CENTRAL FX LIMITED

Register to unlock more data on OkredoRegister

CENTRAL FX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07112809

Incorporation date

24/12/2009

Size

Small

Contacts

Registered address

Registered address

4th Floor 51 Eastcheap, London EC3M 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2009)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon31/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon12/09/2024
Registered office address changed from 2, 4 Minster Court London EC3R 7BB United Kingdom to 4th Floor 51 Eastcheap London EC3M 1DT on 2024-09-12
dot icon12/09/2024
Director's details changed for Mr Altan Daniel Ali on 2024-09-12
dot icon12/09/2024
Director's details changed for Mr Robert Lawrence Joseph on 2024-09-12
dot icon12/09/2024
Secretary's details changed for Mr Altan Daniel Ali on 2024-09-12
dot icon12/09/2024
Director's details changed for Mr Adam David Stark on 2024-09-12
dot icon12/09/2024
Change of details for Mr Altan Daniel Ali as a person with significant control on 2024-09-12
dot icon12/09/2024
Change of details for Mr Adam David Stark as a person with significant control on 2024-09-12
dot icon12/09/2024
Change of details for Mr Robert Lawrence Joseph as a person with significant control on 2024-09-12
dot icon05/06/2024
Accounts for a small company made up to 2023-12-31
dot icon04/03/2024
Memorandum and Articles of Association
dot icon04/03/2024
Resolutions
dot icon26/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon11/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/09/2021
Change of details for Mr Robert Lawrence Joseph as a person with significant control on 2021-09-15
dot icon15/09/2021
Change of details for Mr Adam David Stark as a person with significant control on 2021-09-15
dot icon15/09/2021
Change of details for Mr Altan Daniel Ali as a person with significant control on 2021-09-15
dot icon15/09/2021
Secretary's details changed for Mr Altan Daniel Ali on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Adam David Stark on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Altan Daniel Ali on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Robert Lawrence Joseph on 2021-09-15
dot icon15/09/2021
Registered office address changed from 1st Floor 51 Eastcheap London EC3M 1JP United Kingdom to 2, 4 Minster Court London EC3R 7BB on 2021-09-15
dot icon01/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon23/12/2020
Resolutions
dot icon11/11/2020
Accounts for a small company made up to 2019-12-31
dot icon19/10/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon16/04/2020
Cessation of Cm Financial Group Ltd as a person with significant control on 2017-01-20
dot icon15/04/2020
Cessation of A Person with Significant Control as a person with significant control on 2017-01-20
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Change of details for Mr Robert Lawrence Joseph as a person with significant control on 2019-07-29
dot icon29/07/2019
Change of details for Mr Adam David Stark as a person with significant control on 2019-07-29
dot icon29/07/2019
Change of details for Mr Altan Daniel Ali as a person with significant control on 2019-07-29
dot icon29/07/2019
Secretary's details changed for Mr Altan Daniel Ali on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Adam David Stark on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Altan Daniel Ali on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Robert Lawrence Joseph on 2019-07-29
dot icon29/07/2019
Registered office address changed from 1st Floor 51 Eastcheap London EC3M 1JP United Kingdom to 1st Floor 51 Eastcheap London EC3M 1JP on 2019-07-29
dot icon29/07/2019
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 1st Floor 51 Eastcheap London EC3M 1JP on 2019-07-29
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon01/11/2018
Change of details for Mr Robert Lawrence Joseph as a person with significant control on 2018-11-01
dot icon01/11/2018
Change of details for Mr Adam David Stark as a person with significant control on 2018-11-01
dot icon01/11/2018
Change of details for Mr Altan Daniel Ali as a person with significant control on 2018-11-01
dot icon01/11/2018
Secretary's details changed for Mr Altan Daniel Ali on 2018-11-01
dot icon01/11/2018
Director's details changed for Mr Adam David Stark on 2018-11-01
dot icon01/11/2018
Director's details changed for Mr Robert Lawrence Joseph on 2018-11-01
dot icon01/11/2018
Director's details changed for Mr Altan Daniel Ali on 2018-11-01
dot icon01/11/2018
Registered office address changed from 3 Lloyds Avenue London London EC3N 3DS England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2018-11-01
dot icon13/09/2018
Satisfaction of charge 1 in full
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Termination of appointment of Gary Hasell as a director on 2018-04-13
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon16/02/2017
Secretary's details changed for Mr Altan Daniel Ali on 2017-02-14
dot icon16/02/2017
Director's details changed for Mr Gary Hasell on 2017-02-14
dot icon16/02/2017
Director's details changed for Mr Adam David Stark on 2017-02-14
dot icon16/02/2017
Director's details changed for Mr Robert Lawrence Joseph on 2017-02-14
dot icon16/02/2017
Director's details changed for Mr Altan Daniel Ali on 2017-02-14
dot icon16/02/2017
Registered office address changed from America House 2 America Square London EC3N 2LU to 3 Lloyds Avenue London London EC3N 3DS on 2017-02-16
dot icon18/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Alexander Hugh Loder as a director on 2014-11-05
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon11/11/2013
Appointment of Mr Gary Hasell as a director
dot icon07/11/2013
Resolutions
dot icon06/11/2013
Appointment of Mr Alexander Hugh Loder as a director
dot icon19/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon04/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/05/2012
Director's details changed
dot icon09/05/2012
Director's details changed for Mr Adam David Stark on 2012-05-09
dot icon15/03/2012
Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP on 2012-03-15
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon28/02/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon25/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon06/01/2012
Particulars of variation of rights attached to shares
dot icon06/01/2012
Resolutions
dot icon18/10/2011
Termination of appointment of Arm Secretaries Limited as a secretary
dot icon18/10/2011
Appointment of Mr Adam David Stark as a director
dot icon18/10/2011
Appointment of Mr Robert Lawrence Joseph as a director
dot icon18/10/2011
Appointment of Mr Altan Daniel Ali as a secretary
dot icon11/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon17/08/2010
Appointment of Altan Daniel Ali as a director
dot icon28/07/2010
Certificate of change of name
dot icon20/07/2010
Resolutions
dot icon04/05/2010
Director's details changed
dot icon14/04/2010
Termination of appointment of Alan Milne as a director
dot icon18/02/2010
Registered office address changed from King's Ca*Te 151 Kings Road Westcliff on Sea Essex SS0 8PP United Kingdom on 2010-02-18
dot icon24/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

