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

FAST TRACK MONEY TRANSFER LIMITED

LEVEL 39 ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB,
Company Registration Number
06872129
Private Limited Company
Active

Company Overview

About Fast Track Money Transfer Ltd
FAST TRACK MONEY TRANSFER LIMITED was founded on 2009-04-07 and has its registered office in London. The organisation's status is listed as "Active". Fast Track Money Transfer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FAST TRACK MONEY TRANSFER LIMITED
 
Legal Registered Office
LEVEL 39 ONE CANADA SQUARE
CANARY WHARF
LONDON
E14 5AB
Other companies in E14
 
Filing Information
Company Number 06872129
Company ID Number 06872129
Date formed 2009-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 01:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAST TRACK MONEY TRANSFER 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.
Companies with same name FAST TRACK MONEY TRANSFER LIMITED
The following companies were found which have the same name as FAST TRACK MONEY TRANSFER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAST TRACK MONEY TRANSFER (UK) LTD 87 ORMONDS CLOSE BRADLEY STOKE BRADLEY STOKE BRISTOL BS32 0DU Dissolved Company formed on the 2014-04-28

Company Officers of FAST TRACK MONEY TRANSFER LIMITED

Current Directors
Officer Role Date Appointed
THEODORE TETTEH
Company Secretary 2017-11-01
TUHINA BORHAN
Director 2009-04-07
MUHAMMAD NAUFAL ARSHAD ZAMIR
Director 2015-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE CHEPKWONY
Company Secretary 2015-09-15 2017-11-01
SHOHIDUL ISLAM MIAH
Director 2015-09-15 2017-07-27
SARWAR EALAM
Company Secretary 2015-03-30 2015-09-15
MUSTAQ MAHMOOD KHAN
Director 2014-05-01 2015-09-15
MOHAMMED MOAZZAM HOSSAIN BHUIYAN
Company Secretary 2010-03-24 2015-03-30
NAUFAL MUHAMMAD ARSHAD ZAMIR
Director 2009-04-07 2014-05-01
ALI AHMED-SHUAIB
Director 2010-03-24 2011-02-04
AHASANUL KABIR SIDDIQUEE
Director 2010-06-15 2011-02-04
TUHINA BORHAN
Company Secretary 2009-04-07 2010-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUHAMMAD NAUFAL ARSHAD ZAMIR RIGHT CALL TELECOM LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active - Proposal to Strike off
MUHAMMAD NAUFAL ARSHAD ZAMIR A & N GLOBAL TRADING & CONSULTANCY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2017-02-28
MUHAMMAD NAUFAL ARSHAD ZAMIR ZTL (UK) LTD Director 2015-07-01 CURRENT 2014-09-05 Active - Proposal to Strike off
MUHAMMAD NAUFAL ARSHAD ZAMIR SIMPLE CALL LTD Director 2007-10-19 CURRENT 2007-10-19 Active

