Background WavePink WaveYellow Wave

WORLDWIDE CURRENCIES LIMITED (05892452)

WORLDWIDE CURRENCIES LIMITED (05892452) is an active UK company. incorporated on 1 August 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WORLDWIDE CURRENCIES LIMITED has been registered for 19 years. Current directors include CAMPBELL-GRAY, James, CAMPBELL-GRAY, Thomas Ian, DALY, Francis Matthew and 2 others.

Company Number
05892452
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 years
Address
C/O Mercer & Hole, London, EC3V 9AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPBELL-GRAY, James, CAMPBELL-GRAY, Thomas Ian, DALY, Francis Matthew, EDGELEY, Nicholas Peter, HUGHES, Jamie Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDWIDE CURRENCIES LIMITED

WORLDWIDE CURRENCIES LIMITED is an active company incorporated on 1 August 2006 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. WORLDWIDE CURRENCIES LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05892452

LTD Company

Age

19 Years

Incorporated 1 August 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (3 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 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

WORLDWIDE CURRENCIES FX LTD
From: 1 August 2006To: 17 August 2006
Contact
Address

C/O Mercer & Hole 21 Lombard Street London, EC3V 9AH,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 27 May 2022To: 10 February 2023
Devonshire House 60 Goswell Road London EC1M 7AD
From: 3 April 2012To: 27 May 2022
Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL
From: 1 August 2006To: 3 April 2012
Timeline

34 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Director Left
Jul 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Mar 12
Capital Update
May 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
Feb 15
Loan Cleared
Mar 15
Director Joined
Mar 16
Director Left
Jul 16
New Owner
Jul 17
Director Joined
Mar 21
Director Left
Apr 23
Director Left
Aug 24
Owner Exit
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CAMPBELL-GRAY, James

Active
21 Lombard Street, LondonEC3V 9AH
Born February 1958
Director
Appointed 20 Mar 2026

CAMPBELL-GRAY, Thomas Ian

Active
21 Lombard Street, LondonEC3V 9AH
Born February 1988
Director
Appointed 20 Mar 2026

DALY, Francis Matthew

Active
21 Lombard Street, LondonEC3V 9AH
Born May 1983
Director
Appointed 20 Mar 2026

EDGELEY, Nicholas Peter

Active
21 Lombard Street, LondonEC3V 9AH
Born May 1961
Director
Appointed 20 Mar 2026

HUGHES, Jamie Anthony

Active
21 Lombard Street, LondonEC3V 9AH
Born February 1984
Director
Appointed 20 Mar 2026

STRANDSKOV, Kaspar

Resigned
Flat 14 Block B, LondonWC2B 4AB
Secretary
Appointed 01 Aug 2006
Resigned 31 Mar 2010

BARNETT, John Edward

Resigned
Admirals Way, LondonE14 9XL
Born January 1971
Director
Appointed 01 May 2010
Resigned 02 Mar 2012

BYGRAVE, Stacey Louise

Resigned
21 Lombard Street, LondonEC3V 9AH
Born May 1985
Director
Appointed 10 Mar 2021
Resigned 11 Jul 2024

DUKE, Arran John

Resigned
21 Lombard Street, LondonEC3V 9AH
Born September 1978
Director
Appointed 26 Jan 2015
Resigned 29 Mar 2023

JOYNES, Matthew

Resigned
Dollar Bay CourtE14 9YJ
Born November 1967
Director
Appointed 01 Aug 2006
Resigned 21 Oct 2008

KEYES, James Michael

Resigned
60 Goswell Road, LondonEC1M 7AD
Born May 1963
Director
Appointed 17 Nov 2011
Resigned 01 Jan 2014

KEYES, James Michael

Resigned
Admirals Way, LondonE14 9XL
Born May 1963
Director
Appointed 01 May 2010
Resigned 22 Feb 2011

LOWRIE, Alexander Christian

Resigned
Trinity Road, LondonSW18 3RQ
Born January 1975
Director
Appointed 01 Jan 2014
Resigned 07 May 2014

OBZINA, Thomas

Resigned
Flat 31 Building 47, LondonSE18 6RU
Born March 1970
Director
Appointed 21 Aug 2006
Resigned 20 Nov 2008

RUDD, Mark Frederick

Resigned
60 Goswell Road, LondonEC1M 7AD
Born January 1959
Director
Appointed 02 Mar 2012
Resigned 06 Jul 2016

RUDD, Mark Frederick

Resigned
Admirals Way, LondonE14 9XL
Born January 1959
Director
Appointed 01 May 2010
Resigned 12 Jul 2010

STRANDSKOV, Kaspar

Resigned
Flat 14 Block B, LondonWC2B 4AB
Born October 1971
Director
Appointed 01 Aug 2006
Resigned 31 Mar 2010

STRIPLING, Mark John

Resigned
21 Lombard Street, LondonEC3V 9AH
Born July 1971
Director
Appointed 23 Mar 2016
Resigned 20 Mar 2026

TUCKER, David Charles

Resigned
21 Lombard Street, LondonEC3V 9AH
Born August 1960
Director
Appointed 27 Oct 2008
Resigned 20 Mar 2026

WILSON, Paul

Resigned
The Lodge, EppingCM16 4QB
Born January 1952
Director
Appointed 24 Oct 2006
Resigned 18 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
6 Kinghorn Street, LondonEC1A 7HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2026

David Charles Tucker

Ceased
21 Lombard Street, LondonEC3V 9AH
Born August 1960

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
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
9 May 2012
SH19Statement of Capital
Legacy
9 May 2012
SH20SH20
Legacy
9 May 2012
CAP-SSCAP-SS
Resolution
9 May 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Legacy
30 January 2012
MG02MG02
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Legacy
23 October 2010
MG01MG01
Legacy
23 October 2010
MG01MG01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Resolution
26 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
287Change of Registered Office
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
11 March 2008
287Change of Registered Office
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
363aAnnual Return
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288cChange of Particulars
Legacy
1 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2006
NEWINCIncorporation