Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Tor Currency Exchange LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending May 4, 2006)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
05193147
Global Intermediary ID
IHXBF6.00000.LE.826
Record last updated
Tuesday, April 22, 2025 1:41:40 PM UTC
Postal Code
TR18 4DZ
Charts
Visits
TOR CURRENCY EXCHANGE LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2015-6
2024-9
0
1
2
Searches
TOR CURRENCY EXCHANGE LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2015-5
2015-11
2016-3
0
1
2
3
4
Directors
Jon Beddell
(born on Jan 10, 1978), 3 companies
Nigel John Fox
(born on Apr 24, 1964), 4 companies
Keith Nigel Hatton
(born on Jan 18, 1958), 16 companies
Tracy Jackson (1966)
(born on Mar 11, 1966), 4 companies
David James Miles (1963)
(born on Apr 9, 1963), 7 companies
Ashley Maxwell Grant Warden
(born on Sep 27, 1958), 27 companies
Susan Margaret Benstead
(born on Apr 13, 1945), 12 companies
Simon Wellington Grose
(born on Mar 19, 1966), 3 companies
Edward Norman James
(born on Dec 17, 1939), 15 companies
Stephen John Matthews
(born on Apr 17, 1963), 52 companies
Peter David Benstead
(born on Nov 18, 1942), 12 companies
Victoria Jane O'brien
(born on Aug 28, 1976), 7 companies
Jonanthan Beddell
(born on Jan 1, 1978)
Leonidas Markides
(born on Nov 1, 1971), 11 companies
Jonathan Matthew Beddell
, 9 companies
Neil Cooper
(born on Jul 7, 1967), 213 companies
Arnaud Loiseau
, 5 companies
David James Miles
(born on Nov 23, 1956), 16 companies
Tracy Jackson
(born on Jan 4, 1978), 30 companies
Redpin Holdings Private Limited Company
, 2 companies
Ruchi Chimanlal Arora
Filings
Document Type
Publication date
Download link
Registry
Sep 30, 2024
Resignation of one Director (a woman)
Registry
Sep 16, 2024
Appointment of a woman
Registry
Feb 28, 2024
Resignation of one Director (a man)
Registry
Jul 31, 2023
Resignation of one Director (a man) 5193...
Registry
Jan 31, 2023
Resignation of 11 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry
Jan 31, 2023
Appointment of a man as Company Director and Director
Registry
Jan 31, 2023
Resignation of one Director (a man)
Registry
Jan 31, 2023
Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry
Jun 10, 2017
Appointment of a man as Director
Registry
Jun 10, 2017
Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry
Jun 10, 2017
Resignation of 10 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry
May 10, 2016
Appointment of a man as Director and Company Director
Registry
Apr 6, 2016
Six appointments: 5 men and a woman
Registry
Jun 3, 2015
Statement of satisfaction of a charge / full / charge no 1
Financials
Jan 13, 2015
Annual accounts
Registry
Jul 24, 2014
Annual return
Financials
Mar 3, 2014
Annual accounts
Registry
Jul 30, 2013
Annual return
Financials
Mar 19, 2013
Annual accounts
Registry
Aug 21, 2012
Auditor's letter of resignation
Registry
Jul 27, 2012
Annual return
Registry
Jun 1, 2012
Change of particulars for director
Financials
Apr 3, 2012
Annual accounts
Registry
Dec 16, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 16, 2011
Statement of satisfaction in full or in part of mortgage or charge 5193...
Registry
Dec 16, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jul 25, 2011
Annual return
Registry
Jul 22, 2011
Return of allotment of shares
Registry
May 25, 2011
Auditor's letter of resignation
Registry
May 25, 2011
Appointment of a man as Director
Registry
May 25, 2011
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
May 25, 2011
Appointment of a man as Director
Registry
May 25, 2011
Resignation of one Director
Registry
May 25, 2011
Change of accounting reference date
Registry
May 19, 2011
Two appointments: 2 men
Registry
May 19, 2011
Resignation of one Director (a woman)
Registry
May 16, 2011
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Financials
Dec 8, 2010
Annual accounts
Registry
Dec 8, 2010
Alteration to memorandum and articles
Registry
Sep 1, 2010
Memorandum of association
Registry
Sep 1, 2010
Section 175 comp act 06 08
Registry
Aug 18, 2010
Annual return
Registry
Aug 18, 2010
Change of particulars for director
Registry
Aug 18, 2010
Change of particulars for director 5193...
