Send Money 24 Ltd CAMBRIDGE


Send Money 24 started in year 2011 as Private Limited Company with registration number 07685129. The Send Money 24 company has been functioning successfully for 13 years now and its status is active - proposal to strike off. The firm's office is based in Cambridge at Compass House Chivers Way. Postal code: CB24 9AD.

Send Money 24 Ltd Address / Contact

Office Address Compass House Chivers Way
Office Address2 Histon
Town Cambridge
Post code CB24 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07685129
Date of Incorporation Tue, 28th Jun 2011
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Avetik M.

Position: Director

Appointed: 07 November 2022

Avetik M.

Position: Secretary

Appointed: 07 November 2022

Ani Z.

Position: Secretary

Appointed: 26 November 2015

Resigned: 07 November 2022

Ani Z.

Position: Director

Appointed: 26 October 2015

Resigned: 07 November 2022

Avetik M.

Position: Secretary

Appointed: 20 January 2012

Resigned: 27 November 2015

Avetik M.

Position: Director

Appointed: 20 January 2012

Resigned: 27 October 2015

Ani Z.

Position: Director

Appointed: 28 June 2011

Resigned: 20 January 2012

Ani Z.

Position: Secretary

Appointed: 28 June 2011

Resigned: 20 January 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Avetik M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Vladimir S. This PSC owns 50,01-75% shares.

Avetik M.

Notified on 10 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vladimir S.

Notified on 10 August 2017
Ceased on 12 February 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-787-1 5564 2096 418     
Balance Sheet
Cash Bank On Hand       18 75128 687
Current Assets1 7982826 3547 81012 70314 27215 74518 85128 787
Debtors1 798100100    100100
Net Assets Liabilities   6 4187 2598 4656 4576 5715 549
Other Debtors       100100
Property Plant Equipment       8 7376 990
Cash Bank In Hand 1826 254      
Net Assets Liabilities Including Pension Asset Liability-787-1 5564 2096 418     
Tangible Fixed Assets 4 73013 822      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-887-1 6564 109      
Shareholder Funds-787-1 5564 2096 418     
Other
Version Production Software        2 024
Accumulated Depreciation Impairment Property Plant Equipment       19 15620 903
Average Number Employees During Period     1111
Creditors   17 47218 30819 45820 20921 01730 228
Increase From Depreciation Charge For Year Property Plant Equipment        1 747
Loans From Directors       19 70019 700
Net Current Assets Liabilities-787-6 286-9 613-9 6625 6055 1864 4642 166-1 441
Nominal Value Allotted Share Capital       100100
Number Shares Allotted 100100     100
Other Creditors       7509 961
Par Value Share 11     1
Property Plant Equipment Gross Cost       27 89327 893
Taxation Social Security Payable       567567
Fixed Assets 4 73013 82216 08012 86413 65110 9218 737 
Total Assets Less Current Liabilities-787-1 5564 2096 4187 2598 4656 4576 571 
Creditors Due Within One Year2 5856 56815 96717 472     
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 4 86712 548      
Tangible Fixed Assets Cost Or Valuation 4 86717 415      
Tangible Fixed Assets Depreciation 1373 593      
Tangible Fixed Assets Depreciation Charged In Period 1373 456      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
Free Download (1 page)

Company search

Advertisements