A PLACE IN THE SUN CURRENCY LIMITED

Register to unlock more data on OkredoRegister

A PLACE IN THE SUN CURRENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06586857

Incorporation date

07/05/2008

Size

Small

Contacts

Registered address

Registered address

Unit 1 Hollybush House 5a New Road, Croxley Green, Rickmansworth, Hertfordshire WD3 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/07/2024
Termination of appointment of Antoine Palmer as a director on 2024-07-04
dot icon05/07/2024
Termination of appointment of Pauline Ann Lavelle as a director on 2024-07-04
dot icon15/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon28/02/2024
Termination of appointment of Elaine Rosemary Atkins as a secretary on 2024-02-27
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon08/04/2022
Notification of Apits Limited as a person with significant control on 2021-11-12
dot icon08/04/2022
Cessation of Robin George Haynes as a person with significant control on 2021-11-12
dot icon08/04/2022
Cessation of Thomas Peter Arnold as a person with significant control on 2021-11-12
dot icon18/01/2022
Second filing of the annual return made up to 2012-05-07
dot icon18/01/2022
Second filing of the annual return made up to 2014-05-07
dot icon18/01/2022
Second filing of the annual return made up to 2013-05-07
dot icon18/01/2022
Second filing of the annual return made up to 2015-05-07
dot icon18/01/2022
Second filing of the annual return made up to 2016-05-07
dot icon08/01/2022
Purchase of own shares.
dot icon08/01/2022
Purchase of own shares.
dot icon08/01/2022
Purchase of own shares.
dot icon07/01/2022
Cancellation of shares. Statement of capital on 2021-11-02
dot icon07/01/2022
Purchase of own shares.
dot icon07/01/2022
Purchase of own shares.
dot icon30/11/2021
Resolutions
dot icon30/11/2021
Certificate of change of name
dot icon29/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Second filing of Confirmation Statement dated 2017-05-07
dot icon23/11/2021
Second filing of Confirmation Statement dated 2021-05-05
dot icon23/11/2021
Change of share class name or designation
dot icon17/11/2021
Appointment of Ms Pauline Ann Lavelle as a director on 2021-11-12
dot icon17/11/2021
Appointment of Mr James Edward Moss as a director on 2021-11-12
dot icon17/11/2021
Appointment of Mr Antoine Palmer as a director on 2021-11-12
dot icon17/11/2021
Appointment of Mr Andrew Houldsworth Bridge as a director on 2021-11-12
dot icon17/11/2021
Termination of appointment of Howard Timothy Atkins as a director on 2021-11-12
dot icon11/11/2021
Statement of capital following an allotment of shares on 2009-10-15
dot icon11/11/2021
Statement of capital following an allotment of shares on 2014-06-30
dot icon09/11/2021
Resolutions
dot icon09/11/2021
Statement of capital on 2021-11-09
dot icon09/11/2021
Statement by Directors
dot icon09/11/2021
Solvency Statement dated 03/11/21
dot icon09/11/2021
Resolutions
dot icon07/08/2021
Accounts for a small company made up to 2021-03-31
dot icon16/06/2021
Registered office address changed from , C/O Howard Atkins Ltd, 49 the Drive, Rickmansworth, Hertfordshire, WD3 4EA to Unit 1 Hollybush House 5a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EJ on 2021-06-16
dot icon10/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon13/04/2021
Statement of capital on 2021-04-13
dot icon13/04/2021
Statement of capital on 2021-04-13
dot icon13/04/2021
Statement of capital on 2021-04-13
dot icon13/04/2021
Statement by Directors
dot icon13/04/2021
Solvency Statement dated 25/03/21
dot icon13/04/2021
Statement by Directors
dot icon13/04/2021
Solvency Statement dated 30/09/20
dot icon13/04/2021
Statement by Directors
dot icon13/04/2021
Solvency Statement dated 31/01/21
dot icon12/03/2021
Resolutions
dot icon12/03/2021
Statement by Directors
dot icon12/03/2021
Statement by Directors
dot icon12/03/2021
Resolutions
dot icon22/09/2020
Amended accounts for a small company made up to 2019-09-30
dot icon11/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon10/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon08/12/2017
Cancellation of shares. Statement of capital on 2017-11-03
dot icon08/12/2017
Purchase of own shares.
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon17/11/2016
Resolutions
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon05/10/2016
Cancellation of shares. Statement of capital on 2016-09-26
dot icon24/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon25/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon27/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon02/06/2015
