Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE CURRENCY LTD.
Company Information for

COMPLETE CURRENCY LTD.

International House, 24 Holborn Viaduct, HOLBORN VIADUCT, London, EC1A 2BN,
Company Registration Number
05527118
Private Limited Company
Active

Company Overview

About Complete Currency Ltd.
COMPLETE CURRENCY LTD. was founded on 2005-08-03 and has its registered office in London. The organisation's status is listed as "Active". Complete Currency Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COMPLETE CURRENCY LTD.
 
Legal Registered Office
International House, 24 Holborn Viaduct
HOLBORN VIADUCT
London
EC1A 2BN
Other companies in EC4R
 
Filing Information
Company Number 05527118
Company ID Number 05527118
Date formed 2005-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2021-11-16
Return next due 2022-11-30
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-04-07 13:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE CURRENCY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMPLETE CURRENCY LTD.
The following companies were found which have the same name as COMPLETE CURRENCY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE CURRENCY HOLDINGS LIMITED 43 Clarendon Street Derry BT48 7ER Active Company formed on the 2011-11-25
COMPLETE CURRENCY TRADER LTD UNIT 4 WOODBURY BUSINESS PARK WOODBURY EXETER EX5 1AY Active Company formed on the 2012-06-08
COMPLETE CURRENCY TRADER USA, LLC 777 CANNON DR UNIT 55321 HURST TX 76054 Active Company formed on the 2017-01-23
COMPLETE CURRENCY LLC 3359 W VINE ST KISSIMMEE FL 34741 Active Company formed on the 2016-06-02
COMPLETE CURRENCY CONSULTING LTD 228 FRIERN ROAD LONDON SE22 0BB Active - Proposal to Strike off Company formed on the 2019-05-31

Company Officers of COMPLETE CURRENCY LTD.

Current Directors
Officer Role Date Appointed
GERALD HEANEY
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTHONY CONNOLLY
Director 2011-10-28 2014-06-09
KEVIN MCGOWAN
Director 2005-11-07 2011-12-31
DAVID THOMAS HARRIS
Director 2011-04-01 2011-10-28
EDWINA MCGOWAN
Director 2011-03-30 2011-10-28
PHILIP MICHAEL PETERS
Director 2005-08-03 2010-06-21
EDWINA MCGOWAN
Company Secretary 2008-05-30 2008-09-23
NIAMH CHRISTINA FALLON
Company Secretary 2008-03-07 2008-04-17
NIAMH CHRISTINA FALLON
Director 2008-03-07 2008-04-17
FINTAN PATRICK KELLY
Company Secretary 2006-09-19 2007-08-20
FINTAN PATRICK KELLY
Director 2006-09-19 2007-08-20
STEPHEN ROWE
Director 2005-08-03 2007-06-11
EREN DOBRAN
Company Secretary 2005-08-03 2006-09-14
EREN DOBRAN
Director 2005-08-03 2006-09-14
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2005-08-03 2005-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD HEANEY COMPLETE CURRENCY HOLDINGS LIMITED Director 2014-06-09 CURRENT 2011-11-25 Active
GERALD HEANEY CCHS1 LIMITED Director 2012-01-01 CURRENT 1997-01-28 Active - Proposal to Strike off
GERALD HEANEY CLARENDON FM LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2016-09-13
GERALD HEANEY CLAREMOUNT FM LIMITED Director 2011-03-28 CURRENT 2011-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NIALL HEANEY
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-09-26AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-26AP01DIRECTOR APPOINTED MR NIALL HEANEY
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 47 Flat 5 Wood Vale London SE23 3DT England
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM 25 Acacia Way Sidcup Kent DA15 8WW England
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 14-16 Dowgate Hill London EC4R 2SU
2016-01-24LATEST SOC24/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-24AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-23AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONNOLLY
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-20AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0116/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29SH0114/03/12 STATEMENT OF CAPITAL GBP 50000
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGOWAN
2012-02-21AP01DIRECTOR APPOINTED MR GERALD HEANEY
2012-02-03AR0116/11/11 ANNUAL RETURN FULL LIST
2011-11-17AP01DIRECTOR APPOINTED STEPHEN ANTHONY CONNOLLY
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA MCGOWAN
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 96A PARSONAGE MANORWAY BELVEDERE KENT DA17 6LY
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-15AP01DIRECTOR APPOINTED MR DAVID THOMAS HARRIS
2011-04-01AP01DIRECTOR APPOINTED MRS EDWINA MCGOWAN
2010-12-10AR0116/11/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGOWAN / 17/11/2009
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PETERS
2009-11-23AR0116/11/09 NO CHANGES
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-07363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM TOWER BRIDGE BUSINESS CENTRE 46 EAST SMITHFIELD LONDON E1W 1AW
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY EDWINA MCGOWAN
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04288aSECRETARY APPOINTED EDWINA MCGOWAN
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIAMH FALLON
2008-03-27288aDIRECTOR AND SECRETARY APPOINTED NIAMH CHRISTINA FALLON
2008-01-21363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-12-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2007-06-2788(2)RAD 11/06/07--------- £ SI 2500@1=2500 £ IC 10000/12500
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-04363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-05-26225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-12-19288aNEW DIRECTOR APPOINTED
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 132 BURNT ASH ROAD LEE LONDON SE12 8PU
2005-08-2688(2)RAD 03/08/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-08-16288bSECRETARY RESIGNED
2005-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPLETE CURRENCY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE CURRENCY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-06 Outstanding GERRY HEANEY
DEED CHARGE OVER CREDIT BALANCES 2005-11-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 4,924

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLETE CURRENCY LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Cash Bank In Hand 2012-01-01 £ 51,133
Current Assets 2012-01-01 £ 51,133
Fixed Assets 2012-01-01 £ 9,836
Shareholder Funds 2012-01-01 £ 56,045
Tangible Fixed Assets 2012-01-01 £ 681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE CURRENCY LTD. registering or being granted any patents
Domain Names

COMPLETE CURRENCY LTD. owns 1 domain names.

completecurrency.co.uk  

Trademarks
We have not found any records of COMPLETE CURRENCY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE CURRENCY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as COMPLETE CURRENCY LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE CURRENCY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE CURRENCY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLETE CURRENCY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.