Company NameMoneyto Limited
DirectorGalina Selicka
Company StatusActive
Company Number05108236
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Previous NameTg Worldwide Money Transfer Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Galina Selicka
Date of BirthMay 1981 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed09 November 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cabot Square
Canary Wharf
London
E14 4QZ
Director NamePedro Martinez Marin
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleGeneral Manager
Correspondence AddressAvenida Alcalde Barnils (64-68)
Edificio Testa, Modulo C, 4a Floor
Sant Cugat Del Valles
Barcelona 08190
Spain
Secretary NameHector Diaz
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 123 Beaufort Mansions
Beaufort Street
London
SW3 5AE
Director NameMr Enrique Fernandez Cardellach
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed17 January 2005(9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2010)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressC/ Demestre. 10-12
08017 Barcelona
Spain
Director NameMr Mark Jan Hoogendam
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed15 October 2010(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address236 Old Kent Road
London
SE1 5UB
Director NameEnrique Fernandez Cardellach
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed04 October 2011(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 October 2013)
RoleGenral Manager
Country of ResidenceSpain
Correspondence Address91-95 Newington Butts
London
SE1 6SF
Director NameMr Oscar Mora
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address91-95 Newington Butts
London
SE1 6SF
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed14 February 2006(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 May 2014)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Contact

Telephone020 77085111
Telephone regionLondon

Location

Registered Address25 Cabot Square
Canary Wharf
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£20,584
Cash£348,921
Current Liabilities£408,901

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due25 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 April

