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

THE CURRENCY CLOUD SERVICES LIMITED

1 SHELDON SQUARE, LONDON, W2 6TT,
Company Registration Number
07568597
Private Limited Company
Active

Company Overview

About The Currency Cloud Services Ltd
THE CURRENCY CLOUD SERVICES LIMITED was founded on 2011-03-17 and has its registered office in London. The organisation's status is listed as "Active". The Currency Cloud Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CURRENCY CLOUD SERVICES LIMITED
 
Legal Registered Office
1 SHELDON SQUARE
LONDON
W2 6TT
Other companies in EC2M
 
Previous Names
THE CURRENCY CLOUD LIMITED22/01/2013
Filing Information
Company Number 07568597
Company ID Number 07568597
Date formed 2011-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 16:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CURRENCY CLOUD SERVICES LIMITED
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.

Company Officers of THE CURRENCY CLOUD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LAVEN
Director 2012-01-03
FIONA TEE
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE MASON
Director 2011-03-17 2016-11-30
NIGEL GEORGE SWINBURN VERDON
Director 2011-03-17 2015-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA TEE FX CG SERVICES LIMITED Director 2016-04-14 CURRENT 2009-02-18 Dissolved 2017-09-12
FIONA TEE THE CURRENCY CLOUD LIMITED Director 2016-04-14 CURRENT 2007-07-25 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
2025-02-04Second filing of capital allotment of shares GBP16,083,169
2025-02-04Second filing of capital allotment of shares GBP22,083,169
2025-02-04Second filing of capital allotment of shares GBP12,300,001
2025-02-0330/04/24 STATEMENT OF CAPITAL GBP 12300001
2024-08-1307/08/24 STATEMENT OF CAPITAL GBP 14783169
2024-07-0504/06/24 STATEMENT OF CAPITAL GBP 8783169
2024-05-31CONFIRMATION STATEMENT MADE ON 19/05/24, WITH UPDATES
2024-05-0905/02/24 STATEMENT OF CAPITAL GBP 5000001
2024-05-01Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2024-04-30Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2024-01-31Director's details changed for Mr James Holton Hoffmeister on 2022-07-01
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP LIVINGSTON
2023-10-03DIRECTOR APPOINTED MRS SHARON JULIE DEAN
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM 1 Sheldon Square London W2 6TT England
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM 100 New Bridge Street London EC4V 6JA United Kingdom
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 100 New Bridge Street London EC4V 6JA United Kingdom
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 1 Sheldon Square London United Kingdom W2 6TT England
2023-09-05Termination of appointment of Abogado Nominees Limited on 2023-08-28
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
2022-01-27Termination of appointment of Prini Pithouse on 2022-01-26
2022-01-27Appointment of Abogado Nominees Limited as company secretary on 2022-01-26
2022-01-27Director's details changed for Mr Michael Alan Laven on 2022-01-27
2022-01-27CH01Director's details changed for Mr Michael Alan Laven on 2022-01-27
2022-01-27AP04Appointment of Abogado Nominees Limited as company secretary on 2022-01-26
2022-01-27TM02Termination of appointment of Prini Pithouse on 2022-01-26
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
2022-01-26Current accounting period shortened from 31/12/22 TO 30/09/22
2022-01-26AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-01-25Previous accounting period extended from 30/09/21 TO 31/12/21
2022-01-25AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-01-10Previous accounting period shortened from 31/12/21 TO 30/09/21
2022-01-10Appointment of Prini Pithouse as company secretary on 2021-12-20
2022-01-10AP03Appointment of Prini Pithouse as company secretary on 2021-12-20
2022-01-10AA01Previous accounting period shortened from 31/12/21 TO 30/09/21
2022-01-06Termination of appointment of Ohs Secretaries Limited on 2021-12-20
2022-01-06APPOINTMENT TERMINATED, DIRECTOR FIONA TEE
2022-01-06DIRECTOR APPOINTED JAMES HOLTON HOFFMEISTER
2022-01-06DIRECTOR APPOINTED MR ROBERT PHILIP LIVINGSTON
2022-01-06AP01DIRECTOR APPOINTED JAMES HOLTON HOFFMEISTER
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TEE
2022-01-06TM02Termination of appointment of Ohs Secretaries Limited on 2021-12-20
2021-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075685970002
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-17CH01Director's details changed for Mr Michael Alan Laven on 2020-05-05
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075685970004
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15RP04AP01Second filing of director appointment of Mr Michael Alan Laven
2020-12-10PSC05Change to person with significant control
2020-12-09CH01Director's details changed for Mrs Fiona Tee on 2020-12-09
2020-12-09AP04Appointment of Ohs Secretaries Limited as company secretary on 2020-12-03
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Stewardship Building 1st Floor, 12 Steward Street London E1 6FQ England
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075685970003
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM The Steward Building 1st Floor 12 Steward Street London E1 6FQ England
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE MASON
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM 1st Floor 164 Bishopsgate London EC2M 4LX
2016-04-15AP01DIRECTOR APPOINTED MRS FIONA TEE
2016-03-22AR0117/03/16 ANNUAL RETURN FULL LIST
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075685970002
2016-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075685970001
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0117/03/15 ANNUAL RETURN FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GEORGE SWINBURN VERDON
2014-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075685970001
2014-03-31AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 01/09/2013
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAVEN / 01/01/2013
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM 6-8 Fenchurch Buildings London EC3M 5HT United Kingdom
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 20/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 20/04/2013
2013-03-25AR0117/03/13 FULL LIST
2013-01-22RES15CHANGE OF NAME 15/01/2013
2013-01-22CERTNMCOMPANY NAME CHANGED THE CURRENCY CLOUD LIMITED CERTIFICATE ISSUED ON 22/01/13
2013-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-25AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE SWINBURN VERDON / 01/06/2012
2012-03-21AR0117/03/12 FULL LIST
2012-01-12AP01DIRECTOR APPOINTED MICHAEL LAVEN
2011-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to THE CURRENCY CLOUD SERVICES LIMITED 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 THE CURRENCY CLOUD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-30 Outstanding KREOS CAPITAL V (UK) LIMITED
2016-02-18 Outstanding KREOS CAPITAL V (UK) LIMITED
2014-04-09 Satisfied SILICON VALLEY BANK
Intangible Assets
Patents
We have not found any records of THE CURRENCY CLOUD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CURRENCY CLOUD SERVICES LIMITED
Trademarks
We have not found any records of THE CURRENCY CLOUD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CURRENCY CLOUD SERVICES LIMITED. 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 (62090 - Other information technology service activities) as THE CURRENCY CLOUD SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where THE CURRENCY CLOUD SERVICES LIMITED 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 THE CURRENCY CLOUD SERVICES LIMITED 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 THE CURRENCY CLOUD SERVICES LIMITED 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.