Background WavePink WaveYellow Wave

OANDA COINPASS LIMITED (11164834)

OANDA COINPASS LIMITED (11164834) is an active UK company. incorporated on 23 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OANDA COINPASS LIMITED has been registered for 8 years.

Company Number
11164834
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OANDA COINPASS LIMITED

OANDA COINPASS LIMITED is an active company incorporated on 23 January 2018 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. OANDA COINPASS LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11164834

LTD Company

Age

8 Years

Incorporated 23 January 2018

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 1 October 2025 (6 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

COINPASS LIMITED
From: 9 December 2019To: 1 December 2023
FIFO LTD
From: 23 January 2018To: 9 December 2019
Contact
Address

Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

C/O Perception Accounting Limited, the Cobalt Building, 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF England
From: 25 July 2022To: 1 December 2023
C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 March 2022To: 25 July 2022
Andrew James House Bridge Road Ashford Kent TN23 1BB England
From: 28 March 2018To: 7 March 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 23 January 2018To: 28 March 2018
Timeline

36 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Funding Round
Mar 18
New Owner
Apr 18
Director Left
May 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Capital Reduction
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Share Buyback
Jun 23
Capital Update
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Funding Round
Jan 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Jun 25
Funding Round
Aug 25
New Owner
Dec 25
New Owner
Dec 25
Funding Round
Dec 25
17
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Resolution
17 September 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 August 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Resolution
6 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 July 2023
SH19Statement of Capital
Legacy
31 July 2023
SH20SH20
Legacy
31 July 2023
CAP-SSCAP-SS
Resolution
31 July 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Cancellation Shares
19 April 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Memorandum Articles
16 June 2021
MAMA
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Resolution
8 October 2020
RESOLUTIONSResolutions
Resolution
8 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Resolution
12 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
12 July 2018
CC04CC04
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Incorporation Company
23 January 2018
NEWINCIncorporation