Company NameFXEM Money Management UK Ltd
DirectorsAmy Leanne Walsh and Emma Walsh
Company StatusActive
Company Number09543076
CategoryPrivate Limited Company
Incorporation Date15 April 2015(9 years ago)
Previous NamePink Butterflies UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Amy Leanne Walsh
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMs Emma Walsh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(4 years after company formation)
Appointment Duration4 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMiss Amy Leanne Walsh
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMs Emma Walsh
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Steven John Black
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMs Emma Walsh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressWarlies Park House Horseshoe Hill
Upshire
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 1 day from now)

Filing History

5 June 2023Termination of appointment of Amy Leanne Walsh as a director on 31 May 2023 (1 page)
10 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
7 June 2022Amended micro company accounts made up to 30 April 2021 (4 pages)
30 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
1 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
26 July 2021Cessation of Amy Walsh as a person with significant control on 1 May 2021 (1 page)
26 July 2021Notification of Thomas Walsh as a person with significant control on 1 May 2021 (2 pages)
25 May 2021Micro company accounts made up to 30 April 2020 (5 pages)
25 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
28 July 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 July 2019Change of details for Ms Amy Walsh as a person with significant control on 1 June 2019 (2 pages)
27 June 2019Director's details changed for Ms Amy Leanne Walsh on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Ms Emma Walsh on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Ms Amy Leanne Walsh on 27 June 2019 (2 pages)
27 June 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL on 27 June 2019 (1 page)
30 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-06
(3 pages)
23 April 2019Appointment of Ms Emma Walsh as a director on 23 April 2019 (2 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 January 2019Termination of appointment of Emma Walsh as a secretary on 18 January 2019 (1 page)
7 November 2018Termination of appointment of Emma Walsh as a director on 7 November 2018 (1 page)
26 July 2018Appointment of Ms Amy Leanne Walsh as a director on 26 July 2018 (2 pages)
30 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 December 2017Termination of appointment of Steven John Black as a director on 29 December 2017 (1 page)
15 June 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
15 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
25 August 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
25 August 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
25 August 2016Termination of appointment of Amy Leanne Walsh as a director on 5 July 2016 (1 page)
25 August 2016Termination of appointment of Amy Leanne Walsh as a director on 5 July 2016 (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Appointment of Ms Emma Walsh as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Ms Emma Walsh as a director on 5 July 2016 (2 pages)
5 July 2016Termination of appointment of Amy Leanne Walsh as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Amy Leanne Walsh as a director on 5 July 2016 (1 page)
8 June 2016Appointment of Mr Steven John Black as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Steven John Black as a director on 8 June 2016 (2 pages)
22 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 100
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 100
(3 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)