Currys Holdings Limited

  • Active
  • Incorporated on 30 Nov 2011

Reg Address: 1 Portal Way, London W3 6RS

Previous Names:
Dixons Carphone Holdings Limited - 4 Oct 2021
New Cpw Limited - 10 Nov 2016
Dixons Carphone Holdings Limited - 10 Nov 2016
New Cpw Limited - 19 Jul 2013
New Bbed Limited - 19 Jul 2013
New Bbed Limited - 6 Dec 2011
Oval (2247) Limited - 6 Dec 2011
Oval (2247) Limited - 30 Nov 2011

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Currys Holdings Limited" is a ltd and located in 1 Portal Way, London W3 6RS. Currys Holdings Limited is currently in active status and it was incorporated on 30 Nov 2011 (12 years 9 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Currys Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Shalini Karen Bernadine Semon Director 8 Jul 2022 British Resigned
20 May 2024
2 Andrew Mark Eddles Director 29 Jan 2021 Irish Active
3 Andrew Mark Eddles Director 29 Jan 2021 Irish Resigned
19 Jul 2022
4 Katrina Jamieson Director 30 Jan 2020 British Active
5 Khurram Shahzad Uqaili Director 30 Jan 2020 British Resigned
29 Jan 2021
6 Khurram Shahzad Uqaili Director 30 Jan 2020 British Resigned
29 Jan 2021
7 Katrina Jamieson Director 30 Jan 2020 British Resigned
1 Nov 2022
8 Sarah Thomas Secretary 14 Mar 2019 - Active
9 Alistair Gibson Director 4 Jan 2019 British Resigned
30 Jan 2020
10 Catherine Springett Secretary 17 Dec 2018 - Resigned
14 Mar 2019
11 Leon Smith Director 12 Jan 2018 British Resigned
30 Jan 2020
12 Bruce Michael Richardson Director 12 Jan 2018 British,South African Resigned
4 Jan 2019
13 Bruce Michael Richardson Director 12 Jan 2018 British,South African Resigned
4 Jan 2019
14 Paul Anthony James Director 17 Feb 2016 British Resigned
12 Jan 2018
15 Paul Anthony James Director 17 Feb 2016 British Resigned
12 Jan 2018
16 Julia Hui Ching Foo Secretary 14 Aug 2015 - Resigned
17 Dec 2018
17 Karen Lorraine Atterbury Secretary 7 Jan 2015 - Resigned
14 Aug 2015
18 Andrew Keith Sunderland Director 8 May 2014 British Resigned
17 Feb 2016
19 Marcus Roy Director 31 Jul 2012 British Resigned
17 Nov 2017
20 Andrew John Harrison Director 25 Jan 2012 British Resigned
10 Jan 2018
21 Ian Peter Kenyon Director 25 Jan 2012 British Resigned
31 Jul 2012
22 Timothy Simon Morris Secretary 30 Nov 2011 - Resigned
7 Jan 2015
23 Timothy Simon Morris Director 30 Nov 2011 - Resigned
25 Jan 2012
24 Nigel Jeremy Langstaff Director 30 Nov 2011 - Resigned
25 Jan 2012
25 OVALSEC LIMITED Corporate Secretary 30 Nov 2011 - Resigned
30 Nov 2011
26 OVAL NOMINEES LIMITED Corporate Director 30 Nov 2011 - Resigned
30 Nov 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Currys Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Currys Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Currys Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 23 May 2024 Download PDF
2 Officers - Termination Director Company 21 May 2024 Download PDF
3 Accounts - Audit Exemption Subsiduary 5 Feb 2024 Download PDF
4 Other - Legacy 5 Feb 2024 Download PDF
5 Other - Legacy 5 Feb 2024 Download PDF
6 Accounts - Legacy 5 Feb 2024 Download PDF
7 Other - Legacy 21 Jan 2024 Download PDF
1 Pages
8 Other - Legacy 21 Jan 2024 Download PDF
3 Pages
9 Confirmation Statement - No Updates 14 Sep 2023 Download PDF
10 Other - Legacy 30 Jan 2023 Download PDF
11 Accounts - Audit Exemption Subsiduary 30 Jan 2023 Download PDF
12 Accounts - Legacy 30 Jan 2023 Download PDF
13 Other - Legacy 30 Jan 2023 Download PDF
14 Officers - Termination Director Company With Name Termination Date 1 Nov 2022 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 10 Oct 2022 Download PDF
2 Pages
16 Confirmation Statement - No Updates 30 Aug 2022 Download PDF
17 Officers - Termination Director Company With Name Termination Date 22 Jul 2022 Download PDF
18 Officers - Appoint Person Director Company With Name Date 19 Jul 2022 Download PDF
