Background WavePink WaveYellow Wave

FXC INTELLIGENCE LIMITED (09205110)

FXC INTELLIGENCE LIMITED (09205110) is an active UK company. incorporated on 5 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FXC INTELLIGENCE LIMITED has been registered for 11 years. Current directors include HYMAN, Katie, WEBBER, Daniel Alexander.

Company Number
09205110
Status
active
Type
ltd
Incorporated
5 September 2014
Age
11 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HYMAN, Katie, WEBBER, Daniel Alexander
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FXC INTELLIGENCE LIMITED

FXC INTELLIGENCE LIMITED is an active company incorporated on 5 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FXC INTELLIGENCE LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09205110

LTD Company

Age

11 Years

Incorporated 5 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 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 (5 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

FXCINTEL LIMITED
From: 28 March 2017To: 20 July 2018
FX COMPARED INTELLIGENCE LIMITED
From: 5 September 2014To: 28 March 2017
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 2nd Floor Great Russell Street London WC1B 3PS
From: 13 October 2015To: 21 August 2019
92-93 2nd Floor Great Russell Street London WC1B 3PS England
From: 12 October 2015To: 13 October 2015
Suite 1, 1st Floor 1 Duchess Street London W1W 6AN England
From: 5 September 2014To: 12 October 2015
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Owner Exit
Sept 17
Owner Exit
Oct 17
Funding Round
May 19
Funding Round
May 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 21
Director Joined
Jun 21
5
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

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 05 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
92-93 Great Russell Street, LondonWC1B 3PS

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
Ceased 15 Sept 2017
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
2nd Floor, LondonWC1B 3PS
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
27 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
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
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 No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 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
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2020
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
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Resolution
20 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 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
14 September 2017
CS01Confirmation Statement
Resolution
28 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2014
NEWINCIncorporation