FAST TRACK MONEY TRANSFER LIMITED

FAST TRACK MONEY TRANSFER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAST TRACK MONEY TRANSFER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06872129
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAST TRACK MONEY TRANSFER LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FAST TRACK MONEY TRANSFER LIMITED located?

    Registered Office Address
    25 Cabot Square
    Canary Wharf
    E14 4QZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAST TRACK MONEY TRANSFER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for FAST TRACK MONEY TRANSFER LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for FAST TRACK MONEY TRANSFER LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2025

    3 pagesAA

    Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 25 Cabot Square Canary Wharf London E14 4QZ on Jun 18, 2025

    1 pagesAD01

    Termination of appointment of Muhammad Naufal Arshad Zamir as a director on Jun 13, 2025

    1 pagesTM01

    Appointment of Mrs Renu Deepak Nimbalkar as a director on Jun 09, 2025

    2 pagesAP01

    Confirmation statement made on May 06, 2025 with updates

    4 pagesCS01

    Cessation of Tuhina Borhan as a person with significant control on May 06, 2025

    1 pagesPSC07

    Change of details for Mr Wahid Ullah as a person with significant control on May 06, 2025

    2 pagesPSC04

    Registered office address changed from Level 39 One Canada Square Canary Wharf London E14 5AB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on Apr 03, 2025

    1 pagesAD01

    Confirmation statement made on Mar 17, 2025 with updates

    4 pagesCS01

    Cessation of Muhammad Naufal Arshad Zamir as a person with significant control on Mar 17, 2025

    1 pagesPSC07

    Notification of Wahid Ullah as a person with significant control on Mar 17, 2025

    2 pagesPSC01

    Unaudited abridged accounts made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2023

    7 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2022

    7 pagesAA

    Change of details for Muhammad Naufal Arshad Zamir as a person with significant control on Apr 25, 2022

    2 pagesPSC04

    Notification of Tuhina Borhan as a person with significant control on Apr 25, 2022

    2 pagesPSC01

    Second filing for the notification of Muhammad Naufal Arshad Zamir as a person with significant control

    7 pagesRP04PSC01

    Second filing of a statement of capital following an allotment of shares on Sep 01, 2022

    • Capital: GBP 395,000
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated Sep 07, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 07, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Sep 07, 2022

    3 pagesRP04CS01

    Confirmation statement made on Sep 07, 2022 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 17, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2023 and again on 17/02/2023.

    Statement of capital following an allotment of shares on May 01, 2021

    • Capital: GBP 395,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 17, 2023Clarification A second filed SH01 was registered on 17/02/2023.

    Who are the officers of FAST TRACK MONEY TRANSFER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIMBALKAR, Renu Deepak
    Cabot Square
    Canary Wharf
    E14 4QZ London
    25
    England
    Director
    Cabot Square
    Canary Wharf
    E14 4QZ London
    25
    England
    EnglandBritish336717980001
    BHUIYAN, Mohammed Moazzam Hossain
    Floor
    5 Greenwich View Place, Millharbour
    E14 9NN London
    City Reach 7th
    England
    Secretary
    Floor
    5 Greenwich View Place, Millharbour
    E14 9NN London
    City Reach 7th
    England
    British150263390001
    BORHAN, Tuhina
    Constable Avenue
    E16 1TZ London
    20
    United Kingdom
    Secretary
    Constable Avenue
    E16 1TZ London
    20
    United Kingdom
    British137533210001
    CHEPKWONY, Caroline
    Floor
    5 Greenwich View Place, Millharbour
    E14 9NN London
    City Reach 7th
    Secretary
    Floor
    5 Greenwich View Place, Millharbour
    E14 9NN London
    City Reach 7th
    201024920001
    EALAM, Sarwar
    Floor
    5 Greenwich View Place, Millharbour
    E14 9NN London
    City Reach 7th
    Secretary
    Floor
    5 Greenwich View Place, Millharbour
    E14 9NN London
    City Reach 7th
    196980380001
    TETTEH, Theodore
    5 Greenwich View Place
    E14 9NN London
    City Reach Building
    England
    Secretary
    5 Greenwich View Place
    E14 9NN London
    City Reach Building
    England
    239716930001
    AHMED-SHUAIB, Ali, Dr
    4-6 Davenant Street
    E1 5NB London
    Unit-A
    Director
    4-6 Davenant Street
    E1 5NB London
    Unit-A
    United KingdomBritish150262260001
    BORHAN, Tuhina
    One Canada Square
    Canary Wharf
    E14 5AB London
    Level 39
    England
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    Level 39
    England
    United KingdomBritish137533210001
    KHAN, Mustaq Mahmood
    Greenwich View Place
    Hillharbour
    E14 9NN London
    City Reach, 7th Floor, 5
    Director
    Greenwich View Place
    Hillharbour
    E14 9NN London
    City Reach, 7th Floor, 5
    AustraliaAustralian189479110001
    MIAH, Shohidul Islam
    Floor
    5 Greenwich View Place, Millharbour
    E14 9NN London
    City Reach 7th
    Director
    Floor
    5 Greenwich View Place, Millharbour
    E14 9NN London
    City Reach 7th
    United KingdomBritish83592960001
    ROBERTS, Glynn Trevor
    One Canada Square
    Canary Wharf
    E14 5AB London
    Level 39
    England
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    Level 39
    England
    EnglandBritish104328460001
    SCHRATZ, John Andrew
    One Canada Square
    Canary Wharf
    E14 5AB London
    Level 39
    England
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    Level 39
    England
    EnglandBritish93891940001
    SIDDIQUEE, Ahasanul Kabir
    4-6 Davenant Street
    E1 5NB London
    Unit-A
    Director
    4-6 Davenant Street
    E1 5NB London
    Unit-A
    DubaiBangladeshi152077340001
    ZAMIR, Muhammad Naufal Arshad
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Director
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    United KingdomBritish140101310002
    ZAMIR, Naufal Muhammad Arshad
    Floor
    5 Greenwich View Place, Millharbour
    E14 9NN London
    City Reach 7th
    England
    Director
    Floor
    5 Greenwich View Place, Millharbour
    E14 9NN London
    City Reach 7th
    England
    United KingdomBritish137533220001

    Who are the persons with significant control of FAST TRACK MONEY TRANSFER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Wahid Ullah
    Cabot Square
    Canary Wharf
    E14 4QZ London
    25
    England
    Mar 17, 2025
    Cabot Square
    Canary Wharf
    E14 4QZ London
    25
    England
    No
    Nationality: Afghan
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Tuhina Borhan
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Apr 25, 2022
    Great Portland Street
    5th Floor
    W1W 5PF London
    167-169
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Tuhina Borhan
    One Canada Square
    Canary Wharf
    E14 5AB London
    Level 39
    England
    Nov 01, 2018
    One Canada Square
    Canary Wharf
    E14 5AB London
    Level 39
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Muhammad Naufal Arshad Zamir
    The Boulevard
    IG8 8GW Woodford Green
    16
    Essex
    United Kingdom
    Sep 15, 2017
    The Boulevard
    IG8 8GW Woodford Green
    16
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0