UKBizDB.co.uk

REAL TRANSFERS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Real Transfers (uk) Limited. The company was founded 9 years ago and was given the registration number 09140649. The firm's registered office is in CROYDON. You can find them at Southbridge House, Southbridge Place, Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REAL TRANSFERS (UK) LIMITED
Company Number:09140649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Southbridge House, Southbridge Place, Croydon, England, CR0 4HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southbridge House, Southbridge Place, Croydon, England, CR0 4HA

Director11 September 2019Active
23, Hamond Close, South Croydon, Surrey, United Kingdom, CR2 6BZ

Director21 July 2014Active
Southbridge House, Southbridge Place, Croydon, England, CR0 4HA

Director05 March 2020Active
Southbridge House, Southbridge Place, Croydon, England, CR0 4HA

Director05 March 2020Active
80, Northwood Avenue, Purley, Surrey, United Kingdom, CR8 2EQ

Director21 July 2014Active
194a, Sea Front, Hayling Island, United Kingdom, PO11 9HR

Director02 August 2019Active

People with Significant Control

Mr Ozcan Ahmet
Notified on:29 June 2022
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Southbridge House, Southbridge Place, Croydon, England, CR0 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Garrick Group Limited
Notified on:05 March 2020
Status:Active
Country of residence:Scotland
Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ozcan Ahmet
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:23, Hamond Close, Surrey, United Kingdom, CR2 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Ariya Ghaemian
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:80, Northwood Avenue, Surrey, United Kingdom, CR8 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Resolution

Resolution.

Download
2020-03-16Capital

Capital name of class of shares.

Download
2020-03-16Capital

Capital allotment shares.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.