Company NameFast Track Money Transfer Limited
DirectorMuhammad Naufal Arshad Zamir
Company StatusActive
Company Number06872129
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Muhammad Naufal Arshad Zamir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 39 One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Naufal Muhammad Arshad Zamir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleBarrister-At-Law, Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Reach 7th Floor
5 Greenwich View Place, Millharbour
London
E14 9NN
Director NameMs Tuhina Borhan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 39 One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameMs Tuhina Borhan
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Constable Avenue
London
E16 1TZ
Director NameDr Ali Ahmed-Shuaib
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(11 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit-A 4-6 Davenant Street
London
E1 5NB
Secretary NameMohammed Moazzam Hossain Bhuiyan
NationalityBritish
StatusResigned
Appointed24 March 2010(11 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressCity Reach 7th Floor
5 Greenwich View Place, Millharbour
London
E14 9NN
Director NameAhasanul Kabir Siddiquee
Date of BirthMay 1978 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 June 2010(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressUnit-A 4-6 Davenant Street
London
E1 5NB
Director NameMustaq Mahmood Khan
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2014(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2015)
RoleDirector Of Fast Track Money Transfer Ltd
Country of ResidenceAustralia
Correspondence AddressCity Reach, 7th Floor, 5 Greenwich View Place
Hillharbour
London
E14 9NN
Secretary NameMr Sarwar Ealam
StatusResigned
Appointed30 March 2015(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2015)
RoleCompany Director
Correspondence AddressCity Reach 7th Floor
5 Greenwich View Place, Millharbour
London
E14 9NN
Director NameMr Shohidul Islam Miah
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCity Reach 7th Floor
5 Greenwich View Place, Millharbour
London
E14 9NN
Secretary NameMs Caroline Chepkwony
StatusResigned
Appointed15 September 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2017)
RoleCompany Director
Correspondence AddressCity Reach 7th Floor
5 Greenwich View Place, Millharbour
London
E14 9NN
Secretary NameMr Theodore Tetteh
StatusResigned
Appointed01 November 2017(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressCity Reach Building 5 Greenwich View Place
London
E14 9NN
Director NameMr Glynn Trevor Roberts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(11 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2021)
RoleBusiness Transformation Director
Country of ResidenceEngland
Correspondence AddressLevel 39 One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr John Andrew Schratz
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(11 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2021)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressLevel 39 One Canada Square
Canary Wharf
London
E14 5AB

Contact

Websitewww.ftmoneytransfer.com

Location

Registered AddressLevel 39 One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76.5k at £1Naufal Zamir
51.00%
Ordinary
54.8k at £1Tuhina Borhan
36.50%
Ordinary
3.8k at £1Shahid Miah
2.50%
Ordinary
15k at £1Dr Ali Ahmed Shuaib
10.00%
Ordinary