Cancellation of shares. Statement of capital on 2015-04-28
dot icon02/06/2015
Purchase of own shares.
dot icon27/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon06/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon05/08/2014
Appointment of Mrs Elaine Rosemary Atkins as a secretary on 2014-07-30
dot icon09/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mr Robin George Haynes on 2012-12-10
dot icon09/05/2014
Director's details changed for Mr Thomas Peter Arnold on 2014-04-25
dot icon13/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Robin George Haynes on 2012-12-10
dot icon02/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon29/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/05/2012
Register(s) moved to registered office address
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon16/11/2011
Cancellation of shares. Statement of capital on 2011-11-16
dot icon06/07/2011
Registered office address changed from , Forge Mews, 16 Church Street, Rickmansworth, Hertfordshire, WD3 1DH, United Kingdom on 2011-07-06
dot icon21/06/2011
Purchase of own shares.
dot icon13/06/2011
Appointment of Mr Howard Timothy Atkins as a director
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon09/05/2011
Register(s) moved to registered office address
dot icon09/05/2011
Register inspection address has been changed from Forge Mews, 16 Church Street Rickmansworth Hertfordshire WD3 1DD United Kingdom
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/03/2011
Director's details changed for Robin Haynes on 2011-03-15
dot icon15/03/2011
Director's details changed for Tom Arnold on 2010-12-01
dot icon15/03/2011
Termination of appointment of Lee Bramzell as a director
dot icon11/11/2010
Cancellation of shares. Statement of capital on 2010-11-11
dot icon11/11/2010
Purchase of own shares.
dot icon05/10/2010
Registered office address changed from , 29 Foregate Street, Worcester, Worcestershire, WR1 1DS on 2010-10-05
dot icon17/08/2010
Resolutions
dot icon26/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon26/07/2010
Register(s) moved to registered inspection location
dot icon26/07/2010
Director's details changed for Robin Haynes on 2010-05-01
dot icon26/07/2010
Director's details changed for Lee Warren Bramzell on 2010-05-01
dot icon26/07/2010
Director's details changed for Tom Arnold on 2010-05-01
dot icon26/07/2010
Register inspection address has been changed
dot icon08/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/10/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon30/10/2009
Resolutions
dot icon22/10/2009
Memorandum and Articles of Association
dot icon22/10/2009
Resolutions
dot icon11/06/2009
Return made up to 07/05/09; full list of members
dot icon03/10/2008
Resolutions
dot icon03/10/2008
Director appointed robin haynes
dot icon03/10/2008
Director appointed tom arnold
dot icon03/10/2008
Director appointed lee bramzell
dot icon03/10/2008
Appointment terminated director howard atkins
dot icon03/10/2008
Registered office changed on 03/10/2008 from, 49 the drive, rickmansworth, hertfordhsire, WD3 4EA
dot icon03/10/2008
Accounting reference date extended from 31/05/2009 to 30/09/2009
dot icon07/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
616.45K
-
0.00
569.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, James Edward
Director
12/11/2021 - Present
19
Palmer, Antoine
Director
12/11/2021 - 04/07/2024
3
Atkins, Howard Timothy
Director
13/06/2011 - 12/11/2021
8
Atkins, Howard Timothy
Director
07/05/2008 - 26/09/2008
8
Lavelle, Pauline Ann
Director
12/11/2021 - 04/07/2024
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A PLACE IN THE SUN CURRENCY LIMITED

A PLACE IN THE SUN CURRENCY LIMITED is an(a) Active company incorporated on 07/05/2008 with the registered office located at Unit 1 Hollybush House 5a New Road, Croxley Green, Rickmansworth, Hertfordshire WD3 3EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A PLACE IN THE SUN CURRENCY LIMITED?

toggle

A PLACE IN THE SUN CURRENCY LIMITED is currently Active. It was registered on 07/05/2008 .

Where is A PLACE IN THE SUN CURRENCY LIMITED located?

toggle

A PLACE IN THE SUN CURRENCY LIMITED is registered at Unit 1 Hollybush House 5a New Road, Croxley Green, Rickmansworth, Hertfordshire WD3 3EJ.

What does A PLACE IN THE SUN CURRENCY LIMITED do?

toggle

A PLACE IN THE SUN CURRENCY LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for A PLACE IN THE SUN CURRENCY LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2025-03-31.