31
2022
change arrow icon+68.06 % *

* during past year

Cash in Bank

£14,846,237.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
578.87K
-
0.00
8.83M
-
2022
31
613.01K
-
0.00
14.85M
-
2022
31
613.01K
-
0.00
14.85M
-

Employees

2022

Employees

31 Ascended24 % *

Net Assets(GBP)

613.01K £Ascended5.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.85M £Ascended68.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
24/12/2009 - 30/09/2011
229
Joseph, Robert Lawrence
Director
30/09/2011 - Present
12
Ali, Altan Daniel
Director
24/01/2010 - Present
18
Stark, Adam David
Director
30/09/2011 - Present
17
Ali, Altan Daniel
Secretary
30/09/2011 - Present
-

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 CENTRAL FX LIMITED

CENTRAL FX LIMITED is an(a) Active company incorporated on 24/12/2009 with the registered office located at 4th Floor 51 Eastcheap, London EC3M 1DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL FX LIMITED?

toggle

CENTRAL FX LIMITED is currently Active. It was registered on 24/12/2009 .

Where is CENTRAL FX LIMITED located?

toggle

CENTRAL FX LIMITED is registered at 4th Floor 51 Eastcheap, London EC3M 1DT.

What does CENTRAL FX LIMITED do?

toggle

CENTRAL FX LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CENTRAL FX LIMITED have?

toggle

CENTRAL FX LIMITED had 31 employees in 2022.

What is the latest filing for CENTRAL FX LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with no updates.