2 Pages
19 Insolvency - Legacy 1 Mar 2021 Download PDF
1 Pages
20 Accounts - Audit Exemption Subsiduary 1 Mar 2021 Download PDF
23 Pages
21 Resolution 1 Mar 2021 Download PDF
1 Pages
22 Capital - Statement Company With Date Currency Figure 1 Mar 2021 Download PDF
5 Pages
23 Capital - Legacy 1 Mar 2021 Download PDF
1 Pages
24 Other - Legacy 1 Mar 2021 Download PDF
1 Pages
25 Other - Legacy 1 Mar 2021 Download PDF
3 Pages
26 Accounts - Legacy 1 Mar 2021 Download PDF
221 Pages
27 Capital - Allotment Shares 26 Feb 2021 Download PDF
4 Pages
28 Officers - Appoint Person Director Company With Name Date 29 Jan 2021 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 29 Jan 2021 Download PDF
1 Pages
30 Insolvency - Legacy 18 Jan 2021 Download PDF
1 Pages
31 Resolution 18 Jan 2021 Download PDF
1 Pages
32 Capital - Statement Company With Date Currency Figure 18 Jan 2021 Download PDF
5 Pages
33 Capital - Legacy 18 Jan 2021 Download PDF
1 Pages
34 Confirmation Statement - No Updates 21 Aug 2020 Download PDF
3 Pages
35 Accounts - Full 4 Feb 2020 Download PDF
25 Pages
36 Officers - Termination Director Company With Name Termination Date 4 Feb 2020 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 4 Feb 2020 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
40 Confirmation Statement - No Updates 30 Aug 2019 Download PDF
3 Pages
41 Officers - Appoint Person Secretary Company With Name Date 25 Mar 2019 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name Termination Date 22 Mar 2019 Download PDF
1 Pages
43 Accounts - Full 7 Feb 2019 Download PDF
25 Pages
44 Officers - Appoint Person Director Company With Name Date 10 Jan 2019 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 9 Jan 2019 Download PDF
1 Pages
46 Officers - Appoint Person Secretary Company With Name Date 27 Dec 2018 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
48 Confirmation Statement - Updates 30 Aug 2018 Download PDF
5 Pages
49 Annual Return - Second Filing Of With Made Up Date 18 Jun 2018 Download PDF
27 Pages
50 Annual Return - Second Filing Of With Made Up Date 18 Jun 2018 Download PDF
27 Pages
51 Capital - Second Filing Allotment Shares 3 May 2018 Download PDF
7 Pages
52 Capital - Second Filing Allotment Shares 3 May 2018 Download PDF
9 Pages
53 Capital - Second Filing Allotment Shares 3 May 2018 Download PDF
9 Pages
54 Capital - Second Filing Allotment Shares 3 May 2018 Download PDF
7 Pages
55 Accounts - Full 2 Feb 2018 Download PDF
25 Pages
56 Officers - Appoint Person Director Company With Name Date 15 Jan 2018 Download PDF
2 Pages
57 Officers - Termination Director Company With Name Termination Date 12 Jan 2018 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 12 Jan 2018 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 12 Jan 2018 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 12 Jan 2018 Download PDF
2 Pages
61 Confirmation Statement - No Updates 29 Aug 2017 Download PDF
3 Pages
62 Miscellaneous - Legacy 3 Mar 2017 Download PDF
5 Pages
63 Accounts - Full 6 Feb 2017 Download PDF
20 Pages
64 Confirmation Statement - Updates 14 Dec 2016 Download PDF
12 Pages
65 Resolution 1 Dec 2016 Download PDF
1 Pages
66 Resolution 10 Nov 2016 Download PDF
3 Pages
67 Officers - Appoint Person Director Company With Name Date 22 Feb 2016 Download PDF
2 Pages
68 Officers - Termination Director Company With Name Termination Date 22 Feb 2016 Download PDF
1 Pages
69 Accounts - Full 11 Feb 2016 Download PDF
17 Pages
70 Accounts - Change Account Reference Date Company Previous Extended 22 Dec 2015 Download PDF
1 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2015 Download PDF
13 Pages
72 Capital - Allotment Shares 3 Nov 2015 Download PDF
5 Pages
73 Officers - Appoint Person Secretary Company With Name Date 14 Aug 2015 Download PDF
2 Pages
