Background WavePink WaveYellow Wave

CURRENTASSET LIMITED (03224186)

CURRENTASSET LIMITED (03224186) is an active UK company. incorporated on 12 July 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CURRENTASSET LIMITED has been registered for 29 years. Current directors include GAYNER, John, Dr, PRESSLAND, Justin Edward, PRESSLAND, Paul Ian Hamilton.

Company Number
03224186
Status
active
Type
ltd
Incorporated
12 July 1996
Age
29 years
Address
Fulham Park House, London, SW6 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GAYNER, John, Dr, PRESSLAND, Justin Edward, PRESSLAND, Paul Ian Hamilton
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRENTASSET LIMITED

CURRENTASSET LIMITED is an active company incorporated on 12 July 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CURRENTASSET LIMITED was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

03224186

LTD Company

Age

29 Years

Incorporated 12 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Fulham Park House 1a Chesilton Road London, SW6 5AA,

Previous Addresses

The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire RG28 7AB
From: 12 July 1996To: 13 July 2018
Timeline

30 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
New Owner
Jul 18
Loan Secured
Jul 18
Loan Secured
Mar 19
Director Joined
Feb 23
Loan Cleared
Aug 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GAYNER, John Reynolds

Active
6 Sloane Square, LondonSW1W 8EE
Secretary
Appointed 29 Jul 1996

GAYNER, John, Dr

Active
1a Chesilton Road, LondonSW6 5AA
Born March 1946
Director
Appointed 15 Feb 2023

PRESSLAND, Justin Edward

Active
Fulham Park House, LondonSW6 5AA
Born February 1967
Director
Appointed 16 Oct 2002

PRESSLAND, Paul Ian Hamilton

Active
Fulham Park House, LondonSW6 5AA
Born July 1963
Director
Appointed 29 Jul 1996

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 12 Jul 1996
Resigned 29 Jul 1996

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 12 Jul 1996
Resigned 29 Jul 1996

Persons with significant control

2

Mr Paul Ian Hamilton Pressland

Active
1a Chesilton Road, LondonSW6 5AA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr John Reynolds Gayner

Active
1a Chesilton Road, LondonSW6 5AA
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Mortgage Charge Part Release With Charge Number
18 November 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
28 February 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 January 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Satisfy Charge Full
31 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Legacy
25 September 2012
MG01MG01
Legacy
25 September 2012
MG01MG01
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Legacy
8 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
18 April 2007
287Change of Registered Office
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2003
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
4 December 2000
287Change of Registered Office
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
18 December 1998
88(2)R88(2)R
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
225Change of Accounting Reference Date
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
287Change of Registered Office
Incorporation Company
12 July 1996
NEWINCIncorporation