Background WavePink WaveYellow Wave

CURRENCIES DIRECT FINANCIAL MARKETS LIMITED (05289787)

CURRENCIES DIRECT FINANCIAL MARKETS LIMITED (05289787) is an active UK company. incorporated on 17 November 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CURRENCIES DIRECT FINANCIAL MARKETS LIMITED has been registered for 21 years. Current directors include STEFANI, Elena.

Company Number
05289787
Status
active
Type
ltd
Incorporated
17 November 2004
Age
21 years
Address
1 Canada Square, London, E14 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
STEFANI, Elena
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRENCIES DIRECT FINANCIAL MARKETS LIMITED

CURRENCIES DIRECT FINANCIAL MARKETS LIMITED is an active company incorporated on 17 November 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CURRENCIES DIRECT FINANCIAL MARKETS LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05289787

LTD Company

Age

21 Years

Incorporated 17 November 2004

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 21 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

NORTON OAK FINANCIAL SERVICES LIMITED
From: 7 October 2008To: 14 April 2011
CURRENCIES DIRECT FINANCIAL SERVICES LIMITED
From: 17 November 2004To: 7 October 2008
Contact
Address

1 Canada Square Canary Wharf London, E14 5AA,

Previous Addresses

51 Moorgate London EC2R 6BH
From: 17 November 2004To: 4 November 2015
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Jul 13
Funding Round
Dec 14
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Dec 17
Funding Round
Oct 18
Director Left
Oct 20
Director Left
Sept 23
Director Joined
May 25
Director Left
May 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BREAMS SECRETARIES LIMITED

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

STEFANI, Elena

Active
Canada Square, LondonE14 5AA
Born June 1973
Director
Appointed 06 May 2025

DAW, John Jeffreys

Resigned
Grange Farm, Tunbridge WellsTN2 4ND
Secretary
Appointed 17 Nov 2004
Resigned 28 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Nov 2004
Resigned 17 Nov 2004

COOPER, Neil

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

HATTON, Keith Nigel

Resigned
Canada Square, LondonE14 5AA
Born January 1958
Director
Appointed 04 Feb 2016
Resigned 31 Aug 2023

MILES, David James

Resigned
Sorrel Garth, HitchinSG4 9PS
Born April 1963
Director
Appointed 06 Sept 2008
Resigned 09 Jun 2017

MOUSSALI, Melina

Resigned
Canada Square, LondonE14 5AA
Born May 1973
Director
Appointed 04 Feb 2016
Resigned 18 Sept 2020

PATEL, Mayank Bachubhai

Resigned
Windmill Hill, AmershamHP7 0LZ
Born July 1967
Director
Appointed 17 Nov 2004
Resigned 10 Nov 2008

PATEL, Sonal Kumar Bachubhai

Resigned
Boston Place, LondonNW1 6EX
Born June 1962
Director
Appointed 06 Sept 2008
Resigned 10 Dec 2015

REDCLIFFE, Neil Graham Morgan

Resigned
Newhouse Farm, Saffron WaldenCB10 2SP
Born March 1959
Director
Appointed 17 Nov 2004
Resigned 10 Nov 2008

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Memorandum Articles
21 December 2017
MAMA
Resolution
21 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 August 2016
CH04Change of Corporate Secretary Details
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
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Memorandum Articles
17 December 2014
MAMA
Resolution
17 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Resolution
15 August 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
13 August 2013
RP04RP04
Resolution
4 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
363aAnnual Return
Legacy
5 May 2009
123Notice of Increase in Nominal Capital
Resolution
5 May 2009
RESOLUTIONSResolutions
Resolution
5 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
363(288)363(288)
Legacy
13 April 2006
287Change of Registered Office
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
225Change of Accounting Reference Date
Legacy
21 February 2005
88(2)R88(2)R
Legacy
18 November 2004
288bResignation of Director or Secretary
Incorporation Company
17 November 2004
NEWINCIncorporation