UKBizDB.co.uk

CURRENCY MATTERS LIMITED

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

This company is commonly known as Currency Matters Limited. The company was founded 21 years ago and was given the registration number 04461030. The firm's registered office is in ORMSKIRK. You can find them at Glenbourne House 63, Burscough Street, Ormskirk, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CURRENCY MATTERS LIMITED
Company Number:04461030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Glenbourne House 63, Burscough Street, Ormskirk, Lancashire, L39 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenbourne House, 63, Burscough Street, Ormskirk, England, L39 2EL

Secretary13 June 2002Active
Glenbourne House, 63, Burscough Street, Ormskirk, England, L39 2EL

Director13 June 2002Active
Glenbourne House, 63, Burscough Street, Ormskirk, England, L39 2EL

Director12 November 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary13 June 2002Active
Glenbourne House, 63, Burscough Street, Ormskirk, England, L39 2EL

Director02 January 2009Active
8 Engayne Gardens, Upminster, RM14 1UZ

Director13 June 2002Active
Glenbourne House, 63, Burscough Street, Ormskirk, L39 2EL

Director01 January 2017Active

People with Significant Control

Mr James Jonathan Anderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Glenbourne House, 63, Ormskirk, 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
Address:Glenbourne House, 63, Ormskirk, L39 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-03-29Accounts

Change account reference date company current shortened.

Download
2023-09-28Accounts

Change account reference date company previous extended.

Download
2023-05-18Gazette

Gazette filings brought up to date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-11-11Gazette

Gazette filings brought up to date.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type small.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.