Company NameExcel Currencies Limited
DirectorKarl Francis Patrick Daly
Company StatusActive
Company Number05171054
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Karl Francis Patrick Daly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleCurrency Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Hawley Road
Hawley
Kent
DA2 7RW
Secretary NameMr Karl Francis Patrick Daly
NationalityIrish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleCurrency Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Hawley Road
Hawley
Kent
DA2 7RW
Director NameMr Suraj Subhash Gokani
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCurrency Broker
Country of ResidenceUnited Kingdom
Correspondence Address42 Perkins Close
Greenhithe
Kent
DA9 9QF

Contact

Websitewww.excelcurrencies.com/
Email address[email protected]
Telephone01322 221121
Telephone regionDartford

Location

Registered Address8 Essex Road
Enterprise House
Dartford
Kent
DA1 2AU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

5k at £1Karl Francis Patrick Daly
100.00%
Ordinary

Financials

Year2014
Net Worth£49,171
Cash£84,629
Current Liabilities£31,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 2 weeks from now)

Charges

22 September 2010Delivered on: 5 October 2010
Persons entitled: Signal Property Investments LLP

Classification: Rent deposit deed
Secured details: £7,656.25 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit as security under the lease and the rent deposit deed see image for full details.
Outstanding
10 March 2006Delivered on: 23 March 2006
Persons entitled: Permitobtain Limited

Classification: Rent deposit deed
Secured details: £11,500 and all other monies due or to become due.
Particulars: The rent deposit and the deposit balance. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
21 June 2019Confirmation statement made on 17 June 2019 with updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (3 pages)
30 April 2018Notification of Karl Francis Patrick Daly as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(4 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5,000
(4 pages)
31 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5,000
(4 pages)
28 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 5,000
(4 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 5,000
(4 pages)
26 June 2014Registered office address changed from Enterprise House 8 Essex Road Dartford Kent DA1 2AU England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Enterprise House 8 Essex Road Dartford Kent DA1 2AU England on 26 June 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Registered office address changed from 20 Copperfields Centre Spital Street Dartford Kent DA1 2DE on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 20 Copperfields Centre Spital Street Dartford Kent DA1 2DE on 25 April 2014 (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2009Return made up to 05/07/09; full list of members (4 pages)
12 August 2009Return made up to 05/07/09; full list of members (4 pages)
14 July 2009Appointment terminated director suraj gokani (1 page)
14 July 2009Appointment terminated director suraj gokani (1 page)
26 March 2009Amended accounts made up to 31 July 2007 (4 pages)
26 March 2009Amended accounts made up to 31 July 2007 (4 pages)
23 March 2009Amended accounts made up to 31 July 2007 (4 pages)
23 March 2009Amended accounts made up to 31 July 2007 (4 pages)
24 November 2008Return made up to 05/07/08; no change of members (4 pages)
24 November 2008Return made up to 05/07/08; no change of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 August 2007Return made up to 05/07/07; full list of members (3 pages)
30 August 2007Return made up to 05/07/07; full list of members (3 pages)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
20 July 2007Accounts for a small company made up to 31 July 2005 (9 pages)
20 July 2007Accounts for a small company made up to 31 July 2005 (9 pages)
15 November 2006Return made up to 05/07/06; full list of members (3 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Registered office changed on 15/11/06 from: 22 copperfields centre spital street dartford kent DA1 2DE (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Registered office changed on 15/11/06 from: 22 copperfields centre spital street dartford kent DA1 2DE (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Return made up to 05/07/06; full list of members (3 pages)
5 April 2006Return made up to 05/07/05; full list of members (7 pages)
5 April 2006Return made up to 05/07/05; full list of members (7 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Registered office changed on 23/02/06 from: 94 london road, crayford dartford kent DA1 4DX (1 page)
23 February 2006Registered office changed on 23/02/06 from: 94 london road, crayford dartford kent DA1 4DX (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
5 July 2004Incorporation (13 pages)
5 July 2004Incorporation (13 pages)