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

UKFOREX LIMITED

THE WHITE CHAPEL BUILDING, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
Company Registration Number
04631395
Private Limited Company
Active

Company Overview

About Ukforex Ltd
UKFOREX LIMITED was founded on 2003-01-08 and has its registered office in London. The organisation's status is listed as "Active". Ukforex Limited is a Private Limited Company registered in ENGLAND 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
UKFOREX LIMITED
 
Legal Registered Office
THE WHITE CHAPEL BUILDING
10 WHITECHAPEL HIGH STREET
LONDON
E1 8QS
Other companies in EC3V
 
Filing Information
Company Number 04631395
Company ID Number 04631395
Date formed 2003-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB948696157  
Last Datalog update: 2024-03-05 18:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKFOREX 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.

Company Officers of UKFOREX LIMITED

Current Directors
Officer Role Date Appointed
ADAM MICHAEL SMITH
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTINE PATRICIA WOOTTON
Company Secretary 2017-05-26 2018-03-20
NEVILLE LACEY
Director 2015-11-10 2018-03-08
MARK STEPHEN LEDSHAM
Director 2015-07-31 2017-06-23
LISA MILLER
Company Secretary 2014-08-28 2016-07-29
JORDAN MATTHEW TILLEY
Director 2015-06-08 2015-12-22
JASON BEGLEY SULLIVAN
Director 2015-01-27 2015-11-10
LIONEL WYBERGH DOCKER
Company Secretary 2011-08-01 2015-07-31
SIMON WYNDHAM GRIFFIN
Director 2014-09-26 2015-07-31
CHRISTOPHER HUMPHREY
Director 2007-12-18 2015-01-27
NEIL ALEXANDER HELM
Director 2013-01-21 2014-09-29
ALLIOTTS REGISTRARS LIMITED
Company Secretary 2011-06-29 2014-08-28
SIMON WYNDHAM GRIFFIN
Director 2010-05-06 2013-01-21
SIMON WYNDHAM GRIFFIN
Company Secretary 2010-06-15 2011-06-29
EMILY JANE DOORNENBAL
Company Secretary 2010-05-06 2010-11-19
JAMES WILLIAM GREENFIELD
Company Secretary 2007-09-03 2010-11-19
ALAN JOSEPH ARTHUR CORR
Director 2007-12-18 2010-11-19
GLENN THOMAS WARWICK POYNTON
Director 2007-12-18 2010-11-19
GARY DONALD LORD
Director 2005-06-09 2010-05-01
JULIE VIVIENE DAWES
Company Secretary 2008-02-18 2008-04-09
PETER JOHN COLEMAN
Director 2007-06-15 2007-12-18
MATTHEW RICHARD GILMOUR
Director 2003-02-20 2007-12-18
PETER JAMES MAHER
Director 2007-06-15 2007-12-18
JULIE ANNE WRIGHT
Company Secretary 2007-06-15 2007-09-03
GARY DONALD LORD
Company Secretary 2006-01-23 2007-06-15
DMS SECRETARIES LIMITED
Nominated Secretary 2003-01-08 2006-01-23
STEPHEN BRUCE DUNN
Director 2003-01-08 2003-09-23

