Company NameRuislip Currency Ltd
DirectorMelanie Natasha Jayalath
Company StatusActive
Company Number07263301
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

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

Director

Director NameMrs Melanie Natasha Jayalath
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 High Street
Ruislip
Middlesex
HA4 8LJ

Contact

Websiteruislipcurrency.co.uk
Email address[email protected]
Telephone01895 630331
Telephone regionUxbridge

Location

Registered Address164 High Street
Ruislip
Middlesex
HA4 8LJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Melanie Natasha Jayalath
100.00%
Ordinary

Financials

Year2014
Net Worth£1,580
Cash£66,965
Current Liabilities£61,532

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

24 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
8 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 June 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 October 2018Director's details changed for Mrs Melanie Natasha Jayalath on 17 September 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
3 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Director's details changed for Mrs Melanie Natasha Jayalath on 19 May 2015 (2 pages)
29 May 2015Director's details changed for Mrs Melanie Natasha Jayalath on 19 May 2015 (2 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
4 August 2011Director's details changed for Melanie Natasha Jayalath on 23 May 2011 (3 pages)
4 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
4 August 2011Director's details changed for Melanie Natasha Jayalath on 23 May 2011 (3 pages)
26 May 2011Registered office address changed from 45 Channel Close Hounslow TW5 0PJ England on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from 45 Channel Close Hounslow TW5 0PJ England on 26 May 2011 (2 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)