Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trans-Fast Remittance (London) Limited
Trans-Fast Remittance (London) Limited is an active company incorporated on 5 December 2002 with the registered office located in London, Greater London. Trans-Fast Remittance (London) Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
04609973
Private limited company
Age
22 years
Incorporated
5 December 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 March 2025
(6 months ago)
Next confirmation dated
5 March 2026
Due by
19 March 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about Trans-Fast Remittance (London) Limited
Contact
Address
7 Bell Yard
London
WC2A 2JR
England
Address changed on
19 Mar 2024
(1 year 5 months ago)
Previous address was
27 Margaret Street Fourth Floor London W1W 8RY England
Companies in WC2A 2JR
Telephone
02076300890
Email
Available in Endole App
Website
Trans-fast.eu
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Rufaro James Nengomasha
Director • Zimbabwean • Lives in England • Born in Dec 1990
Sadik Mazeed
Director • Indian • Lives in England • Born in Jan 1995
Optima FX Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mash Fin Group Ltd
Rufaro James Nengomasha is a mutual person.
Active
Pixel Design Thinkers Ltd
Sadik Mazeed is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£120.68K
Decreased by £717.74K (-86%)
Total Liabilities
-£760.69K
Decreased by £22.74K (-3%)
Net Assets
-£640K
Decreased by £694.99K (-1264%)
Debt Ratio (%)
630%
Increased by 536.87% (+575%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 22 Jul 2025
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Mr Sadik Mazeed Appointed
10 Months Ago on 15 Nov 2024
Rufaro James Nengomasha Resigned
10 Months Ago on 15 Nov 2024
Rufaro James Nengomasha (PSC) Resigned
10 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Optima Fx Ltd (PSC) Details Changed
2 Years 7 Months Ago on 18 Jan 2023
Get Alerts
Get Credit Report
Discover Trans-Fast Remittance (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 22 Jul 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 21 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Jan 2025
Appointment of Mr Sadik Mazeed as a director on 15 November 2024
Submitted on 20 Nov 2024
Cessation of Rufaro James Nengomasha as a person with significant control on 15 November 2024
Submitted on 19 Nov 2024
Termination of appointment of Rufaro James Nengomasha as a director on 15 November 2024
Submitted on 19 Nov 2024
Confirmation statement made on 5 March 2024 with no updates
Submitted on 9 Apr 2024
Registered office address changed from 27 Margaret Street Fourth Floor London W1W 8RY England to 7 Bell Yard London WC2A 2JR on 19 March 2024
Submitted on 19 Mar 2024
Change of details for Optima Fx Ltd as a person with significant control on 18 January 2023
Submitted on 12 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs