Background WavePink WaveYellow Wave

CURRENSEA LIMITED (11413946)

CURRENSEA LIMITED (11413946) is an active UK company. incorporated on 13 June 2018. with registered office in Berkhamsted. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CURRENSEA LIMITED has been registered for 7 years. Current directors include GOULDING, Christopher Craig Richard, JAMIESON, Alan Rae Dalziel, LYNN, James Denbigh.

Company Number
11413946
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
Suite 1 Amersham House, Berkhamsted, HP4 2DT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GOULDING, Christopher Craig Richard, JAMIESON, Alan Rae Dalziel, LYNN, James Denbigh
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRENSEA LIMITED

CURRENSEA LIMITED is an active company incorporated on 13 June 2018 with the registered office located in Berkhamsted. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CURRENSEA LIMITED was registered 7 years ago.(SIC: 63110)

Status

active

Active since 7 years ago

Company No

11413946

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

INTEGRALIX LIMITED
From: 13 June 2018To: 6 August 2019
Contact
Address

Suite 1 Amersham House Mill Street Berkhamsted, HP4 2DT,

Previous Addresses

4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF United Kingdom
From: 13 June 2018To: 18 June 2024
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Nov 18
Funding Round
Dec 18
Share Issue
Jan 20
Funding Round
Jan 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
May 21
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Director Joined
Feb 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
May 25
Director Joined
Jun 25
Funding Round
Aug 25
23
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GOULDING, Christopher Craig Richard

Active
Amersham House, BerkhamstedHP4 2DT
Born December 1968
Director
Appointed 13 Jun 2018

JAMIESON, Alan Rae Dalziel

Active
Amersham House, BerkhamstedHP4 2DT
Born June 1954
Director
Appointed 01 Jun 2025

LYNN, James Denbigh

Active
Amersham House, BerkhamstedHP4 2DT
Born July 1973
Director
Appointed 13 Jun 2018

CHAMBERS, Elizabeth Grace

Resigned
Amersham House, BerkhamstedHP4 2DT
Born December 1962
Director
Appointed 09 Feb 2023
Resigned 01 Jan 2025

Persons with significant control

2

Mr Christopher Craig Richard Goulding

Active
Amersham House, BerkhamstedHP4 2DT
Born December 1968

Nature of Control

Significant influence or control
Notified 13 Jun 2018

Mr James Denbigh Lynn

Active
Amersham House, BerkhamstedHP4 2DT
Born July 1973

Nature of Control

Significant influence or control
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Resolution
30 August 2024
RESOLUTIONSResolutions
Memorandum Articles
30 August 2024
MAMA
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Resolution
5 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
17 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 March 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Memorandum Articles
30 December 2019
MAMA
Resolution
30 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 August 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Resolution
13 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Incorporation Company
13 June 2018
NEWINCIncorporation