Background WavePink WaveYellow Wave

THE CURRENCY CLOUD LIMITED (06323311)

THE CURRENCY CLOUD LIMITED (06323311) is an active UK company. incorporated on 25 July 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. THE CURRENCY CLOUD LIMITED has been registered for 18 years. Current directors include DEAN, Sharon Julie, MONCRIEFF, Tim, PITHOUSE, Prini Patel.

Company Number
06323311
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
1 Sheldon Square, London, W2 6TT
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
DEAN, Sharon Julie, MONCRIEFF, Tim, PITHOUSE, Prini Patel
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CURRENCY CLOUD LIMITED

THE CURRENCY CLOUD LIMITED is an active company incorporated on 25 July 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. THE CURRENCY CLOUD LIMITED was registered 18 years ago.(SIC: 66110)

Status

active

Active since 18 years ago

Company No

06323311

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

FX CAPITAL SECURITIES LTD.
From: 6 March 2009To: 22 January 2013
RABBIT SECURITIES LIMITED
From: 25 July 2007To: 6 March 2009
Contact
Address

1 Sheldon Square London, W2 6TT,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 27 September 2023To: 27 September 2023
1 Sheldon Square London W2 6TT England
From: 5 September 2023To: 27 September 2023
100 New Bridge Street London EC4V 6JA United Kingdom
From: 27 January 2022To: 5 September 2023
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 9 December 2020To: 27 January 2022
Stewardship Building 1st Floor, 12 Steward Street London E1 6FQ England
From: 15 December 2016To: 9 December 2020
The Steward Building 1st Floor 12 Steward Street London E1 6FQ England
From: 21 June 2016To: 15 December 2016
1st Floor 164 Bishopsgate London EC2M 4LX
From: 15 August 2013To: 21 June 2016
C/O the Company Secretary Ground Floor 6 - 8 Fenchurch Buildings Fenchurch Street London EC3M 5HT United Kingdom
From: 8 December 2010To: 15 August 2013
Mercury House Triton Court 14 Finsbury Square London EC2A 1BR
From: 21 October 2009To: 8 December 2010
Unit 3 Deben Way Wilford Bridge Road Melton Woodbridge Suffolk IP12 1RB
From: 25 July 2007To: 21 October 2009
Timeline

38 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 10
Funding Round
Sept 10
Director Joined
Sept 10
Funding Round
Oct 10
Funding Round
Mar 11
Funding Round
Dec 11
Director Joined
Jan 12
Loan Secured
Apr 14
Loan Cleared
Sept 14
Director Left
Jan 15
Director Joined
Apr 16
Director Left
Nov 16
Loan Secured
Jan 18
Funding Round
Nov 20
Loan Secured
Jan 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Sept 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CUSACK, Richard

Active
Sheldon Square, LondonW2 6TT
Secretary
Appointed 10 Oct 2022

DEAN, Sharon Julie

Active
Sheldon Square, LondonW2 6TT
Born June 1971
Director
Appointed 10 Oct 2022

MONCRIEFF, Tim

Active
Sheldon Square, LondonW2 6TT
Born March 1986
Director
Appointed 12 Jan 2026

PITHOUSE, Prini Patel

Active
Sheldon Square, LondonW2 6TT
Born October 1974
Director
Appointed 12 Jan 2026

MARSHAM, Nicholas Laurence

Resigned
Everiti Court, LowestoftNR32 3PZ
Secretary
Appointed 24 Feb 2009
Resigned 01 Sept 2009

MASON, David George

Resigned
1st Floor, LondonE1 6FQ
Secretary
Appointed 12 Aug 2014
Resigned 30 Nov 2016

MASON, David George

Resigned
38 Nutfields, SevenoaksTN15 9EA
Secretary
Appointed 01 Sept 2009
Resigned 31 Dec 2009

PITHOUSE, Prini

Resigned
New Bridge Street, LondonEC4V 6JA
Secretary
Appointed 20 Dec 2021
Resigned 26 Jan 2022

VERDON, Nigel

Resigned
Floor 164, LondonEC2M 4LX
Secretary
Appointed 31 Dec 2009
Resigned 12 Aug 2014

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 26 Jan 2022
Resigned 10 Oct 2022

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 03 Dec 2020
Resigned 20 Dec 2021

RABBIT GROUP LTD.

Resigned
11a Castle Square, Benson, WallingfordOX10 6SD
Corporate secretary
Appointed 25 Jul 2007
Resigned 24 Feb 2009

EDWORTHY, Mark David

Resigned
Rectory Road, OrfordIP12 2NN
Born October 1969
Director
Appointed 24 Feb 2009
Resigned 01 Jun 2009

FERRANTE, Doria Mia

Resigned
Sheldon Square, LondonW2 6TT
Born May 1980
Director
Appointed 21 Aug 2024
Resigned 12 Jan 2026

HOFFMEISTER, James Holton

Resigned
Metro Center Boulevard, Foster City
Born August 1972
Director
Appointed 20 Dec 2021
Resigned 10 Oct 2022

LAVEN, Michael Alan

Resigned
Steward Street, LondonE1 6FQ
Born April 1948
Director
Appointed 03 Jan 2012
Resigned 20 Oct 2025

LEDSHAM, Mark

Resigned
Sheldon Square, LondonW2 6TT
Born December 1978
Director
Appointed 20 Oct 2025
Resigned 12 Jan 2026

LEMON, Stephen

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1974
Director
Appointed 26 Mar 2009
Resigned 20 Dec 2021

LIVINGSTON, Robert Philip

Resigned
Sheldon Square, LondonW2 6TT
Born March 1974
Director
Appointed 20 Dec 2021
Resigned 10 Oct 2022

MASON, David George

Resigned
1st Floor, LondonE1 6FQ
Born August 1957
Director
Appointed 01 Sept 2010
Resigned 30 Nov 2016

MASON, David George

Resigned
38 Nutfields, SevenoaksTN15 9EA
Born August 1957
Director
Appointed 26 Mar 2009
Resigned 31 Dec 2009

OSTROWSKI, Colleen Elise Ranney

Resigned
Sheldon Square, LondonW2 6TT
Born August 1973
Director
Appointed 10 Oct 2022
Resigned 21 Aug 2024

TEE, Fiona

Resigned
107 Cheapside, LondonEC2V 6DN
Born May 1962
Director
Appointed 14 Apr 2016
Resigned 20 Dec 2021

VERDON, Nigel George Swinburn

Resigned
Bishopsgate, LondonEC2M 4LX
Born April 1967
Director
Appointed 25 Jul 2007
Resigned 14 Jan 2015

Persons with significant control

1

Sheldon Square, LondonW2 6TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Second Filing Capital Allotment Shares
11 October 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 January 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
10 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 December 2020
RP04AP01RP04AP01
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 December 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Legacy
29 May 2019
RP04CS01RP04CS01
Legacy
15 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Auditors Resignation Company
18 October 2017
AUDAUD
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
8 September 2016
AAMDAAMD
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Legacy
26 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Certificate Change Of Name Company
22 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Resolution
17 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
11 November 2011
RESOLUTIONSResolutions
Resolution
11 November 2011
RESOLUTIONSResolutions
Resolution
11 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
353353
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
287Change of Registered Office
Memorandum Articles
11 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
14 August 2008
363aAnnual Return
Incorporation Company
25 July 2007
NEWINCIncorporation