ALTAIF MONEY TRANSFER LIMITED

Register to unlock more data on OkredoRegister

ALTAIF MONEY TRANSFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08925736

Incorporation date

06/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1350 Greenford Road, Greenford UB6 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2014)
dot icon20/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon05/09/2025
Second filing of Confirmation Statement dated 2025-07-29
dot icon29/07/2025
Change of details for Mr Farhan Saddam Rahmah Al-Musawi as a person with significant control on 2025-07-29
dot icon29/07/2025
Director's details changed for Farhan Saddam Rahmah Al-Musawi on 2025-07-29
dot icon29/07/2025
29/07/25 Statement of Capital gbp 300100
dot icon16/10/2024
Registered office address changed from 379 Edgware Road Edgware Road London W2 1BT England to 1350 Greenford Road Greenford UB6 0HL on 2024-10-16
dot icon16/10/2024
Director's details changed for Mr Ali Mirzaey Esfahani on 2024-10-14
dot icon10/10/2024
Second filing of Confirmation Statement dated 2024-08-12
dot icon08/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon23/09/2024
Resolutions
dot icon23/09/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon12/09/2024
Director's details changed for Farhan Saddam Rahmah Al-Musawi on 2024-09-11
dot icon12/09/2024
Change of details for Mr Farhan Saddam Rahmah Al-Musawi as a person with significant control on 2024-09-11
dot icon21/08/2024
Change of details for Mr Farhan Saddam Rahmah Almusawi as a person with significant control on 2024-08-16
dot icon13/08/2024
12/08/24 Statement of Capital gbp 200100
dot icon16/04/2024
Termination of appointment of Muhand Jalil Ali Almuzany as a director on 2024-04-16
dot icon08/04/2024
Appointment of Mr Ali Mirzaey Esfahani as a director on 2024-04-01
dot icon13/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon17/11/2022
Amended total exemption full accounts made up to 2022-07-31
dot icon05/10/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon28/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon21/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon23/10/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon01/08/2017
Change of details for Mr Farhan Saddam Rahmah Almusawi as a person with significant control on 2017-07-31
dot icon31/07/2017
Director's details changed for Farhan Saddam Rahmah Al-Musawi on 2017-07-31
dot icon20/07/2017
Termination of appointment of Murtatha Rahma as a director on 2017-07-17
dot icon20/07/2017
Appointment of Mr Muhand Jalil Ali Almuzany as a director on 2017-07-17
dot icon20/07/2017
Resolutions
dot icon27/03/2017
Current accounting period extended from 2017-03-31 to 2017-07-31
dot icon17/10/2016
Director's details changed for Mr. Murtatha Rahma on 2016-10-04
dot icon03/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon24/08/2016
Registered office address changed from 1st Floor, Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ to 379 Edgware Road Edgware Road London W2 1BT on 2016-08-24
dot icon29/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/06/2015
Appointment of Mr. Murtatha Rahma as a director on 2015-06-10
dot icon15/06/2015
Certificate of change of name
dot icon25/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon06/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
448.35K
-
0.00
3.01M
-
2022
10
43.81K
-
0.00
895.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mirzaey Esfahani, Ali
Director
01/04/2024 - Present
3
Al-Musawi, Farhan Saddam Rahmah
Director
06/03/2014 - Present
5
Almuzany, Muhand Jalil Ali
Director
17/07/2017 - 16/04/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALTAIF MONEY TRANSFER LIMITED

ALTAIF MONEY TRANSFER LIMITED is an(a) Active company incorporated on 06/03/2014 with the registered office located at 1350 Greenford Road, Greenford UB6 0HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAIF MONEY TRANSFER LIMITED?

toggle

ALTAIF MONEY TRANSFER LIMITED is currently Active. It was registered on 06/03/2014 .

Where is ALTAIF MONEY TRANSFER LIMITED located?

toggle

ALTAIF MONEY TRANSFER LIMITED is registered at 1350 Greenford Road, Greenford UB6 0HL.

What does ALTAIF MONEY TRANSFER LIMITED do?

toggle

ALTAIF MONEY TRANSFER LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALTAIF MONEY TRANSFER LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-07-31.