Company NameEasy Cash Card Limited
Company StatusActive
Company Number10623187
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 1 month ago)
Previous NameEasycash Card Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Nazia Saddat Rana
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLava House 1st Floor 57 Cheetham Hill Road
Manchester
M4 4FS
Director NameMr Rana Abdul Rauf
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressLava House 1st Floor 57 Cheetham Hill Road
Manchester
M4 4FS
Director NameMr Irfan Reza Malik
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLava House 1st Floor 57 Cheetham Hill Road
Manchester
M4 4FS
Director NameMs Claire Lines
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLava House 1st Floor 57 Cheetham Hill Road
Manchester
M4 4FS
Director NameMs Claire Lines
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressH J Pinczewski & Co 86 Bury Old Road
Manchester
M8 5BW
Secretary NameMiss Claire Lines
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressH J Pinczewski & Co 86 Bury Old Road
Manchester
M8 5BW
Director NameMr Irfan Reza Malik
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressH J Pinczewski & Co 86 Bury Old Road
Manchester
M8 5BW
Director NameMr David Paul Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressH J Pinczewski & Co 86 Bury Old Road
Manchester
M8 5BW
Director NameMiss Faith Emily Hughes
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressH J Pinczewski & Co 86 Bury Old Road
Manchester
M8 5BW
Director NameMr Maxim Kurnikov
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2021(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLava House 1st Floor 57 Cheetham Hill Road
Manchester
M4 4FS

Location

Registered AddressLava House 1st Floor 57 Cheetham Hill Road
Manchester
M4 4FS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Filing History

22 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
27 June 2022Termination of appointment of Maxim Kurnikov as a director on 27 June 2022 (1 page)
30 May 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
4 May 2022Appointment of Ms Claire Lines as a director on 4 May 2022 (2 pages)
3 May 2022Appointment of Mr Irfan Reza Malik as a director on 3 May 2022 (2 pages)
29 April 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 360,000
(3 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
28 April 2022Appointment of Mr Rana Abdul Rauf as a director on 28 April 2022 (2 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (3 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (3 pages)
19 March 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
20 February 2021Registered office address changed from 59a Cheetham Hill Road Manchester M4 4FS England to Lava House 1st Floor 57 Cheetham Hill Road Manchester M4 4FS on 20 February 2021 (1 page)
17 February 2021Registered office address changed from H J Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to 59a Cheetham Hill Road Manchester M4 4FS on 17 February 2021 (1 page)
13 January 2021Confirmation statement made on 13 January 2021 with updates (3 pages)
7 January 2021Appointment of Mr Maxim Kurnikov as a director on 3 January 2021 (2 pages)
22 December 2020Termination of appointment of David Paul Young as a director on 22 December 2020 (1 page)
11 June 2020Termination of appointment of Faith Emily Hughes as a director on 30 May 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
3 June 2020Appointment of Miss Faith Emily Hughes as a director on 30 May 2020 (2 pages)
29 May 2020Appointment of Mr David Paul Young as a director on 29 May 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
22 May 2020Cessation of Irfan Malik as a person with significant control on 16 February 2020 (1 page)
22 May 2020Appointment of Miss Nazia Saddat Rana as a director on 15 February 2020 (2 pages)
22 May 2020Termination of appointment of Irfan Reza Malik as a director on 16 February 2020 (1 page)
22 May 2020Notification of Nazia Saddat Rana as a person with significant control on 15 February 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (3 pages)
27 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
(3 pages)
18 April 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
25 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
18 January 2019Termination of appointment of Claire Lines as a secretary on 18 January 2019 (1 page)
18 January 2019Notification of Irfan Malik as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
18 January 2019Termination of appointment of Claire Lines as a director on 18 January 2019 (1 page)
18 January 2019Cessation of Claire Lines as a person with significant control on 18 January 2019 (1 page)
11 January 2019Total exemption full accounts made up to 28 February 2018 (5 pages)
11 January 2019Appointment of Mr Irfan Reza Malik as a director on 1 December 2018 (2 pages)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 1
(28 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 1
(28 pages)