Financials

Year2014
Net Worth£82,032
Cash£63,143
Current Liabilities£3,606

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

18 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
25 April 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
8 March 2023Change of details for Muhammad Naufal Arshad Zamir as a person with significant control on 25 April 2022 (2 pages)
7 March 2023Notification of Tuhina Borhan as a person with significant control on 25 April 2022 (2 pages)
23 February 2023Second filing for the notification of Muhammad Naufal Arshad Zamir as a person with significant control (7 pages)
17 February 2023Second filing of a statement of capital following an allotment of shares on 1 September 2022
  • GBP 395,000
(4 pages)
17 February 2023Second filing of Confirmation Statement dated 7 September 2022 (3 pages)
15 February 2023Second filing of Confirmation Statement dated 7 September 2022 (3 pages)
15 February 2023Second filing of Confirmation Statement dated 7 September 2022 (3 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2023 and again on 17/02/2023.
(4 pages)
7 September 2022Statement of capital following an allotment of shares on 1 May 2021
  • GBP 395,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2023.
(4 pages)
2 August 2022Compulsory strike-off action has been discontinued (1 page)
31 July 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Change of details for Mr Muhammad Naufal Arshad Zamir as a person with significant control on 25 April 2022 (2 pages)
4 May 2022Cessation of Tuhina Borhan as a person with significant control on 25 April 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2023.
(5 pages)
21 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
31 October 2021Termination of appointment of John Andrew Schratz as a director on 30 June 2021 (1 page)
16 July 2021Termination of appointment of Glynn Trevor Roberts as a director on 30 June 2021 (1 page)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
12 February 2021Appointment of Mr Glynn Trevor Roberts as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Mr John Andrew Schratz as a director on 12 February 2021 (2 pages)
7 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 November 2019Termination of appointment of Tuhina Borhan as a director on 20 November 2019 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
3 September 2019Registered office address changed from City Reach Building 5 Greenwich View Place London E14 9NN England to Level 39 One Canada Square Canary Wharf London E14 5AB on 3 September 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
13 November 2018Registered office address changed from City Reach 7th Floor 5 Greenwich View Place, Millharbour London E14 9NN to City Reach Building 5 Greenwich View Place London E14 9NN on 13 November 2018 (1 page)
13 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
13 November 2018Termination of appointment of Theodore Tetteh as a secretary on 1 November 2018 (1 page)
13 November 2018Notification of Tuhina Borhan as a person with significant control on 1 November 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
2 November 2017Termination of appointment of Caroline Chepkwony as a secretary on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Caroline Chepkwony as a secretary on 1 November 2017 (1 page)
2 November 2017Appointment of Mr Theodore Tetteh as a secretary on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Theodore Tetteh as a secretary on 1 November 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Termination of appointment of Shohidul Islam Miah as a director on 27 July 2017 (1 page)
28 September 2017Termination of appointment of Shohidul Islam Miah as a director on 27 July 2017 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 3 December 2016 with updates
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/02/2023
(6 pages)
29 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 150,000
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 150,000
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150,000
(5 pages)
16 September 2015Appointment of Mr Shohidul Islam Miah as a director on 15 September 2015 (2 pages)
16 September 2015Termination of appointment of Sarwar Ealam as a secretary on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Mustaq Mahmood Khan as a director on 15 September 2015 (1 page)
16 September 2015Appointment of Ms Caroline Chepkwony as a secretary on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Shohidul Islam Miah as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Muhammad Naufal Arshad Zamir as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Muhammad Naufal Arshad Zamir as a director on 15 September 2015 (2 pages)
16 September 2015Termination of appointment of Mustaq Mahmood Khan as a director on 15 September 2015 (1 page)
16 September 2015Appointment of Ms Caroline Chepkwony as a secretary on 15 September 2015 (2 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150,000
(5 pages)
16 September 2015Termination of appointment of Sarwar Ealam as a secretary on 15 September 2015 (1 page)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150,000
(5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150,000
(5 pages)
8 June 2015Director's details changed for Ms Tuhina Borhan on 26 November 2013 (2 pages)
8 June 2015Director's details changed for Ms Tuhina Borhan on 26 November 2013 (2 pages)
21 April 2015Appointment of Mr Sarwar Ealam as a secretary on 30 March 2015 (2 pages)
21 April 2015Appointment of Mr Sarwar Ealam as a secretary on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary on 30 March 2015 (1 page)
10 February 2015Director's details changed for Mustaq Khan on 1 May 2014 (2 pages)
10 February 2015Director's details changed for Mustaq Khan on 1 May 2014 (2 pages)
10 February 2015Director's details changed for Mustaq Khan on 1 May 2014 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 150,000
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 150,000
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 150,000
(5 pages)
18 July 2014Appointment of Mustaq Khan as a director on 1 May 2014 (3 pages)
18 July 2014Appointment of Mustaq Khan as a director on 1 May 2014 (3 pages)
18 July 2014Appointment of Mustaq Khan as a director on 1 May 2014 (3 pages)
4 July 2014Termination of appointment of Naufal Zamir as a director (1 page)
4 July 2014Termination of appointment of Naufal Zamir as a director (1 page)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 150,000
(5 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 150,000
(5 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 150,000
(5 pages)
12 December 2013Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 4-6 Davenant Street Unit 1 London E1 5NB on 12 December 2013 (1 page)
12 December 2013Director's details changed for Ms Tuhina Borhan on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 4-6 Davenant Street Unit 1 London E1 5NB on 12 December 2013 (1 page)
12 December 2013Director's details changed for Mr Naufal Muhammad Arshad Zamir on 12 December 2013 (2 pages)
12 December 2013Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 12 December 2013 (1 page)
12 December 2013Director's details changed for Mr Naufal Muhammad Arshad Zamir on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Ms Tuhina Borhan on 12 December 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 May 2013Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages)
3 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 150,000
(4 pages)
3 May 2013Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages)
3 May 2013Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (16 pages)
3 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 150,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/05/2013
(6 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/05/2013
(6 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/05/2013
(6 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
23 February 2012Amended accounts made up to 30 April 2010 (10 pages)
23 February 2012Amended accounts made up to 30 April 2010 (10 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
29 March 2011Director's details changed for Mr Tuhina Borhan on 15 March 2011 (3 pages)
29 March 2011Director's details changed for Mr Tuhina Borhan on 15 March 2011 (3 pages)
2 March 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
2 March 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
9 February 2011Termination of appointment of Ali Ahmed-Shuaib as a director (2 pages)
9 February 2011Termination of appointment of Ali Ahmed-Shuaib as a director (2 pages)
9 February 2011Termination of appointment of Ahasanul Siddiquee as a director (2 pages)
9 February 2011Termination of appointment of Ahasanul Siddiquee as a director (2 pages)
18 June 2010Appointment of Ahasanul Kabir Siddiquee as a director (3 pages)
18 June 2010Appointment of Ahasanul Kabir Siddiquee as a director (3 pages)
28 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
6 April 2010Appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary (3 pages)
6 April 2010Appointment of Dr Ali Ahmed-Shuaib as a director (3 pages)
6 April 2010Termination of appointment of Tuhina Borhan as a secretary (2 pages)
6 April 2010Termination of appointment of Tuhina Borhan as a secretary (2 pages)
6 April 2010Appointment of Dr Ali Ahmed-Shuaib as a director (3 pages)
6 April 2010Appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary (3 pages)
7 April 2009Incorporation (16 pages)
7 April 2009Incorporation (16 pages)