74 Officers - Termination Secretary Company With Name Termination Date 14 Aug 2015 Download PDF
1 Pages
75 Officers - Termination Secretary Company With Name Termination Date 14 Aug 2015 Download PDF
1 Pages
76 Officers - Change Person Director Company With Change Date 26 May 2015 Download PDF
2 Pages
77 Document Replacement - Second Filing Of Form With Form Type 20 Mar 2015 Download PDF
7 Pages
78 Document Replacement - Second Filing Of Form With Form Type 3 Feb 2015 Download PDF
6 Pages
79 Document Replacement - Second Filing Of Form With Form Type 3 Feb 2015 Download PDF
6 Pages
80 Document Replacement - Second Filing Of Form With Form Type 3 Feb 2015 Download PDF
7 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 23 Jan 2015 Download PDF
10 Pages
82 Officers - Appoint Person Secretary Company With Name Date 13 Jan 2015 Download PDF
2 Pages
83 Officers - Termination Secretary Company With Name Termination Date 13 Jan 2015 Download PDF
1 Pages
84 Accounts - Full 30 Dec 2014 Download PDF
16 Pages
85 Resolution 13 Nov 2014 Download PDF
30 Pages
86 Capital - Name Of Class Of Shares 31 Oct 2014 Download PDF
2 Pages
87 Capital - Allotment Shares 31 Oct 2014 Download PDF
6 Pages
88 Capital - Allotment Shares 20 Aug 2014 Download PDF
5 Pages
89 Resolution 20 Aug 2014 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name 8 May 2014 Download PDF
2 Pages
91 Resolution 18 Feb 2014 Download PDF
27 Pages
92 Resolution 5 Feb 2014 Download PDF
27 Pages
93 Capital - Allotment Shares 29 Jan 2014 Download PDF
5 Pages
94 Resolution 31 Dec 2013 Download PDF
27 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 24 Dec 2013 Download PDF
5 Pages
96 Accounts - Group 9 Aug 2013 Download PDF
47 Pages
97 Resolution 24 Jul 2013 Download PDF
2 Pages
98 Change Of Name - Certificate Company 19 Jul 2013 Download PDF
3 Pages
99 Insolvency - Legacy 25 Jun 2013 Download PDF
1 Pages
100 Capital - Legacy 25 Jun 2013 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Beacon Family Services Cic
Mutual People: Katrina Jamieson
Active
2 Baby Lifeline Limited
Mutual People: Katrina Jamieson
Active
3 Dsg Corporate Services Limited
Mutual People: Katrina Jamieson
Active
4 Dsg International Holdings Limited
Mutual People: Katrina Jamieson
Active
5 Dsg Overseas Investments Limited
Mutual People: Katrina Jamieson
Active
6 Dsg International Retail Properties Limited
Mutual People: Katrina Jamieson
Active
7 Dsg Ireland Limited
Mutual People: Katrina Jamieson
dissolved
8 Cpw Acton Five Limited
Mutual People: Katrina Jamieson
Active
9 Mohua Limited
Mutual People: Katrina Jamieson
dissolved
10 Cpw Technology Services Limited
Mutual People: Katrina Jamieson
Liquidation
11 Cpw Tulketh Mill Limited
Mutual People: Katrina Jamieson
Active
12 Cpw Brands 2 Limited
Mutual People: Katrina Jamieson
Active
13 Cpw Cp Limited
Mutual People: Katrina Jamieson
Active
14 New Cpwm Limited
Mutual People: Katrina Jamieson
Active
15 Carphone Warehouse Europe Limited
Mutual People: Katrina Jamieson
Active
16 Dsg Card Handling Services Limited
Mutual People: Katrina Jamieson
dissolved
17 Dsg European Investments Limited
Mutual People: Katrina Jamieson
Active
18 Currys Retail Group Limited
Mutual People: Katrina Jamieson
Active
19 Kereru Limited
Mutual People: Katrina Jamieson
dissolved
20 The Carphone Warehouse (Digital) Limited
Mutual People: Katrina Jamieson
Active
21 The Carphone Warehouse Uk Limited
Mutual People: Katrina Jamieson
Active
22 The Phone House Holdings (Uk) Limited
Mutual People: Katrina Jamieson
Active
23 Mastercare Service And Distribution Limited
Mutual People: Katrina Jamieson
Active
24 Pet Detective Properties Ltd
Mutual People: Andrew Mark Eddles
Active
25 Cutlers Close (Maidenhead) Management Company Limited
Mutual People: Andrew Mark Eddles
Active
26 Global Medical Device Consulting Limited
Mutual People: Andrew Mark Eddles
Active