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
21 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
17 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
4 February 2022Registered office address changed from 3 West Ham Lane London E15 4PH United Kingdom to 25 Cabot Square Canary Wharf London E14 4QZ on 4 February 2022 (1 page)
15 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,222,790
(3 pages)
1 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
8 July 2021Director's details changed for Ms Galina Selicka on 8 July 2021 (2 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
14 July 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
18 May 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 1,192,790
(3 pages)
24 February 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
5 November 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1,172,790
(3 pages)
9 September 2019Accounts for a small company made up to 30 April 2018 (9 pages)
4 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,052,790
(3 pages)
14 June 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 992,500
(3 pages)
14 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
23 April 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
24 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 September 2018Change of details for Mr George Piskov as a person with significant control on 30 August 2018 (2 pages)
10 August 2018Registered office address changed from 91-95 Newington Butts London SE1 6SF to 3 West Ham Lane London E15 4PH on 10 August 2018 (1 page)
20 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Director's details changed for Ms Galina Selicka on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Director's details changed for Ms Galina Selicka on 31 October 2017 (2 pages)
12 June 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2017Current accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
28 April 2017Current accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
19 July 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 872,500
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 872,500
(3 pages)
23 May 2016Director's details changed for Ms Galina Jagelo on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Galina Jagelo on 23 May 2016 (2 pages)
12 January 2016Termination of appointment of Oscar Mora as a director on 2 January 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Termination of appointment of Oscar Mora as a director on 2 January 2016 (1 page)
12 January 2016Termination of appointment of Oscar Mora as a director on 2 January 2016 (1 page)
13 November 2015Appointment of Ms Galina Jagelo as a director on 9 November 2015 (2 pages)
13 November 2015Appointment of Ms Galina Jagelo as a director on 9 November 2015 (2 pages)
13 November 2015Appointment of Ms Galina Jagelo as a director on 9 November 2015 (2 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 147,500
(3 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 147,500
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2014Director's details changed for Mr. Oscar Mora on 31 October 2014 (2 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 147,500
(3 pages)
26 November 2014Director's details changed for Mr. Oscar Mora on 31 October 2014 (2 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 147,500
(3 pages)
26 November 2014Director's details changed for Mr. Oscar Mora on 31 October 2014 (2 pages)
26 November 2014Director's details changed for Mr. Oscar Mora on 31 October 2014 (2 pages)
16 May 2014Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page)
16 May 2014Termination of appointment of Ruskin House Company Services Limited as a secretary (1 page)
25 March 2014Second filing of TM01 previously delivered to Companies House (4 pages)
25 March 2014Second filing of TM01 previously delivered to Companies House (4 pages)
24 March 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 147,500
(5 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 147,500
(5 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 November 2013Termination of appointment of Enrique Fernandez Cardellach as a director
  • ANNOTATION A second filed TM01 was registered on 25/03/2014
(3 pages)
11 November 2013Termination of appointment of Enrique Fernandez Cardellach as a director
  • ANNOTATION A second filed TM01 was registered on 25/03/2014
(3 pages)
4 November 2013Termination of appointment of Enrique Cardellach as a director (2 pages)
4 November 2013Termination of appointment of Enrique Cardellach as a director (2 pages)
29 October 2013Company name changed tg worldwide money transfer LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Company name changed tg worldwide money transfer LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 July 2012Registered office address changed from 236 Old Kent Road London SE1 5UB on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 236 Old Kent Road London SE1 5UB on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 236 Old Kent Road London SE1 5UB on 5 July 2012 (1 page)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 October 2011Termination of appointment of Mark Hoogendam as a director (1 page)
4 October 2011Appointment of Enrique Fernandez Cardellach as a director (2 pages)
4 October 2011Appointment of Mr Oscar Mora as a director (2 pages)
4 October 2011Termination of appointment of Mark Hoogendam as a director (1 page)
4 October 2011Appointment of Mr Oscar Mora as a director (2 pages)
4 October 2011Appointment of Enrique Fernandez Cardellach as a director (2 pages)
20 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 147,500
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 135,000
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 147,500
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 135,000
(4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
21 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
19 October 2010Termination of appointment of Enrique Cardellach as a director (1 page)
19 October 2010Termination of appointment of Enrique Cardellach as a director (1 page)
19 October 2010Appointment of Mr Mark Jan Hoogendam as a director (2 pages)
19 October 2010Appointment of Mr Mark Jan Hoogendam as a director (2 pages)
7 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 110,000
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 110,000
(2 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Enrique Fernandez Cardellach on 1 October 2009 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Enrique Fernandez Cardellach on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Enrique Fernandez Cardellach on 1 October 2009 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
1 July 2009Return made up to 21/04/09; full list of members (4 pages)
1 July 2009Return made up to 21/04/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
28 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
23 June 2008Return made up to 21/04/08; full list of members (4 pages)
23 June 2008Return made up to 21/04/08; full list of members (4 pages)
7 February 2008Return made up to 21/04/07; full list of members; amend (6 pages)
7 February 2008Return made up to 21/04/07; full list of members; amend (6 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 July 2007Registered office changed on 23/07/07 from: suite 211 12 token house 12 tokenhouse yard london EC2R 7AS (1 page)
23 July 2007Registered office changed on 23/07/07 from: suite 211 12 token house 12 tokenhouse yard london EC2R 7AS (1 page)
17 June 2007Return made up to 21/04/07; no change of members (6 pages)
17 June 2007Return made up to 21/04/07; no change of members (6 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
9 May 2006Return made up to 21/04/06; full list of members (7 pages)
9 May 2006Return made up to 21/04/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: elan house 5-11 fetter lane london EC4A 1QD (1 page)
5 October 2005Registered office changed on 05/10/05 from: elan house 5-11 fetter lane london EC4A 1QD (1 page)
8 July 2005Return made up to 21/04/05; full list of members (6 pages)
8 July 2005Return made up to 21/04/05; full list of members (6 pages)
3 March 2005Secretary's particulars changed (1 page)
3 March 2005Secretary's particulars changed (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: c/o hector diaz 14 old square lincolns inn london WC2A 3UB (1 page)
2 June 2004Registered office changed on 02/06/04 from: c/o hector diaz 14 old square lincolns inn london WC2A 3UB (1 page)
21 April 2004Incorporation (20 pages)
21 April 2004Incorporation (20 pages)