Company NameFTFT Finance UK Limited
DirectorXiaochen Zhao
Company StatusActive
Company Number06832517
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Xiaochen Zhao
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityMaltese
StatusCurrent
Appointed26 September 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWework Building 10 York Road
London
SE1 7ND
Secretary NameMrs Shahzia Shah
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address293 Salisbury Avenue
Barking
Essex
IG11 9XY
Director NameMr Attaur Rehman
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed25 March 2009(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Salisbury Avenue
Barking
Essex
IG11 9XY
Director NameMr Ahmad Shah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Green Street
Plaistow
Upton Park
E13 9AU
Director NameMr Ahmad Shah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Green Street
Plaistow
Upton Park
E13 9AU
Director NameMr Rahim Shah
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 September 2022)
RoleDrictor
Country of ResidenceUnited Kingdom
Correspondence Address31 Plashet Grove
London
E6 1AD

Contact

Websitekhyberexchange.co.uk
Email address[email protected]
Telephone020 84722211
Telephone regionLondon

Location

Registered AddressWework Building
10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

21.8k at £1Rahim Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£26,375
Cash£42,451
Current Liabilities£33,597

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

16 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 21,800
(3 pages)
20 October 2015Director's details changed for Mr Rahim Shah on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Rahim Shah on 1 October 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Registered office address changed from Abm,Global Compliance,Lime House Court,3-11 Dod Street London E14 7EQ England to 31 Plashet Grove London E6 1AD on 20 November 2014 (1 page)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 21,800
(3 pages)
16 April 2014Registered office address changed from 379 Green Street London E13 9AU England on 16 April 2014 (1 page)
12 April 2014Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road Eastham London E6 3RX on 12 April 2014 (1 page)
13 January 2014Termination of appointment of Attaur Rehman as a director (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 21,800
(4 pages)
19 September 2013Director's details changed for Mr Rahim Shah on 19 September 2013 (2 pages)
18 July 2013Appointment of Mr Rahim Shah as a director (2 pages)
8 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
8 April 2013Registered office address changed from 379 Green Street Plaistow Newham E13 9AU United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 379 Green Street Plaistow Newham E13 9AU United Kingdom on 8 April 2013 (1 page)
14 January 2013Company name changed shahz mts LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 21,800
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 21,800
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 11,800
(3 pages)
13 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 March 2012Termination of appointment of Ahmad Shah as a director (1 page)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Amended accounts made up to 28 February 2010 (5 pages)
22 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 October 2010Director's details changed for Mr Ahmad Shah on 11 October 2010 (2 pages)
20 September 2010Registered office address changed from 4 Merton Road Barking Essex IG11 9QR United Kingdom on 20 September 2010 (1 page)
13 July 2010Appointment of Mr Ahmad Shah as a director (2 pages)
18 March 2010Termination of appointment of Shahzia Shah as a secretary (1 page)
18 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Attaur Rehman on 10 January 2010 (2 pages)
26 June 2009Memorandum and Articles of Association (19 pages)
23 June 2009Company name changed shahz money transfer services LIMITED\certificate issued on 25/06/09 (3 pages)
31 March 2009Appointment terminated director ahmad shah (1 page)
31 March 2009Director appointed attaur rehman (2 pages)
27 February 2009Incorporation (14 pages)