CURRENCY PUBLICATIONS LIMITED

CURRENCY PUBLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCURRENCY PUBLICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04494907
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURRENCY PUBLICATIONS LIMITED?

    • Publishing of learned journals (58141) / Information and communication

    Where is CURRENCY PUBLICATIONS LIMITED located?

    Registered Office Address
    2.4 Beaufront Park
    Anick Road
    NE46 4TU Hexham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CURRENCY PUBLICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CURRENCY PUBLICATIONS LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for CURRENCY PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2024

    7 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Notification of Currency Research Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Director's details changed for Mr Martyn Frank White on Jul 25, 2024

    2 pagesCH01

    Director's details changed for Doctor David James Tidmarsh on Jul 25, 2024

    2 pagesCH01

    Director's details changed for Ms Astrid Mitchell on Jul 25, 2024

    2 pagesCH01

    Director's details changed for Richard Glen Haycock on Nov 01, 2012

    2 pagesCH01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Registered office address changed from 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU England to 2.4 Beaufront Park Anick Road Hexham NE46 4TU on May 19, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Martyn Frank White on Sep 09, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Richard Glen Haycock on Jan 13, 2021

    2 pagesCH01

    Director's details changed for Mr Martyn Frank White on Jan 13, 2021

    2 pagesCH01

    Director's details changed for Doctor David James Tidmarsh on Jan 13, 2021

    2 pagesCH01

    Director's details changed for Astrid Mitchell on Jan 13, 2021

    2 pagesCH01

    Registered office address changed from 1B the Beacon Anick Road Hexham NE46 4TU United Kingdom to 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU on Jan 11, 2021

    1 pagesAD01

    Registered office address changed from 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY England to 1B the Beacon Anick Road Hexham NE46 4TU on Jan 11, 2021

    1 pagesAD01

    Who are the officers of CURRENCY PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYCOCK, Richard Glen
    Beaufront Park
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    Director
    Beaufront Park
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    CyprusCanadian128473160004
    MITCHELL, Astrid
    Beaufront Park
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    Director
    Beaufront Park
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    United KingdomBritish98406870001
    TIDMARSH, David James, Doctor
    Beaufront Park
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    Director
    Beaufront Park
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    United KingdomBritish7390660001
    WHITE, Martyn Frank
    Beaufront Park
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    Director
    Beaufront Park
    Anick Road
    NE46 4TU Hexham
    2.4
    United Kingdom
    EnglandBritish168979270004
    LANCASTER, Ian Michael
    Hb Chutzpah
    Taggs Island
    TW12 2HA Hampton
    Secretary
    Hb Chutzpah
    Taggs Island
    TW12 2HA Hampton
    British100841970003
    MITCHELL, David Leslie
    39a Montague Road
    UB8 1QL Uxbridge
    Middlesex
    Secretary
    39a Montague Road
    UB8 1QL Uxbridge
    Middlesex
    British116321780001
    ROBBINS OLIVEY (A FIRM)
    Southern House
    Guildford Road
    GU22 7UY Woking
    Surrey
    Secretary
    Southern House
    Guildford Road
    GU22 7UY Woking
    Surrey
    83310040001
    LANCASTER, Ian Michael
    Hb Chutzpah
    Taggs Island
    TW12 2HA Hampton
    Director
    Hb Chutzpah
    Taggs Island
    TW12 2HA Hampton
    EnglandBritish100841970003
    TINLING, Michael Leigh Scott
    Thirby
    Horseshoe Lane Ash Vale
    GU12 5LJ Aldershot
    Hampshire
    Director
    Thirby
    Horseshoe Lane Ash Vale
    GU12 5LJ Aldershot
    Hampshire
    EnglandBritish7913200002
    YOUNG, Geoffrey William
    Old Barn House
    West End Lane
    BN5 9RB Henfield
    West Sussex
    Director
    Old Barn House
    West End Lane
    BN5 9RB Henfield
    West Sussex
    EnglandBritish114150970001

    Who are the persons with significant control of CURRENCY PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Windmill Business Village, Brooklands Close
    TW16 7DY Sunbury-On-Thames
    10 Windmill Business Village
    England
    Apr 06, 2016
    10 Windmill Business Village, Brooklands Close
    TW16 7DY Sunbury-On-Thames
    10 Windmill Business Village
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2685685
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Cams Hall
    PO16 8UY Farnham
    Carnac Place
    Hampshire
    United Kingdom
    Apr 06, 2016
    Cams Hall
    PO16 8UY Farnham
    Carnac Place
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04293613
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0