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
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ANNE SARAH LAUGHTON WEBB
2023-12-14DIRECTOR APPOINTED MS MAEVE MCMAHON
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10AP03Appointment of Mr Daniel Charvill as company secretary on 2022-05-26
2022-06-10TM02Termination of appointment of Elisabeth Ellis on 2022-05-26
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046313950002
2022-04-21RES01ADOPT ARTICLES 21/04/22
2022-02-22TM02Termination of appointment of Wendy Nicole Braithwaite on 2022-02-18
2022-02-22AP03Appointment of Ms Elisabeth Ellis as company secretary on 2022-02-18
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-07FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-16CH01Director's details changed for Mr Mark Ryan Shaw on 2021-06-28
2021-05-25AUDAUDITOR'S RESIGNATION
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02AP03Appointment of Ms Wendy Nicole Braithwaite as company secretary on 2019-12-02
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-11AP01DIRECTOR APPOINTED MRS ANNE SARAH LAUGHTON WEBB
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MICHAEL SMITH
2019-03-08AP01DIRECTOR APPOINTED MR MARK RYAN SHAW
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 85 Gracechurch Street First Floor London EC3V 0AA
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-20TM02Termination of appointment of Justine Patricia Wootton on 2018-03-20
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE LACEY
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-21AP01DIRECTOR APPOINTED MR ADAM MICHAEL SMITH
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN LEDSHAM
2017-05-31AP03Appointment of Mrs Justine Patricia Wootton as company secretary on 2017-05-26
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01CH01Director's details changed for Neville Lacey on 2016-01-27
2016-07-29TM02Termination of appointment of Lisa Miller on 2016-07-29
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN MATTHEW TILLEY
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON BEGLEY SULLIVAN
2015-11-13AP01DIRECTOR APPOINTED NEVILLE LACEY
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03TM02Termination of appointment of Lionel Wybergh Docker on 2015-07-31
2015-08-03AP01DIRECTOR APPOINTED MR MARK STEPHEN LEDSHAM
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WYNDHAM GRIFFIN
2015-06-19RES01ADOPT ARTICLES 19/06/15
2015-06-11AP01DIRECTOR APPOINTED MR JORDAN MATTHEW TILLEY
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMPHREY
2015-01-30AP01DIRECTOR APPOINTED MR. JASON BEGLEY SULLIVAN
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON WYNDHAM GRIFFIN / 05/01/2015
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HELM
2014-10-13AP01DIRECTOR APPOINTED MR. SIMON WYNDHAM GRIFFIN
2014-09-17RP04SECOND FILING WITH MUD 30/04/14 FOR FORM AR01
2014-09-17ANNOTATIONClarification
2014-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / LIONEL WYBERGH DOCKER / 28/08/2014
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY ALLIOTTS REGISTRARS LIMITED
2014-09-03AP03SECRETARY APPOINTED LISA MILLER
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 4TH FLOOR FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL
2014-06-09LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0130/04/14 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-02AR0130/04/13 FULL LIST
2013-02-12AP01DIRECTOR APPOINTED NEIL ALEXANDER HELM
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRIFFIN
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-15AR0130/04/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIOTTS REGISTRARS LIMITED / 22/11/2011
2011-08-08AP03SECRETARY APPOINTED LIONEL WYBERGH DOCKER
2011-07-19TM02APPOINTMENT TERMINATED, SECRETARY SIMON GRIFFIN
2011-07-19AP04CORPORATE SECRETARY APPOINTED ALLIOTTS REGISTRARS LIMITED
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O UKFOREX LIMITED 2ND FLOOR 48-54 MOORGATE LONDON EC2R 6EL UNITED KINGDOM
2011-05-31AR0130/04/11 FULL LIST
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUMPHREY / 30/05/2011
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM LEVEL 25 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GLENN POYNTON
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CORR
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY EMILY DOORNENBAL
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AP03SECRETARY APPOINTED SIMON WYNDHAM GRIFFIN
2010-05-25AR0130/04/10 FULL LIST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY LORD
2010-05-06AP03SECRETARY APPOINTED EMILY JANE DOORNENBAL
2010-05-06AP01DIRECTOR APPOINTED SIMON WYNDHAM GRIFFIN
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN THOMAS WARWICK POYNTON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH ARTHUR CORR / 03/12/2009
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 48/54 MOORGATE 2ND FLOOR LONDON EC2R 6EL
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-02MEM/ARTSARTICLES OF ASSOCIATION
2009-02-02RES01ALTER ARTICLES 27/01/2009
2009-01-20363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-20353LOCATION OF REGISTER OF MEMBERS
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, SUITE 6 4TH FLOOR, FLEET HOUSE, 8-12 NEW BRIDGE STREET, LONDON, EC4 6AL
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / GLENN POYNTON / 11/08/2008
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY JULIE DAWES
2008-04-21288aSECRETARY APPOINTED JAMES WILLIAM GREENFIELD
2008-02-26288aSECRETARY APPOINTED JULIE VIVIENE DAWES
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bSECRETARY RESIGNED
2008-02-11363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UKFOREX 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 UKFOREX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-04-04 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UKFOREX LIMITED registering or being granted any patents
Domain Names

UKFOREX LIMITED owns 1 domain names.

tranzfers.co.uk  

Trademarks

Trademark applications by UKFOREX LIMITED

UKFOREX LIMITED is the Original Applicant for the trademark Clear fx GLOBAL MONEY TRANSFER. MADE EASY. ™ (WIPO1093374) through the WIPO on the 2011-07-06
Money exchange services, including deliverable spot and foreign exchange contracts and foreign exchange option agreements.
Services de change, y compris livrable comptant, ainsi que contrats en matière d'opérations de change et conventions d'option en matière d'opérations de change.
Operaciones cambiarias, incluidos contratos de puntos de entrega y de cambio de divisas, así como acuerdos de opciones sobre cambio de divisas.
UKFOREX LIMITED is the Original registrant for the trademark CLEAR FX GLOBAL MONEY TRANSFER. MADE EASY. ™ (79103593) through the USPTO on the 2011-07-06
The color(s) white, blue and orange is/are claimed as a feature of the mark.
UKFOREX LIMITED is the Original registrant for the trademark CLEAR FX GLOBAL MONEY TRANSFER. MADE EASY. ™ (79103593) through the USPTO on the 2011-07-06
The color(s) white, blue and orange is/are claimed as a feature of the mark.
UKFOREX LIMITED is the Original registrant for the trademark CLEAR FX GLOBAL MONEY TRANSFER. MADE EASY. ™ (79103593) through the USPTO on the 2011-07-06
The color(s) white, blue and orange is/are claimed as a feature of the mark.
UKFOREX LIMITED is the Original registrant for the trademark CLEAR FX GLOBAL MONEY TRANSFER. MADE EASY. ™ (79103593) through the USPTO on the 2011-07-06
The color(s) white, blue and orange is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for UKFOREX 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 (82990 - Other business support service activities n.e.c.) as UKFOREX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UKFOREX 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.
Import/Export of Goods
Goods imported/exported by UKFOREX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKFOREX 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 UKFOREX 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3