UKBizDB.co.uk

UNIVERSAL MONEY TRANSFER LIMITED

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

This company is commonly known as Universal Money Transfer Limited. The company was founded 12 years ago and was given the registration number 07807614. The firm's registered office is in LONDON. You can find them at 2nd Floor Elizabeth House, 54-58 High Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:UNIVERSAL MONEY TRANSFER LIMITED
Company Number:07807614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Elizabeth House, 54-58 High Street, London, England, HA8 7EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, Office 6 2nd Floor Elizabeth House, Edg, London, United Kingdom, HA8 7EJ

Director01 August 2020Active
7, Duckworth Lane, Bradford, England, BD9 5ER

Director19 May 2016Active
8, Keswick Avenue, Gatley, Cheadle, United Kingdom, SK8 4LF

Director19 May 2016Active
Elizabeth House, Office 6, 2nd Floor, Elizabeth House,, Edgware, England, HA8 7EJ

Director31 December 2019Active
Elizabeth House, Office 6, 2nd Floor, Elizabeth House,, Edgware, England, HA8 7EJ

Director29 August 2018Active
2nd Floor, Elizabeth House, 54-58 High Street, London, England, HA8 7EJ

Director22 February 2021Active
7, Duckworth Lane, Bradford, England, BD9 5ER

Director12 October 2011Active

People with Significant Control

Mr Basir Sangerwal
Notified on:20 November 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Elizabeth House, 2nd Floor, 54-58 High Street, Edgware, England, HA8 7EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adeel Iqbal
Notified on:31 December 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:75b, Crawley Road, Luton, England, LU1 1HX
Nature of control:
  • Significant influence or control
Mrs Shazia Kosar
Notified on:29 August 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:2nd Floor, Elizabeth House, London, England, HA8 7EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Yasin
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:7, Duckworth Lane, Bradford, England, BD9 5ER
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Address

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

Download
2023-01-26Address

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

Download
2023-01-26Address

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

Download
2023-01-26Address

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

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-12-06Resolution

Resolution.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Address

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

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.