Company NameFast Futures Limited
Company StatusDissolved
Company Number04277290
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Coral Fordham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleRecruitment Cons
Country of ResidenceEngland
Correspondence AddressBygones Harleston Road
Rushall
Diss
IP21 4RT
Director NameKevin Fordham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(3 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 23 April 2019)
RoleRecruitment Cons
Country of ResidenceUnited Kingdom
Correspondence AddressBygones Harleston Road
Rushall
Diss
IP21 4RT
Secretary NameMrs Coral Fordham
NationalityBritish
StatusClosed
Appointed22 March 2005(3 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 23 April 2019)
RoleRecruitment Cons
Country of ResidenceUnited Kingdom
Correspondence AddressBygones Harleston Road
Rushall
Diss
IP21 4RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePanda Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence AddressHarwand House
179-187 London Road
Southend On Sea
Essex
SS1 1PW
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefast-futures.co.uk
Telephone07 876553332
Telephone regionMobile

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Coral Jamieson
50.00%
Ordinary
1 at £1Kevin Fordham
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,458
Cash£1,022
Current Liabilities£7,164

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
28 September 2012Director's details changed for Coral Jamieson on 28 September 2012 (2 pages)
28 September 2012Secretary's details changed for Coral Jamieson on 28 September 2012 (1 page)
24 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 December 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
1 September 2011Director's details changed for Coral Jamieson on 1 January 2011 (3 pages)
1 September 2011Secretary's details changed for Coral Jamieson on 1 January 2011 (2 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Kevin Fordham on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Coral Jamieson on 1 January 2011 (3 pages)
1 September 2011Director's details changed for Kevin Fordham on 1 January 2011 (2 pages)
1 September 2011Secretary's details changed for Coral Jamieson on 1 January 2011 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 September 2010Director's details changed for Kevin Fordham on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Coral Jamieson on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Coral Jamieson on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Kevin Fordham on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 October 2009Registered office address changed from 202 High Road Benfleet Essex SS7 5LD on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 202 High Road Benfleet Essex SS7 5LD on 5 October 2009 (1 page)
21 September 2009Return made up to 28/08/09; full list of members (4 pages)
4 November 2008Return made up to 28/08/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 October 2007Return made up to 28/08/07; full list of members (3 pages)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 October 2006Return made up to 28/08/06; no change of members (6 pages)
23 March 2006Registered office changed on 23/03/06 from: harwand house 187 london road southend essex SS1 1PN (1 page)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
26 November 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
6 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
19 December 2003Director's particulars changed (1 page)
25 September 2003Return made up to 28/08/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
9 September 2002Return made up to 28/08/02; full list of members (6 pages)
28 November 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed (2 pages)
28 August 2001Incorporation (20 pages)