Background WavePink WaveYellow Wave

REAL FX TIME LTD (13376280)

REAL FX TIME LTD (13376280) is an active UK company. incorporated on 5 May 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. REAL FX TIME LTD has been registered for 4 years. Current directors include MUGHAL, Yasir Mehmood.

Company Number
13376280
Status
active
Type
ltd
Incorporated
5 May 2021
Age
4 years
Address
Bartle House, Manchester, M2 3WQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MUGHAL, Yasir Mehmood
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL FX TIME LTD

REAL FX TIME LTD is an active company incorporated on 5 May 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. REAL FX TIME LTD was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13376280

LTD Company

Age

4 Years

Incorporated 5 May 2021

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Bartle House Oxford Court Manchester, M2 3WQ,

Previous Addresses

23 Smith Street Bamber Bridge Preston PR5 6LJ England
From: 24 April 2022To: 31 July 2025
23 Smith Street Bamber Bridge Preston PR5 6LJ England
From: 24 April 2022To: 24 April 2022
23 Smith Street Bamber Bridge Preston PR5 6LJ England
From: 24 April 2022To: 24 April 2022
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 5 May 2021To: 24 April 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
May 23
Director Joined
May 23
New Owner
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MUGHAL, Yasir Mehmood

Active
Oxford Court, ManchesterM2 3WQ
Born November 1994
Director
Appointed 14 Jul 2025

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 05 May 2021
Resigned 15 Apr 2022

FRASER, Natalie Elizabeth

Resigned
CardiffCF14 8LH
Born September 1987
Director
Appointed 24 Apr 2022
Resigned 25 Apr 2022

KARCHNAK, Stanislav

Resigned
CardiffCF14 8LH
Born January 1993
Director
Appointed 25 Apr 2022
Resigned 25 Apr 2025

KASSIM, Siraaj Mohamed

Resigned
Oxford Court, ManchesterM2 3WQ
Born November 1991
Director
Appointed 25 Apr 2025
Resigned 14 Jul 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Yasir Mehmood Mughal

Active
Oxford Court, ManchesterM2 3WQ
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2025

Mr Siraaj Mohamed Kassim

Ceased
Oxford Court, ManchesterM2 3WQ
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 25 Apr 2025
Ceased 14 Jul 2025

Mr Stanislav Karchnak

Ceased
Princes Street, IpswichIP1 1RJ
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2022
Ceased 25 Apr 2025

Mrs Natalie Elizabeth Fraser

Ceased
CardiffCF14 8LH
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2022
Ceased 24 Apr 2022
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021
Ceased 15 Apr 2022
Fundings
Financials
Latest Activities

Filing History

38

Default Companies House Service Address Applied Psc
30 October 2025
RP10RP10
Default Companies House Service Address Applied Officer
30 October 2025
RP09RP09
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Default Companies House Service Address Applied Officer
3 April 2024
RP09RP09
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2021
PSC09Update to PSC Statements
Incorporation Company
5 May 2021
NEWINCIncorporation