Background WavePink WaveYellow Wave

CURRENCIES DIRECT LIMITED (03041197)

CURRENCIES DIRECT LIMITED (03041197) is an active UK company. incorporated on 3 April 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CURRENCIES DIRECT LIMITED has been registered for 31 years. Current directors include FLAM, Yoav, LOISEAU, Arnaud, STEFANI, Elena.

Company Number
03041197
Status
active
Type
ltd
Incorporated
3 April 1995
Age
31 years
Address
1 Canada Square, London, E14 5AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FLAM, Yoav, LOISEAU, Arnaud, STEFANI, Elena
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRENCIES DIRECT LIMITED

CURRENCIES DIRECT LIMITED is an active company incorporated on 3 April 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CURRENCIES DIRECT LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03041197

LTD Company

Age

31 Years

Incorporated 3 April 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1 Canada Square Canary Wharf London, E14 5AA,

Previous Addresses

1 Canada Square Canary Wharf London Lond E14 5AA United Kingdom
From: 4 November 2015To: 5 November 2015
51 Moorgate London EC2R 6BH
From: 3 April 1995To: 4 November 2015
Timeline

22 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Aug 10
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Nov 13
Loan Secured
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 18
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
May 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BREAMS SECRETARIES LIMITED

Active
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 28 Jul 2005

FLAM, Yoav

Active
Canada Square, LondonE14 5AA
Born November 1974
Director
Appointed 27 Oct 2025

LOISEAU, Arnaud

Active
Canada Square, LondonE14 5AA
Born June 1975
Director
Appointed 31 Jan 2023

STEFANI, Elena

Active
Canada Square, LondonE14 5AA
Born June 1973
Director
Appointed 25 Jun 2025

BURNS, Neil David

Resigned
Flat 1 98 Maida Vale, LondonW9 1PS
Secretary
Appointed 03 Apr 1995
Resigned 25 Jun 1996

DAVDRA, Kishor Odhavji

Resigned
95 Northumberland Road, HarrowHA2 7RA
Secretary
Appointed 07 Feb 2003
Resigned 17 Nov 2004

DAW, John Jeffreys

Resigned
Grange Farm, Tunbridge WellsTN2 4ND
Secretary
Appointed 17 Nov 2004
Resigned 20 Jul 2005

IRIKEFE, Patrick

Resigned
35 Clifford Way, LondonNW10 1AP
Secretary
Appointed 07 Mar 2000
Resigned 16 Oct 2000

PATEL, Mayank

Resigned
90 Boston Place, LondonNW1 6EX
Secretary
Appointed 22 Apr 1999
Resigned 07 Mar 2000

REDCLIFFE, Neil Graham Morgan

Resigned
Newhouse Farm, Saffron WaldenCB10 2SP
Secretary
Appointed 16 Oct 2000
Resigned 07 Feb 2003

REDCLIFFE, Neil Graham Morgan

Resigned
Tilty Grange, DunmowCM6 2EQ
Secretary
Appointed 19 Feb 1997
Resigned 28 May 1997

RELF, Daniele Maria

Resigned
Tara 128a London Road, RedhillRH1 2JU
Secretary
Appointed 25 Jun 1996
Resigned 19 Feb 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 1995
Resigned 03 Apr 1995

ARORA, Ruchi Chimanlal

Resigned
Canada Square, LondonE14 5AA
Born September 1979
Director
Appointed 16 Sept 2024
Resigned 02 Jul 2025

BEDDELL, Jonathan Matthew

Resigned
Canada Square, LondonE14 5AA
Born January 1978
Director
Appointed 04 Feb 2016
Resigned 31 Jul 2023

COOPER, Neil

Resigned
Canada Square, LondonE14 5AA
Born July 1967
Director
Appointed 10 Jun 2017
Resigned 06 May 2025

COX, Martin

Resigned
20 Legge Lane, West MallingME19 5JH
Born July 1962
Director
Appointed 11 Apr 2000
Resigned 27 Jan 2003

ELLIS, Peter Simon

Resigned
Madleigh House, AmershamHP7 0LQ
Born May 1956
Director
Appointed 03 Apr 1995
Resigned 30 May 2000

HATTON, Keith Nigel

Resigned
Canada Square, LondonE14 5AA
Born January 1958
Director
Appointed 19 May 2011
Resigned 31 Jan 2023

LYNDEN-LEMON, Antony

Resigned
10 Sands Close, DevizesSN10 2QL
Born July 1967
Director
Appointed 04 Aug 1997
Resigned 02 Apr 1999

MARKIDES, Leonidas

Resigned
Canada Square, LondonE14 5AA
Born November 1971
Director
Appointed 04 Feb 2016
Resigned 28 Feb 2024

MILES, David James

Resigned
Moorgate, LondonEC2R 6BH
Born April 1963
Director
Appointed 26 Jan 2011
Resigned 09 Jun 2017

PATEL, Mayank Bachubhai

Resigned
Windmill Hill, AmershamHP7 0LZ
Born July 1967
Director
Appointed 02 Oct 1996
Resigned 10 Dec 2015

PRIESTLEY, Leslie William

Resigned
12 Camden Close, ChislehurstBR7 5PH
Born September 1933
Director
Appointed 19 May 2005
Resigned 31 Oct 2013

REDCLIFFE, Neil Graham Morgan

Resigned
Newhouse Farm, Saffron WaldenCB10 2SP
Born March 1959
Director
Appointed 16 Oct 2000
Resigned 10 Dec 2015

REDCLIFFE, Neil Graham Morgan

Resigned
Tilty Grange, DunmowCM6 2EQ
Born March 1959
Director
Appointed 19 Feb 1997
Resigned 28 May 1997

SHETTY, Yogesh

Resigned
57 Royston Park Road, PinnerHA5 4AB
Born December 1962
Director
Appointed 01 Feb 2007
Resigned 15 Feb 2008

TAYLOR OF WARWICK, John David Beckett, Lord

Resigned
39 Lynwood Road, LondonW5 1JQ
Born September 1952
Director
Appointed 19 May 2005
Resigned 20 Jul 2010

Persons with significant control

1

Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Memorandum Articles
5 January 2016
MAMA
Resolution
5 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Auditors Resignation Company
21 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Legacy
7 April 2010
MG02MG02
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
16 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 November 2007
AAAnnual Accounts
Legacy
2 November 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 April 2006
AAAnnual Accounts
Legacy
13 April 2006
287Change of Registered Office
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 June 2003
AUDAUD
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288cChange of Particulars
Resolution
31 March 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
14 July 2000
363aAnnual Return
Legacy
14 July 2000
288cChange of Particulars
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
9 September 1999
363b363b
Legacy
3 September 1999
225Change of Accounting Reference Date
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
20 July 1997
88(2)R88(2)R
Legacy
20 July 1997
88(2)R88(2)R
Resolution
20 July 1997
RESOLUTIONSResolutions
Legacy
20 July 1997
123Notice of Increase in Nominal Capital
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
287Change of Registered Office
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
363b363b
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
26 October 1996
225Change of Accounting Reference Date
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
23 July 1996
287Change of Registered Office
Legacy
28 June 1996
287Change of Registered Office
Legacy
2 January 1996
224224
Legacy
28 November 1995
287Change of Registered Office
Legacy
7 April 1995
288288
Incorporation Company
3 April 1995
NEWINCIncorporation