Company NameFX Compared Limited
DirectorsDaniel Alexander Webber and Katie Hyman
Company StatusActive
Company Number05881052
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Previous NameProfile Business Intelligence Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Alexander Webber
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(5 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Jacob Stephen Lew
StatusCurrent
Appointed01 December 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameKatie Hyman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Atamprit Sandhu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
302 Southwark Park Road
London
SE16 2HA
Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameMr David Thomas Ellingham
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameDiana Goldsworthy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(1 month, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2007)
RoleRetired Civil Servant
Correspondence Address107a Flood Street
London
SW3 5TD
Director NameMr Emmanuel Tetteh Addy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Havelock Road
Brighton
East Sussex
BN1 6GQ
Director NameMr Huw David Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Avocet Gardens
Stowmarket
Suffolk
IP14 5UF
Director NameMr Jacob Stephen Lew
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 1st Floor 1 Duchess Street
London
W1W 6AN

Contact

Websitefxcompared.com
Email address[email protected]
Telephone07 350296139
Telephone regionMobile

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

422 at £0.01Daniel Webber
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,307
Cash£920
Current Liabilities£90,502

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

1 November 2006Delivered on: 21 November 2006
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2024Director's details changed for Mr Daniel Alexander Webber on 9 December 2023 (2 pages)
11 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
11 December 2023Secretary's details changed for Mr Jacob Stephen Lew on 23 May 2023 (1 page)
11 December 2023Change of details for Fxc Group Limited as a person with significant control on 23 May 2023 (2 pages)
2 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 May 2023Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023 (1 page)
27 April 2023Secretary's details changed for Mr Jacob Stephen Lew on 27 April 2023 (1 page)
22 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 December 2021Confirmation statement made on 1 December 2021 with updates (5 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 July 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 15.97
(3 pages)
15 June 2021Appointment of Katie Hyman as a director on 1 June 2021 (2 pages)
22 March 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 September 2020Registered office address changed from 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to Mountcliff House 154 Brent Street London NW4 2DR on 29 September 2020 (1 page)
11 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
21 August 2019Registered office address changed from 92-93 Great Russell Street London WC1B 3PS to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 21 August 2019 (1 page)
13 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 May 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 13.82
(3 pages)
3 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 March 2018Change of details for a person with significant control (2 pages)
22 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Cessation of Daniel Alexander Webber as a person with significant control on 15 September 2017 (2 pages)
27 September 2017Notification of Fxc Group Limited as a person with significant control on 15 September 2017 (4 pages)
27 September 2017Cessation of Daniel Alexander Webber as a person with significant control on 15 September 2017 (2 pages)
27 September 2017Notification of Fxc Group Limited as a person with significant control on 15 September 2017 (4 pages)
13 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
27 April 2016Satisfaction of charge 1 in full (1 page)
27 April 2016Satisfaction of charge 1 in full (1 page)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4.22
(3 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4.22
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN to 92-93 Great Russell Street London WC1B 3PS on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN to 92-93 Great Russell Street London WC1B 3PS on 12 October 2015 (1 page)
5 December 2014Appointment of Mr Jacob Stephen Lew as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Jacob Stephen Lew as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Jacob Stephen Lew as a secretary on 1 December 2014 (2 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4.22
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4.22
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4.22
(3 pages)
3 November 2014Termination of appointment of David Thomas Ellingham as a director on 30 October 2014 (1 page)
3 November 2014Termination of appointment of David Thomas Ellingham as a secretary on 30 October 2014 (1 page)
3 November 2014Termination of appointment of Jacob Stephen Lew as a director on 30 October 2014 (1 page)
3 November 2014Termination of appointment of David Thomas Ellingham as a secretary on 30 October 2014 (1 page)
3 November 2014Termination of appointment of David Thomas Ellingham as a director on 30 October 2014 (1 page)
3 November 2014Termination of appointment of Jacob Stephen Lew as a director on 30 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4.22
(6 pages)
5 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4.22
(6 pages)
8 May 2014Termination of appointment of Emmanuel Addy as a director (1 page)
8 May 2014Termination of appointment of Huw Jenkins as a director (1 page)
8 May 2014Termination of appointment of Emmanuel Addy as a director (1 page)
8 May 2014Termination of appointment of Huw Jenkins as a director (1 page)
2 April 2014Registered office address changed from 130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 130 Marsh Road 1St Floor Kingsbridge House Pinner Middlesex HA5 5LX England on 2 April 2014 (1 page)
2 January 2014Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 2Nd Floor 24-32 Stephenson Way London NW1 2HD England on 2 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4.22
(8 pages)
18 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4.22
(8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
17 February 2012Appointment of Mr Daniel Alexander Webber as a director (2 pages)
17 February 2012Appointment of Mr Daniel Alexander Webber as a director (2 pages)
9 February 2012Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 9 February 2012 (1 page)
8 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 21 July 2011 (1 page)
31 March 2011Appointment of Mr Jacob Stephen Lew as a director (2 pages)
31 March 2011Appointment of Mr Jacob Stephen Lew as a director (2 pages)
9 December 2010Company name changed profile business intelligence LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
(2 pages)
9 December 2010Change of name notice (2 pages)
9 December 2010Change of name notice (2 pages)
9 December 2010Company name changed profile business intelligence LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
(2 pages)
20 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 4.22
(6 pages)
20 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 4.22
(6 pages)
20 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 4.22
(6 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 28/07/2010
(27 pages)
13 August 2010Sub-division of shares on 28 July 2010 (5 pages)
13 August 2010Change of share class name or designation (2 pages)
13 August 2010Sub-division of shares on 28 July 2010 (5 pages)
13 August 2010Change of share class name or designation (2 pages)
13 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 28/07/2010
(27 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 August 2009Return made up to 19/07/09; full list of members (4 pages)
26 August 2009Return made up to 19/07/09; full list of members (4 pages)
2 October 2008Return made up to 19/07/08; full list of members (4 pages)
2 October 2008Return made up to 19/07/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from 4TH floor mermaid house 2 puddle dock london EC4V 3DS (1 page)
4 July 2008Registered office changed on 04/07/2008 from 4TH floor mermaid house 2 puddle dock london EC4V 3DS (1 page)
27 May 2008Capitals not rolled up (2 pages)
27 May 2008Capitals not rolled up (2 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
19 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
19 February 2008Registered office changed on 19/02/08 from: 87 wimpole street london W1G 9RL (1 page)
19 February 2008Registered office changed on 19/02/08 from: 87 wimpole street london W1G 9RL (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Return made up to 19/07/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Return made up to 19/07/07; full list of members (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Particulars of mortgage/charge (7 pages)
21 November 2006Particulars of mortgage/charge (7 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
19 July 2006Incorporation (13 pages)
19 July 2006Incorporation (13 pages)