Company NameMoneytt International Ltd
DirectorAmy Patricia Ling Gray
Company StatusActive
Company Number04310743
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amy Patricia Ling Gray
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenton Business Centre Unit 1, No 8 Canterbury Pla
London
SE17 3AG
Director NameJia Jin He
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 11 October 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Secretary NameMs Dan Dan Chen
NationalityBritish
StatusResigned
Appointed01 December 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 02 May 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Director NameMr Nicholas Ng
Date of BirthDecember 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed01 March 2007(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 March 2009)
RoleChtd Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Lordship Lane
Dulwich
London
SE22 8HA
Secretary NameLi Yang
NationalityChinese
StatusResigned
Appointed02 May 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 September 2010)
RoleAccountant
Correspondence AddressUnit 1-2
Penton Place
London
SE17 3JT
Director NameChuan Ying Zhan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed01 December 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address43 Longridge House
Falmouth Road
London
SE1 6QW
Director NameJia De He
Date of BirthJuly 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed01 October 2008(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-2
Penton Place
London
SE17 3JT
Director NameMrs Pik Yiu Cheng
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 1-2
Penton Place
London
SE17 3JT
Director NameWing Kin Hogtu Poon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish National (Ov
StatusResigned
Appointed14 August 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 1-2
Penton Place
London
SE17 3JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.uv-international.com

Location

Registered AddressPenton Business Centre
Unit 1, No 8 Canterbury Place
London
SE17 3AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

12 January 2024Compulsory strike-off action has been discontinued (1 page)
11 January 2024Total exemption full accounts made up to 31 December 2022 (7 pages)
8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 December 2021 (4 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (3 pages)
27 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
27 October 2020Micro company accounts made up to 31 December 2018 (4 pages)
27 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
20 January 2020Director's details changed for Miss Amy Patricia Ling He on 8 December 2018 (2 pages)
20 January 2020Change of details for Miss Amy Patricia Ling He as a person with significant control on 8 December 2018 (2 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
22 November 2019Registered office address changed from Unit 1-2 Penton Place London SE17 3JT to Penton Business Centre Unit 1, No 8 Canterbury Place London SE17 3AG on 22 November 2019 (2 pages)
19 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 November 2017Cessation of Moneytt (Asia) Ltd as a person with significant control on 29 November 2017 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Cessation of Moneytt (Asia) Ltd as a person with significant control on 29 November 2017 (1 page)
29 November 2017Notification of Amy Patricia Ling He as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Notification of Amy Patricia Ling He as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
20 August 2015Termination of appointment of Wing Kin Hogtu Poon as a director on 5 August 2015 (1 page)
20 August 2015Appointment of Miss Amy Patricia Ling He as a director on 5 August 2015 (2 pages)
20 August 2015Termination of appointment of Wing Kin Hogtu Poon as a director on 5 August 2015 (1 page)
20 August 2015Appointment of Miss Amy Patricia Ling He as a director on 5 August 2015 (2 pages)
20 August 2015Appointment of Miss Amy Patricia Ling He as a director on 5 August 2015 (2 pages)
20 August 2015Termination of appointment of Wing Kin Hogtu Poon as a director on 5 August 2015 (1 page)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(3 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(3 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2014Termination of appointment of Pik Cheng as a director (1 page)
15 May 2014Termination of appointment of Pik Cheng as a director (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 August 2013Appointment of Wing Kin Hogtu Poon as a director (2 pages)
16 August 2013Appointment of Wing Kin Hogtu Poon as a director (2 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Jia He as a director (1 page)
28 January 2013Termination of appointment of Jia He as a director (1 page)
23 January 2013Appointment of Mrs Pik Yiu Cheng as a director (2 pages)
23 January 2013Appointment of Mrs Pik Yiu Cheng as a director (2 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2010Director's details changed for Jia De He on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Jia De He on 28 October 2010 (2 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Termination of appointment of Li Yang as a secretary (1 page)
15 September 2010Termination of appointment of Li Yang as a secretary (1 page)
15 February 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Jia De He on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jia De He on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Li Yang on 12 February 2010 (1 page)
12 February 2010Secretary's details changed for Li Yang on 12 February 2010 (1 page)
12 November 2009Termination of appointment of Chuan Zhan as a director (1 page)
12 November 2009Termination of appointment of Chuan Zhan as a director (1 page)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 March 2009Appointment terminated director nicholas ng (1 page)
18 March 2009Appointment terminated director nicholas ng (1 page)
2 December 2008Return made up to 25/10/08; full list of members (6 pages)
2 December 2008Return made up to 25/10/08; full list of members (6 pages)
21 November 2008Appointment terminated director jiajin he (1 page)
21 November 2008Appointment terminated director jiajin he (1 page)
21 November 2008Director appointed jia de he (1 page)
21 November 2008Director appointed jia de he (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
7 November 2007Return made up to 25/10/07; change of members (7 pages)
7 November 2007Return made up to 25/10/07; change of members (7 pages)
7 November 2007New secretary appointed (1 page)
7 November 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
18 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 May 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
18 May 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 May 2007New director appointed (1 page)
17 November 2006Return made up to 25/10/06; full list of members (6 pages)
17 November 2006Return made up to 25/10/06; full list of members (6 pages)
30 November 2005Return made up to 25/10/05; full list of members (6 pages)
30 November 2005Return made up to 25/10/05; full list of members (6 pages)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 November 2004Return made up to 25/10/04; full list of members (6 pages)
29 November 2004Return made up to 25/10/04; full list of members (6 pages)
1 October 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
1 October 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
24 October 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
24 October 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
18 October 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(6 pages)
18 October 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(6 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Return made up to 25/10/02; full list of members (6 pages)
16 April 2003Nc inc already adjusted 29/10/01 (1 page)
16 April 2003Nc inc already adjusted 29/10/01 (1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Return made up to 25/10/02; full list of members (6 pages)
20 January 2003Nc inc already adjusted 29/10/01 (1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Nc inc already adjusted 29/10/01 (1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Ad 29/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Ad 29/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 201 lordship lane dulwich london SE22 8HA (1 page)
20 February 2002Registered office changed on 20/02/02 from: 201 lordship lane dulwich london SE22 8HA (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
25 October 2001Incorporation (11 pages)
25 October 2001Incorporation (11 pages)