UKBizDB.co.uk

FAST TECHNOLOGY (LONDON) LTD

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

This company is commonly known as Fast Technology (london) Ltd. The company was founded 30 years ago and was given the registration number 02865689. The firm's registered office is in CARDIFF. You can find them at Unit D Fairways House Links Business Park, St Mellons, Cardiff, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FAST TECHNOLOGY (LONDON) LTD
Company Number:02865689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1993
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit D Fairways House Links Business Park, St Mellons, Cardiff, CF3 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D Fairways House, Links Business Park, St Mellons, Cardiff, CF3 0LT

Director20 January 2016Active
Unit D Fairways House, Links Business Park, St Mellons, Cardiff, United Kingdom, CF3 0LT

Director01 September 2023Active
72, Leadenhall Market, London, United Kingdom, EC3V 1LT

Director17 March 2020Active
5 West Avenue, London, NW4 2LL

Secretary01 January 1994Active
107 Edgwarebury Lane, Edgware, HA8 8NA

Secretary05 November 1993Active
Unit D Fairways House, Links Business Park, St Mellons, Cardiff, CF3 0LT

Secretary01 March 2016Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary25 October 1993Active
The Woodlands Wood End, Marston Moreteyne, Bedford, MK43 0NY

Director01 September 2003Active
72, Leadenhall Market, London, United Kingdom, EC3V 1LT

Director17 March 2020Active
218a, Rayners Lane, Harrow, United Kingdom, HA2 9TZ

Director03 April 2012Active
5 West Avenue, London, NW4 2LL

Director05 November 1993Active
Unit D Fairways House, Links Business Park, St Mellons, Cardiff, CF3 0LT

Director20 January 2016Active
Unit D Fairways House, Links Business Park, St Mellons, Cardiff, CF3 0LT

Director01 May 2016Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director25 October 1993Active

People with Significant Control

Pinnacle Document Solutions Limited
Notified on:18 March 2020
Status:Active
Country of residence:United Kingdom
Address:72, Leadenhall Market, London, United Kingdom, EC3V 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive Roger Hamilton
Notified on:10 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Unit D Fairways House, Links Business Park, Cardiff, CF3 0LT
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Change account reference date company previous shortened.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-07Accounts

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-05-25Accounts

Change account reference date company previous shortened.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-04Accounts

Legacy.

Download
2022-08-04Other

Legacy.

Download
2022-08-04Other

Legacy.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Other

Legacy.

Download
2021-06-28Accounts

Legacy.

Download
2021-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-10Other

Legacy.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.