Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERIS FX LIMITED
Company Information for

ERIS FX LIMITED

WEST ONE, 114 WELLINGTON STREET, LEEDS, LS1 1BA,
Company Registration Number
05244316
Private Limited Company
Active

Company Overview

About Eris Fx Ltd
ERIS FX LIMITED was founded on 2004-09-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Eris Fx Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ERIS FX LIMITED
 
Legal Registered Office
WEST ONE
114 WELLINGTON STREET
LEEDS
LS1 1BA
Other companies in LS1
 
Previous Names
4X CURRENCY CORPORATION LIMITED27/04/2015
LYNDEAN CURRENCY GROUP PLC14/10/2004
Filing Information
Company Number 05244316
Company ID Number 05244316
Date formed 2004-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERIS FX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERIS FX LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARGARET CHAPPLE
Company Secretary 2012-10-17
HELEN DAWN SCOTT
Director 2005-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MILES ANTHONY STANYARD
Director 2013-06-12 2018-04-30
TIMOTHY COLLER SINCLAIR
Director 2012-10-26 2013-03-28
FOCUS MANAGEMENT SERVICES LTD
Company Secretary 2011-09-30 2012-10-01
MARTYN KEITH REDMAN
Director 2004-09-28 2012-09-28
MARTYN KEITH REDMAN
Company Secretary 2004-09-28 2011-09-30
BARTHOLOMEW O'TOOLE
Director 2004-09-28 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN DAWN SCOTT FOREIGN EXCHANGE CLAIMS LTD Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-09Sub-division of shares on 2024-01-25
2024-03-08Change of share class name or designation
2024-03-0125/01/24 STATEMENT OF CAPITAL GBP 788136.8
2023-10-12CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27SH0130/04/18 STATEMENT OF CAPITAL GBP 785576.8
2019-04-17SH0112/03/19 STATEMENT OF CAPITAL GBP 785376.8
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17PSC07CESSATION OF HELEN DAWN SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN DAWN SCOTT
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MILES ANTHONY STANYARD
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 785026.8
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 784826.8
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 784826.8
2016-06-07SH0110/05/16 STATEMENT OF CAPITAL GBP 784826.8
2016-06-07SH0107/01/16 STATEMENT OF CAPITAL GBP 724181.8
2016-06-07SH0120/04/16 STATEMENT OF CAPITAL GBP 724181.8
2016-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
2015-11-24SH02SUB-DIVISION 22/09/15
2015-11-24SH02SUB-DIVISION 22/09/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 723681.8
2015-11-20AR0126/10/15 ANNUAL RETURN FULL LIST
2015-11-13SH0122/09/15 STATEMENT OF CAPITAL GBP 1348681.8
2015-11-09RES13SUBDIVISION 22/09/2015
2015-11-09RES01ADOPT ARTICLES 09/11/15
2015-11-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Subdivision 22/09/2015
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-10-22SH0122/09/15 STATEMENT OF CAPITAL GBP 1348681.8
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21SH0101/12/14 STATEMENT OF CAPITAL GBP 625000
2015-04-27RES15CHANGE OF NAME 02/04/2015
2015-04-27CERTNMCompany name changed 4X currency corporation LIMITED\certificate issued on 27/04/15
2015-04-25RES15CHANGE OF COMPANY NAME 30/05/19
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 565000
2014-11-24AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-16SH0105/09/14 STATEMENT OF CAPITAL GBP 565000
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-28SH0117/06/14 STATEMENT OF CAPITAL GBP 535000
2014-05-13SH0113/05/14 STATEMENT OF CAPITAL GBP 520000
2014-05-13SH0125/04/14 STATEMENT OF CAPITAL GBP 500000
2014-05-13SH0124/03/14 STATEMENT OF CAPITAL GBP 480000
2014-03-10SH0128/02/14 STATEMENT OF CAPITAL GBP 460000
2014-01-10SH0131/12/13 STATEMENT OF CAPITAL GBP 440000
2013-10-31AR0126/10/13 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION FULL
2013-08-12AUDAUDITOR'S RESIGNATION
2013-08-02AUDAUDITOR'S RESIGNATION
2013-06-13AP01DIRECTOR APPOINTED MR MILES ANTHONY STANYARD
2013-06-13SH0112/06/13 STATEMENT OF CAPITAL GBP 380000
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SINCLAIR
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM
2012-10-29AP01DIRECTOR APPOINTED MR TIMOTHY COLLER SINCLAIR
2012-10-26AR0126/10/12 FULL LIST
2012-10-17AR0128/09/12 FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SCOTT / 17/10/2012
2012-10-17AP03SECRETARY APPOINTED MRS JACQUELINE MARGARET CHAPPLE
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4TH FLOOR, CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY FOCUS MANAGEMENT SERVICES LTD
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN REDMAN
2012-08-29SH0131/12/10 STATEMENT OF CAPITAL GBP 300000
2011-11-10RES02REREG PLC TO PRI; RES02 PASS DATE:08/11/2011
2011-11-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-11-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-11-10RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-10-12AR0128/09/11 FULL LIST
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY MARTYN REDMAN
2011-10-12AP04CORPORATE SECRETARY APPOINTED FOCUS MANAGEMENT SERVICES LTD
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY MARTYN REDMAN
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25RES01ADOPT ARTICLES 23/12/2010
2011-01-19AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-01-19RES01ADOPT ARTICLES 23/12/2010
2010-11-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-25AR0128/09/10 FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM CLAREMONT HOUSE 4TH FLOOR 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM LYNDEAN HOUSE 43/46 QUEENS ROAD BRIGHTON SUSSEX BN1 3XB
2009-12-06AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-06AR0128/09/09 FULL LIST
2009-05-13225PREVEXT FROM 31/10/2008 TO 30/04/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-10-15363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-08363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-09288bDIRECTOR RESIGNED
2006-11-01363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-03-27244DELIVERY EXT'D 3 MTH 31/10/05
2005-11-16363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-08-10288aNEW DIRECTOR APPOINTED
2005-03-02117APPLICATION COMMENCE BUSINESS
2005-03-02CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2005-01-25225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2004-10-14CERTNMCOMPANY NAME CHANGED LYNDEAN CURRENCY GROUP PLC CERTIFICATE ISSUED ON 14/10/04
2004-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ERIS FX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERIS FX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-03-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERIS FX LIMITED

Intangible Assets
Patents
We have not found any records of ERIS FX LIMITED registering or being granted any patents
Domain Names

ERIS FX LIMITED owns 1 domain names.

4xcurrency.co.uk  

Trademarks

Trademark applications by ERIS FX LIMITED

ERIS FX LIMITED is the Original Applicant for the trademark eris fx ™ (UK00003061613) through the UKIPO on the 2014-06-26
Trademark class: Currency exchange services;Currency trading;Foreign currency services;Foreign exchange services;Currency dealing;Currency exchange rate quotations;Exchange services (currency -);Foreign currency dealing;Foreign currency exchange;Provision of foreign currency.
Income
Government Income
We have not found government income sources for ERIS FX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ERIS FX LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ERIS FX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERIS FX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERIS FX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.