UKBizDB.co.uk

FAST FINANCE 24 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fast Finance 24 Ltd. The company was founded 12 years ago and was given the registration number 07789652. The firm's registered office is in CARDIFF. You can find them at 07789652: Companies House Default Address, , Cardiff, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:FAST FINANCE 24 LTD
Company Number:07789652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:07789652: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Floors, 54 South Molton Street, London, United Kingdom, W1K 5SG

Director15 May 2019Active
3a, Moreton Terrace, London, England, SW1V 2NS

Director12 February 2016Active
100, Borough High Street, London, England, SE1 1LB

Director28 September 2011Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director12 February 2016Active
1, Riverside View, Thornes Lane, Wakefield, United Kingdom, WF1 5QW

Director23 September 2015Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 October 2017Active

People with Significant Control

Mrs Kirsten Thagaard
Notified on:29 March 2018
Status:Active
Date of birth:June 1969
Nationality:Danish
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ole Hareskov Jensen
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Danish
Country of residence:Germany
Address:Prinz - Handjery - Str 61, 14167berlin Steglitz - Zehlendorf, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-01-08Address

Default companies house registered office address applied.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-18Gazette

Gazette filings brought up to date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Capital

Capital allotment shares.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Address

Change registered office address company with date old address new address.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.