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
2023-10-18CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-04-25Unaudited abridged accounts made up to 2022-04-30
2023-03-08Change of details for Muhammad Naufal Arshad Zamir as a person with significant control on 2022-04-25
2023-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUHINA BORHAN
2023-02-23Second filing of notification of person of significant controlMuhammad Naufal Arshad Zamir
2023-02-17Second filing of capital allotment of shares GBP395,000
2022-09-0701/05/21 STATEMENT OF CAPITAL GBP 395000
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07SH0101/05/21 STATEMENT OF CAPITAL GBP 395000
2022-09-0701/05/21 STATEMENT OF CAPITAL GBP 200000
2022-08-02DISS40Compulsory strike-off action has been discontinued
2022-07-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-19PSC04Change of details for Mr Muhammad Naufal Arshad Zamir as a person with significant control on 2022-04-25
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-05-04PSC07CESSATION OF TUHINA BORHAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW SCHRATZ
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN TREVOR ROBERTS
2021-02-12AP01DIRECTOR APPOINTED MR GLYNN TREVOR ROBERTS
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TUHINA BORHAN
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM City Reach Building 5 Greenwich View Place London E14 9NN England
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUHINA BORHAN
2018-11-13TM02Termination of appointment of Theodore Tetteh on 2018-11-01
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM City Reach 7th Floor 5 Greenwich View Place, Millharbour London E14 9NN
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-02AP03Appointment of Mr Theodore Tetteh as company secretary on 2017-11-01
2017-11-02TM02Termination of appointment of Caroline Chepkwony on 2017-11-01
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 175000
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SHOHIDUL ISLAM MIAH
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 150000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 150000
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-16AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR SHOHIDUL ISLAM MIAH
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAQ MAHMOOD KHAN
2015-09-16AP03Appointment of Ms Caroline Chepkwony as company secretary on 2015-09-15
2015-09-16AP01DIRECTOR APPOINTED MR MUHAMMAD NAUFAL ARSHAD ZAMIR
2015-09-16TM02Termination of appointment of Sarwar Ealam on 2015-09-15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 150000
2015-07-22AR0122/07/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Ms Tuhina Borhan on 2013-11-26
2015-04-21AP03Appointment of Mr Sarwar Ealam as company secretary on 2015-03-30
2015-03-30TM02Termination of appointment of Mohammed Moazzam Hossain Bhuiyan on 2015-03-30
2015-02-10CH01Director's details changed for Mustaq Khan on 2014-05-01
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-18AR0103/12/14 FULL LIST
2014-07-18AP01DIRECTOR APPOINTED MUSTAQ KHAN
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NAUFAL ZAMIR
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 150000
2013-12-30AR0103/12/13 FULL LIST
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAUFAL MUHAMMAD ARSHAD ZAMIR / 12/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TUHINA BORHAN / 12/12/2013
2013-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED MOAZZAM HOSSAIN BHUIYAN / 12/12/2013
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 4-6 DAVENANT STREET UNIT 1 LONDON E1 5NB
2013-09-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-03RP04SECOND FILING WITH MUD 03/12/12 FOR FORM AR01
2013-05-03ANNOTATIONClarification
2013-05-03SH0115/04/13 STATEMENT OF CAPITAL GBP 150000
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-13AR0103/12/12 FULL LIST
2012-06-06AR0105/05/12 FULL LIST
2012-02-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-25AR0105/05/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TUHINA BORHAN / 15/03/2011
2011-03-02AA30/04/10 TOTAL EXEMPTION FULL
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR AHASANUL SIDDIQUEE
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALI AHMED-SHUAIB
2010-06-18AP01DIRECTOR APPOINTED AHASANUL KABIR SIDDIQUEE
2010-05-28AR0108/04/10 FULL LIST
2010-04-06AP03SECRETARY APPOINTED MOHAMMED MOAZZAM HOSSAIN BHUIYAN
2010-04-06AP01DIRECTOR APPOINTED DR ALI AHMED-SHUAIB
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY TUHINA BORHAN
2009-04-07NEWINCINCORPORATION 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 FAST TRACK MONEY TRANSFER 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 FAST TRACK MONEY TRANSFER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAST TRACK MONEY TRANSFER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-05-01 £ 2,467
Creditors Due Within One Year 2011-05-01 £ 832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FAST TRACK MONEY TRANSFER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 150,000
Called Up Share Capital 2011-05-01 £ 100,000
Cash Bank In Hand 2012-05-01 £ 2,399
Cash Bank In Hand 2011-05-01 £ 10,345
Current Assets 2012-05-01 £ 74,139
Current Assets 2011-05-01 £ 10,345
Debtors 2012-05-01 £ 71,740
Fixed Assets 2012-05-01 £ 98,730
Fixed Assets 2011-05-01 £ 107,668
Shareholder Funds 2012-05-01 £ 170,402
Shareholder Funds 2011-05-01 £ 117,181
Tangible Fixed Assets 2012-05-01 £ 26,230
Tangible Fixed Assets 2011-05-01 £ 29,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAST TRACK MONEY TRANSFER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAST TRACK MONEY TRANSFER LIMITED
Trademarks
We have not found any records of FAST TRACK MONEY TRANSFER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAST TRACK MONEY TRANSFER 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 FAST TRACK MONEY TRANSFER 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 FAST TRACK MONEY TRANSFER 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 FAST TRACK MONEY TRANSFER 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 FAST TRACK MONEY TRANSFER 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.