Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURRENCY EXCHANGE CORPORATION LIMITED
Company Information for

CURRENCY EXCHANGE CORPORATION LIMITED

15 GALENA ROAD, HAMMERSMITH, LONDON, W6 0LT,
Company Registration Number
03700689
Private Limited Company
Active

Company Overview

About Currency Exchange Corporation Ltd
CURRENCY EXCHANGE CORPORATION LIMITED was founded on 1999-01-25 and has its registered office in London. The organisation's status is listed as "Active". Currency Exchange Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CURRENCY EXCHANGE CORPORATION LIMITED
 
Legal Registered Office
15 GALENA ROAD
HAMMERSMITH
LONDON
W6 0LT
Other companies in N14
 
Filing Information
Company Number 03700689
Company ID Number 03700689
Date formed 1999-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 01/10/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 18:03:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURRENCY EXCHANGE CORPORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CURRENCY EXCHANGE CORPORATION LIMITED
The following companies were found which have the same name as CURRENCY EXCHANGE CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CURRENCY EXCHANGE CORPORATION 255 S. COUNTY RD. PALM BEACH FL 33480 Inactive Company formed on the 1975-11-17
CURRENCY EXCHANGE CORPORATION New Jersey Unknown

Company Officers of CURRENCY EXCHANGE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILLBOURN
Company Secretary 2016-03-14
MICHAEL ANGELO COOKE
Director 1999-01-25
BRYAN COSTA
Director 2016-03-14
GERARD MURPHY
Director 2016-03-14
MARK O'CONNOR
Director 2016-03-14
SIMON PHILLIPS
Director 2016-03-14
JOSEPH REDMOND
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
NISHA COOKE
Company Secretary 1999-01-25 2011-08-26
NISHA COOKE
Director 1999-01-25 2011-08-26
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-01-25 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANGELO COOKE HOLIDAY AIR LTD. Director 2006-01-27 CURRENT 2006-01-27 Active
MICHAEL ANGELO COOKE UKLANKA.NET LIMITED Director 2004-02-09 CURRENT 2004-02-09 Dissolved 2016-05-24
BRYAN COSTA TREX SOLUTIONS LTD Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
SIMON PHILLIPS NO 1 CURRENCY LIMITED Director 2015-03-13 CURRENT 1985-12-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-13FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-02-09APPOINTMENT TERMINATED, DIRECTOR GERARD MURPHY
2023-10-02Director's details changed for Mr Bryan Costa on 2023-09-26
2023-09-22FULL ACCOUNTS MADE UP TO 01/01/23
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-09AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-08-24Second filing of director appointment of Mr Neil Hosty
2022-08-24DIRECTOR APPOINTED MR SEAN CROWE
2022-08-24AP01DIRECTOR APPOINTED MR SEAN CROWE
2022-08-24RP04AP01Second filing of director appointment of Mr Neil Hosty
2022-08-23DIRECTOR APPOINTED MR NEIL HOSTY
2022-08-23AP01DIRECTOR APPOINTED MR NEIL HOSTY
2022-08-23Annotation
2022-08-19DIRECTOR APPOINTED MR NEIL HOSTY
2022-08-19AP01DIRECTOR APPOINTED MR NEIL HOSTY
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STEPHEN REDMOND
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-08-27AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-07-24TM02Termination of appointment of David Millbourn on 2020-07-24
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-10AUDAUDITOR'S RESIGNATION
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGELO COOKE
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-23AA01Previous accounting period shortened from 29/01/17 TO 01/01/17
2016-10-03AAFULL ACCOUNTS MADE UP TO 29/01/16
2016-04-22RES13Resolutions passed:
  • Payment of dividends 14/03/2016
2016-04-19AA01Previous accounting period shortened from 31/03/16 TO 29/01/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK O'CONNOR / 14/03/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIPS / 14/03/2016
2016-04-06RES01ADOPT ARTICLES 06/04/16
2016-03-24AP01DIRECTOR APPOINTED GERARD MURPHY
2016-03-24AP01DIRECTOR APPOINTED JOSEPH REDMOND
2016-03-24AP01DIRECTOR APPOINTED SIMON PHILIPS
2016-03-24AP01DIRECTOR APPOINTED MARK O'CONNOR
2016-03-24AP01DIRECTOR APPOINTED MR BRYAN COSTA
2016-03-24AP03Appointment of David Millbourn as company secretary on 2016-03-14
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM , 125-127 Bramley Road, Oakwood, London, N14 4UZ
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-22AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0131/03/14 FULL LIST
2013-08-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-24AR0131/03/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANGELO COOKE / 30/08/2012
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-05-31AR0125/05/12 FULL LIST
2012-04-26AR0125/01/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANGELO COOKE / 01/10/2010
2011-10-07AA31/03/11 TOTAL EXEMPTION FULL
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NISHA COOKE
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY NISHA COOKE
2011-02-03AR0125/01/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-08AR0125/01/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2009-10-23AA31/03/08 TOTAL EXEMPTION FULL
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-27363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-08-08363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-04-29AA31/03/07 TOTAL EXEMPTION FULL
2007-03-16363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 13-14 HANOVER STREET LONDON W1R 9HG
2005-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 13-14 HANOVER STREET, LONDON, W1R 9HG
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-06-09363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2003-06-0988(2)RAD 30/03/01--------- £ SI 98@1
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-20363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-10225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
2000-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-10363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01288bSECRETARY RESIGNED
1999-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to CURRENCY EXCHANGE CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CURRENCY EXCHANGE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-20 Outstanding YIFTACH POLUSHKO AND ETZIONA POLUSHKO
RENT DEPOSIT DEED 2009-06-26 Outstanding MARK EDWARD PONTIN AND KAY ELIZABETH PONTIN
DEBENTURE 1999-03-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 2,366,360
Other Creditors Due Within One Year 2012-04-01 £ 171,917
Taxation Social Security Due Within One Year 2012-04-01 £ 367,415
Trade Creditors Within One Year 2012-04-01 £ 1,827,028

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURRENCY EXCHANGE CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 2,488,917
Current Assets 2012-04-01 £ 5,212,150
Debtors 2012-04-01 £ 2,723,233
Fixed Assets 2012-04-01 £ 329,750
Other Debtors 2012-04-01 £ 648,247
Shareholder Funds 2012-04-01 £ 3,175,540
Tangible Fixed Assets 2012-04-01 £ 329,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CURRENCY EXCHANGE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CURRENCY EXCHANGE CORPORATION LIMITED
Trademarks
We have not found any records of CURRENCY EXCHANGE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CURRENCY EXCHANGE CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CURRENCY EXCHANGE CORPORATION LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CURRENCY EXCHANGE CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURRENCY EXCHANGE CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURRENCY EXCHANGE CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.