Registry
Aug 18, 2010
Change of particulars for director
Registry
Aug 18, 2010
Change of particulars for director 5193...
Registry
Aug 18, 2010
Change of particulars for director
Financials
Apr 7, 2010
Annual accounts
Registry
Mar 25, 2010
Particulars of a mortgage or charge
Registry
Mar 25, 2010
Particulars of a mortgage or charge 5193...
Registry
Jan 12, 2010
Resignation of one Director
Registry
Jan 12, 2010
Resignation of one Secretary
Registry
Dec 18, 2009
Resignation of one Director (a man)
Registry
Oct 20, 2009
Annual return
Registry
Sep 9, 2009
Resignation of a director
Registry
Sep 9, 2009
Appointment of a woman as Director
Registry
Aug 12, 2009
Resignation of a woman
Registry
Aug 12, 2009
Appointment of a woman as Director
Registry
Jun 10, 2009
Appointment of a man as Secretary
Registry
Jun 10, 2009
Resignation of a secretary
Registry
May 13, 2009
Appointment of a man as Secretary and Company Director
Registry
May 13, 2009
Resignation of one Accountant and one Secretary (a man)
Registry
May 11, 2009
Appointment of a man as Director
Registry
May 11, 2009
Appointment of a man as Director 5193...
Registry
Apr 22, 2009
Two appointments: 2 men
Financials
Dec 17, 2008
Annual accounts
Registry
Aug 14, 2008
Annual return
Registry
Jul 17, 2008
Appointment of a woman as Director
Registry
Jul 2, 2008
Appointment of a woman as Director 5193...
Registry
Apr 5, 2008
Change in situation or address of registered office
Registry
Mar 18, 2008
Particulars of a mortgage or charge
Financials
Mar 12, 2008
Annual accounts
Registry
Jan 29, 2008
Particulars of a mortgage or charge
Registry
Jan 15, 2008
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry
Dec 13, 2007
Statement of particulars of variation of rights attached to shares
Registry
Dec 3, 2007
Notice of increase in nominal capital
Registry
Nov 23, 2007
Annual return
Financials
Oct 16, 2007
Annual accounts
Registry
Oct 8, 2007
Change of accounting reference date
Registry
Feb 26, 2007
Change in situation or address of registered office
Registry
Jan 19, 2007
Notice of change of directors or secretaries or in their particulars
Financials
Jan 2, 2007
Annual accounts
Registry
Aug 24, 2006
Annual return
Registry
Jun 28, 2006
Appointment of a secretary
Registry
Jun 28, 2006
Resignation of a secretary
Registry
Jun 27, 2006
Resignation of one Company Director and one Secretary (a man)
Registry
Jun 27, 2006
Appointment of a man as Secretary and Accountant
Registry
Jun 13, 2006
Change of accounting reference date
Registry
Jun 13, 2006
Notice of change of directors or secretaries or in their particulars
Financials
May 4, 2006
Annual accounts
Registry
Oct 10, 2005
Resignation of a director
Registry
Oct 10, 2005
Resignation of a secretary
Registry
Oct 10, 2005
Appointment of a secretary
Registry
Oct 3, 2005
Resignation of a woman
Registry
Oct 3, 2005
Appointment of a man as Secretary and Company Director
Registry
Aug 12, 2005
Resignation of a director
Registry
Aug 11, 2005
Change of accounting reference date
Registry
Aug 11, 2005
Annual return
Registry
Aug 5, 2005
Annual return 5193...
Registry
Aug 4, 2005
Resignation of a director
Companies with similar name
Currency Exchange Corporation
Currency Exchange Ltd
Exchange Currency Limited
Currency Exchange Ltd
Aftab Currency Exchange Limited
Eazy Currency Exchange Limited
City Currency Exchange LLp
Currency Exchange Corporation Limited
Prime Currency Exchange Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)