UKBizDB.co.uk

CURRENCY MATTERS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Currency Matters International Limited. The company was founded 17 years ago and was given the registration number 05970809. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CURRENCY MATTERS INTERNATIONAL LIMITED
Company Number:05970809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 October 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Lower Thames Street, London, EC3R 6AF

Secretary18 October 2006Active
10, Lower Thames Street, London, EC3R 6AF

Director18 October 2006Active
10, Lower Thames Street, London, EC3R 6AF

Director18 October 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 October 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 October 2006Active

People with Significant Control

Mrs Michelle Anderson
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Danish
Address:Glenbourne House, 63 Burscough Street, Ormskirk, L39 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Jonathan Anderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:63 Burscough Street, Ormskirk, England, L39 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Michelle Anderson
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Danish
Country of residence:England
Address:Glenbourne House, 63 Burscough Street, Ormskirk, England, L39 2EL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Address

Change registered office address company with date old address new address.

Download
2023-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-01Insolvency

Liquidation in administration progress report.

Download
2022-05-27Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-05-09Insolvency

Liquidation in administration progress report.

Download
2021-11-09Insolvency

Liquidation in administration progress report.

Download
2021-10-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-09-21Insolvency

Liquidation in administration extension of period.

Download
2021-06-25Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2021-06-17Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-06-17Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-06-15Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-05-13Insolvency

Liquidation in administration progress report.

Download
2021-02-05Insolvency

Liquidation in administration result creditors meeting.

Download
2020-12-11Insolvency

Liquidation in administration proposals.

Download
2020-10-23Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-07-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-05-12Resolution

Resolution.

Download
2020-05-12Capital

Capital allotment shares.

Download
2020-05-12Incorporation

Memorandum articles.

Download
2020-05-12Capital

Capital alter shares subdivision.

Download
2020-05-12Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.