Background WavePink WaveYellow Wave

FX COMPARED LIMITED (05881052)

FX COMPARED LIMITED (05881052) is an active UK company. incorporated on 19 July 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FX COMPARED LIMITED has been registered for 19 years. Current directors include HYMAN, Katie, WEBBER, Daniel Alexander.

Company Number
05881052
Status
active
Type
ltd
Incorporated
19 July 2006
Age
19 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HYMAN, Katie, WEBBER, Daniel Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FX COMPARED LIMITED

FX COMPARED LIMITED is an active company incorporated on 19 July 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FX COMPARED LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05881052

LTD Company

Age

19 Years

Incorporated 19 July 2006

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 12 June 2025 (9 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

PROFILE BUSINESS INTELLIGENCE LIMITED
From: 19 July 2006To: 9 December 2010
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 29 September 2020To: 23 May 2023
1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom
From: 21 August 2019To: 29 September 2020
92-93 Great Russell Street London WC1B 3PS
From: 12 October 2015To: 21 August 2019
Suite 1, 1st Floor 1 Duchess Street London W1W 6AN
From: 2 April 2014To: 12 October 2015
130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England
From: 2 January 2014To: 2 April 2014
2Nd Floor 24-32 Stephenson Way London NW1 2HD England
From: 9 February 2012To: 2 January 2014
2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom
From: 21 July 2011To: 9 February 2012
1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS
From: 19 July 2006To: 21 July 2011
Timeline

14 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Share Issue
Aug 10
Funding Round
Oct 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
May 14
Director Left
May 14
Director Left
Nov 14
Director Left
Nov 14
Loan Cleared
Apr 16
Owner Exit
Sept 17
Funding Round
May 19
Director Joined
Jun 21
Funding Round
Jul 21
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LEW, Jacob Stephen

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 01 Dec 2014

HYMAN, Katie

Active
Ballards Lane, LondonN3 1XW
Born October 1981
Director
Appointed 01 Jun 2021

WEBBER, Daniel Alexander

Active
Ballards Lane, LondonN3 1XW
Born February 1980
Director
Appointed 01 Jan 2012

ELLINGHAM, David Thomas

Resigned
65 Brookmans Avenue, HatfieldAL9 7QG
Secretary
Appointed 19 Jul 2006
Resigned 30 Oct 2014

ADDY, Emmanuel Tetteh

Resigned
166 Havelock Road, BrightonBN1 6GQ
Born November 1964
Director
Appointed 01 Jun 2007
Resigned 07 May 2014

ELLINGHAM, David Thomas

Resigned
65 Brookmans Avenue, HatfieldAL9 7QG
Born January 1954
Director
Appointed 19 Jul 2006
Resigned 30 Oct 2014

GOLDSWORTHY, Diana

Resigned
107a Flood Street, LondonSW3 5TD
Born July 1948
Director
Appointed 15 Sept 2006
Resigned 31 Jan 2007

JENKINS, Huw David

Resigned
27 Avocet Gardens, StowmarketIP14 5UF
Born September 1972
Director
Appointed 01 Jun 2007
Resigned 07 May 2014

LEW, Jacob Stephen

Resigned
1 Duchess Street, LondonW1W 6AN
Born September 1980
Director
Appointed 06 Jan 2011
Resigned 30 Oct 2014

SANDHU, Atamprit

Resigned
Flat 5, LondonSE16 2HA
Born March 1967
Director
Appointed 19 Jul 2006
Resigned 31 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017

Mr Daniel Alexander Webber

Ceased
Great Russell Street, LondonWC1B 3PS
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 April 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
7 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Resolution
10 September 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
2 October 2008
363aAnnual Return
Legacy
4 July 2008
287Change of Registered Office
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
19 May 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
287Change of Registered Office
Legacy
22 August 2007
363aAnnual Return
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
6 November 2006
288aAppointment of Director or Secretary
Incorporation Company
19 July 2006
NEWINCIncorporation