General information

Name:

Currencywave Limited

Office Address:

1200 Century Way Thorpe Park LS15 8ZA Leeds

Number: 06731733

Incorporation date: 2008-10-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Leeds under the following Company Registration No.: 06731733. This firm was established in the year 2008. The office of this company is located at 1200 Century Way Thorpe Park. The zip code for this address is LS15 8ZA. It changed its name already three times. Up till 2018 this company has delivered the services it's been known for as Currencypay but now this company is featured under the business name Currencywave Ltd. This business's Standard Industrial Classification Code is 64999 meaning Financial intermediation not elsewhere classified. Currencywave Limited reported its account information for the financial year up to Mon, 31st Jul 2023. The company's most recent annual confirmation statement was submitted on Thu, 3rd Nov 2022.

The following business owes its success and constant development to a group of two directors, who are Angela H. and Jamie H., who have been leading the firm for 12 years. Additionally, the director's duties are regularly assisted with by a secretary - Jamie H., who was officially appointed by the following business sixteen years ago.

  • Previous company's names
  • Currencywave Ltd 2018-02-26
  • Currencypay Ltd 2017-10-26
  • City House Securities Ltd 2014-11-11
  • Holmes Hall Investments Limited 2008-10-23

Financial data based on annual reports

Company staff

Angela H.

Role: Director

Appointed: 08 November 2012

Latest update: 11 April 2024

Jamie H.

Role: Director

Appointed: 23 October 2008

Latest update: 11 April 2024

Jamie H.

Role: Secretary

Appointed: 23 October 2008

Latest update: 11 April 2024

People with significant control

Executives who have control over the firm are as follows: Jamie H. owns over 3/4 of company shares. Angela H. owns 1/2 or less of company shares.

Jamie H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
Angela H.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 15 May 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 15 May 2013
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 17 June 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 6 July 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 26 October 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts
End Date For Period Covered By Report 2013-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 2023/12/19 director's details were changed (CH01)
filed on: 19th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
15
Company Age

Closest Companies - by postcode