A PLACE IN THE SUN CURRENCY LIMITED

A PLACE IN THE SUN CURRENCY LIMITED

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

    Company NameA PLACE IN THE SUN CURRENCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06586857
    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 A PLACE IN THE SUN CURRENCY LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is A PLACE IN THE SUN CURRENCY LIMITED located?

    Registered Office Address
    Unit 1 Hollybush House 5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of A PLACE IN THE SUN CURRENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURRENCY INDEX LIMITEDMay 07, 2008May 07, 2008

    What are the latest accounts for A PLACE IN THE SUN CURRENCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for A PLACE IN THE SUN CURRENCY LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for A PLACE IN THE SUN CURRENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Termination of appointment of Pauline Ann Lavelle as a director on Jul 04, 2024

    1 pagesTM01

    Termination of appointment of Antoine Palmer as a director on Jul 04, 2024

    1 pagesTM01

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Elaine Rosemary Atkins as a secretary on Feb 27, 2024

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on May 05, 2022 with updates

    5 pagesCS01

    Notification of Apits Limited as a person with significant control on Nov 12, 2021

    2 pagesPSC02

    Cessation of Robin George Haynes as a person with significant control on Nov 12, 2021

    1 pagesPSC07

    Cessation of Thomas Peter Arnold as a person with significant control on Nov 12, 2021

    1 pagesPSC07

    Second filing of the annual return made up to May 07, 2012

    22 pagesRP04AR01

    Second filing of the annual return made up to May 07, 2014

    20 pagesRP04AR01

    Second filing of the annual return made up to May 07, 2013

    20 pagesRP04AR01

    Second filing of the annual return made up to May 07, 2015

    21 pagesRP04AR01

    Second filing of the annual return made up to May 07, 2016

    23 pagesRP04AR01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 08, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 08, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 08, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Nov 02, 2021

    • Capital: GBP 55,100
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 07, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of A PLACE IN THE SUN CURRENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Thomas Peter
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    Director
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    EnglandBritish133717930003
    BRIDGE, Andrew Houldsworth
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    Director
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    EnglandBritish165130960002
    HAYNES, Robin George
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    Director
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    EnglandBritish96727950002
    MOSS, James Edward
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    Director
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    EnglandBritish98904950001
    ATKINS, Elaine Rosemary
    The Drive
    WD3 4EA Rickmansworth
    49
    Hertfordshire
    England
    Secretary
    The Drive
    WD3 4EA Rickmansworth
    49
    Hertfordshire
    England
    189898770001
    ATKINS, Howard Timothy
    The Drive
    WD3 4EA Rickmansworth
    49
    Hertfordshire
    United Kingdom
    Director
    The Drive
    WD3 4EA Rickmansworth
    49
    Hertfordshire
    United Kingdom
    EnglandBritish44662530001
    ATKINS, Howard Timothy
    49 The Drive
    WD3 4EA Rickmansworth
    Hertfordshire
    Director
    49 The Drive
    WD3 4EA Rickmansworth
    Hertfordshire
    EnglandBritish44662530001
    BRAMZELL, Lee Warren
    24 Marconi Way
    AL4 0JG St Albans
    Hertfordshire
    Director
    24 Marconi Way
    AL4 0JG St Albans
    Hertfordshire
    United KingdomBritish107367820001
    LAVELLE, Pauline Ann
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    Director
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    EnglandBritish53900960003
    PALMER, Antoine
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    Director
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    EnglandBritish53900750005

    Who are the persons with significant control of A PLACE IN THE SUN CURRENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    CR0 0YN Croydon
    Suffolk House
    England
    Nov 12, 2021
    George Street
    CR0 0YN Croydon
    Suffolk House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06760085
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Thomas Peter Arnold
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    May 07, 2016
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robin George Haynes
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    May 01, 2016
    5a New Road
    Croxley Green
    WD3 3EJ Rickmansworth
    Unit 1 Hollybush House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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