This company is commonly known as Remittell Money Ltd. The company was founded 6 years ago and was given the registration number 11100093. The firm's registered office is in HOUNSLOW. You can find them at 5 Red Lion Court, Alexandra Road, Hounslow, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | REMITTELL MONEY LTD |
---|---|---|
Company Number | : | 11100093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS | Director | 03 January 2020 | Active |
5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS | Director | 14 March 2019 | Active |
66, Meynell Heights, Leeds, United Kingdom, LS11 9PY | Secretary | 06 December 2017 | Active |
5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS | Secretary | 28 October 2019 | Active |
5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS | Secretary | 08 March 2019 | Active |
5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS | Director | 06 January 2020 | Active |
5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS | Director | 28 October 2019 | Active |
66, Meynell Heights, Leeds, United Kingdom, LS11 9PY | Director | 06 December 2017 | Active |
9 Red Lion, Alexandra Road, Hounslow, England, TW3 1JS | Director | 11 December 2018 | Active |
9 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS | Director | 11 December 2018 | Active |
Mr Idle Mohamed | ||
Notified on | : | 15 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS |
Nature of control | : |
|
Mr Abdulahi Ali | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS |
Nature of control | : |
|
Dr Mohamed Adem | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS |
Nature of control | : |
|
Mr Abdifatah Adam | ||
Notified on | : | 21 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS |
Nature of control | : |
|
Mr Abdulkarim Yussuf | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | Kenyan |
Country of residence | : | England |
Address | : | 5 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS |
Nature of control | : |
|
Mr Abdulqafar Mohamed Aden | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Meynell, 66 Meynell Heights, Leeds, United Kingdom, LS11 9PY |
Nature of control | : |
|
Mr Daud Ali Hassan | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Red Lion Court, Alexandra Road, Hounslow, England, TW3 1JS |
Nature of control | : |
|
Mr Abdulqafar Mohamed Aden | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66, Meynell Heights, Leeds, United Kingdom, LS11 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Termination secretary company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.