UKBizDB.co.uk

STERLING CURRENCY EXCHANGE LIMITED

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

This company is commonly known as Sterling Currency Exchange Limited. The company was founded 18 years ago and was given the registration number 05621986. The firm's registered office is in LANCASHIRE. You can find them at 32 Tweedale Street, Rochdale, Lancashire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STERLING CURRENCY EXCHANGE LIMITED
Company Number:05621986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:32 Tweedale Street, Rochdale, Lancashire, OL11 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate Tower, 2, Leman Street, London, England, E1 8FA

Secretary23 February 2024Active
Aldgate Tower, 2, Leman Street, London, England, E1 8FA

Director20 October 2021Active
Aldgate Tower, 2, Leman Street, London, England, E1 8FA

Director11 October 2022Active
30 Tweedale Street, Rochdale, OL11 1HH

Secretary14 November 2005Active
Aldgate Tower, 2, Leman Street, London, England, E1 8FA

Secretary13 April 2023Active
11, Frimley Road, Hemel Hempstead, England, HP1 2NA

Director15 January 2021Active
30 Tweedale Street, Rochdale, OL11 1HH

Director14 November 2005Active
30 Tweedale Street, Rochdale, OL11 1HH

Director14 November 2005Active

People with Significant Control

Mr Olufemi Agbesanwa
Notified on:13 December 2021
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Aldgate Tower, 2, Leman Street, London, England, E1 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shamshad Ahmed Ali
Notified on:01 September 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:32, Tweedale Street, Rochdale, England, OL11 1HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Gazette

Gazette filings brought up to date.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Officers

Appoint person secretary company with name date.

Download
2024-02-28Officers

Termination secretary company with name termination date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-07-31Address

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

Download
2023-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Officers

Appoint person secretary company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-02-19Capital

Capital allotment shares.

Download
2023-02-19Capital

Capital allotment shares.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-07-31Address

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

Download
2022-05-14Capital

Capital allotment shares.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-08-02Address

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

Download
2021-02-04Address

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

Download

Copyright © 2024. All rights reserved.