Get an alert when THE CURRENCY CLOUD LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-06-02 (in 1mo)

Last made up 2025-05-19

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. THE CURRENCY CLOUD LIMITED 2013-01-22 → present
  2. FX CAPITAL SECURITIES LTD. 2009-03-06 → 2013-01-22
  3. RABBIT SECURITIES LIMITED 2007-07-25 → 2009-03-06

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue operating for at least the next 12 months. The Company's immediate parent, The Currency Cloud Group Limited, have provided a letter confirming its intention to continue providing this support for at least 12 months from the approval of these financial statements. In turn, Visa International Service Association have provided a letter confirming its intention to continue providing support to The Currency Cloud Group Limited for at least 12 months from the approval of these financial statements. Accordingly, the Directors consider that it is appropriate to prepare the Company's financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 20 resigned

Name Role Appointed Born Nationality
CUSACK, Richard Secretary 2022-10-10
DEAN, Sharon Julie Director 2022-10-10 Jun 1971 British
MONCRIEFF, Tim Director 2026-01-12 Mar 1986 British
PITHOUSE, Prini Patel Director 2026-01-12 Oct 1974 British
Show 20 resigned officers
Name Role Appointed Resigned
MARSHAM, Nicholas Laurence Secretary 2009-02-24 2009-09-01
MASON, David George Secretary 2014-08-12 2016-11-30
MASON, David George Secretary 2009-09-01 2009-12-31
PITHOUSE, Prini Secretary 2021-12-20 2022-01-26
VERDON, Nigel Secretary 2009-12-31 2014-08-12
ABOGADO NOMINEES LIMITED Corporate Secretary 2022-01-26 2022-10-10
OHS SECRETARIES LIMITED Corporate Secretary 2020-12-03 2021-12-20
RABBIT GROUP LTD. Corporate Secretary 2007-07-25 2009-02-24
EDWORTHY, Mark David Director 2009-02-24 2009-06-01
FERRANTE, Doria Mia Director 2024-08-21 2026-01-12
HOFFMEISTER, James Holton Director 2021-12-20 2022-10-10
LAVEN, Michael Alan Director 2012-01-03 2025-10-20
LEDSHAM, Mark Director 2025-10-20 2026-01-12
LEMON, Stephen Director 2009-03-26 2021-12-20
LIVINGSTON, Robert Philip Director 2021-12-20 2022-10-10
MASON, David George Director 2010-09-01 2016-11-30
MASON, David George Director 2009-03-26 2009-12-31
OSTROWSKI, Colleen Elise Ranney Director 2022-10-10 2024-08-21
TEE, Fiona Director 2016-04-14 2021-12-20
VERDON, Nigel George Swinburn Director 2007-07-25 2015-01-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Currency Cloud Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-07-25 Active

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-01-13 AP01 officers Appoint person director company with name date PDF
2026-01-12 TM01 officers Termination director company with name termination date PDF
2026-01-12 AP01 officers Appoint person director company with name date PDF
2026-01-12 TM01 officers Termination director company with name termination date PDF
2025-11-10 AP01 officers Appoint person director company with name date PDF
2025-11-04 TM01 officers Termination director company with name termination date PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-05-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-09 SH01 capital Capital allotment shares PDF
2024-08-30 AP01 officers Appoint person director company with name date PDF
2024-08-30 TM01 officers Termination director company with name termination date PDF
2024-07-07 AA accounts Accounts with accounts type full
2024-06-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-01 AD03 address Move registers to sail company with new address PDF
2024-04-30 AD02 address Change sail address company with new address PDF
2023-12-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-27 AD01 address Change registered office address company with date old address new address PDF
2023-09-27 AD01 address Change registered office address company with date old address new address PDF
2023-09-05 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page