Company NameCurrency Square Limited
DirectorHrushi Kaushik Punjani
Company StatusActive - Proposal to Strike off
Company Number09098747
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Previous NamesCurrencywire Limited and The Currency Square Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Hrushi Kaushik Punjani
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleTrade Finance Specialist
Country of ResidenceEngland
Correspondence AddressSuite D, One Oaks Court Warwick Road
Borehamwood
WD6 1GS
Director NameMr Gaurav Mahajan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Westgate House London Road
Isleworth
Middlesex
TW7 4DJ
Director NameMr Chamara Arunoda Wanni Arachchagi
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWychwood 72 Daws Hill Lane
High Wycombe
HP11 1PU
Director NameMr Withanage Saminda Niroshana Gunawardana
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address22 Hughenden Boulevard
High Wycombe
HP13 5DJ

Location

Registered AddressSuite D, One Oaks Court
Warwick Road
Borehamwood
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Shareholders

50 at £1Gaurav Mahajan
50.00%
Ordinary A
50 at £1Gaurav Mahajan
50.00%
Ordinary B

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Filing History

29 November 2023Accounts for a dormant company made up to 28 February 2023 (11 pages)
15 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
14 March 2023Voluntary strike-off action has been suspended (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
6 February 2023Application to strike the company off the register (1 page)
12 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
16 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
9 March 2021Amended total exemption full accounts made up to 28 February 2019 (6 pages)
23 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
8 February 2021Notification of Hrushi Kaushik Punjani as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Termination of appointment of Withanage Saminda Niroshana Gunawardana as a director on 8 February 2021 (1 page)
8 February 2021Cessation of Chamara Arunoda Wanni Arachchagi as a person with significant control on 8 February 2021 (1 page)
8 February 2021Director's details changed for Mr Hrushi Kaushik Punjani on 8 February 2021 (2 pages)
8 February 2021Cessation of Withanage Saminda Niroshana Gunawardana as a person with significant control on 8 February 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
8 February 2021Termination of appointment of Chamara Arunoda Wanni Arachchagi as a director on 8 February 2021 (1 page)
8 February 2021Appointment of Mr Hrushi Kaushik Punjani as a director on 8 February 2021 (2 pages)
20 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
21 December 2018Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Suite D, One Oaks Court Warwick Road Borehamwood WD6 1GS on 21 December 2018 (1 page)
17 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
25 July 2018Notification of Chamara Arunoda Wanni Arachchagi as a person with significant control on 10 August 2017 (2 pages)
25 July 2018Notification of Withanage Saminda Niroshana Gunawardana as a person with significant control on 10 August 2017 (2 pages)
29 March 2018Accounts for a small company made up to 28 February 2018 (10 pages)
24 March 2018Previous accounting period shortened from 30 June 2018 to 28 February 2018 (1 page)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
11 August 2017Registered office address changed from 173 Westgate House London Road Isleworth Middlesex TW7 4DJ to Kemp House 152 City Road London EC1V 2NX on 11 August 2017 (1 page)
11 August 2017Registered office address changed from 173 Westgate House London Road Isleworth Middlesex TW7 4DJ to Kemp House 152 City Road London EC1V 2NX on 11 August 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 August 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 August 2017Termination of appointment of Gaurav Mahajan as a director on 7 August 2017 (1 page)
7 August 2017Appointment of Mr Withanage Saminda Niroshana Gunawardana as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Gaurav Mahajan as a director on 7 August 2017 (1 page)
7 August 2017Appointment of Mr Withanage Saminda Niroshana Gunawardana as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Gaurav Mahajan as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Gaurav Mahajan as a director on 7 August 2017 (1 page)
7 August 2017Appointment of Mr. Chamara Arunoda Wanni Arachchagi as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr. Chamara Arunoda Wanni Arachchagi as a director on 7 August 2017 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
1 December 2014Company name changed the currency square LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
1 December 2014Company name changed the currency square LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed currencywire LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed currencywire LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)