Company NameFaster Better Cheaper Thinking Limited
Company StatusActive
Company Number07185447
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Manu Bhardwaj
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Forest Drive
Theydon Bois
Essex
CM16 7EY
Director NameMr Nishit Mahendra Kumar Parikh
Date of BirthApril 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed23 December 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleDiamond Dealer
Country of ResidenceBelgium
Correspondence Address30 Hoveniersstraat
B-2018
Antwerp
Belgium
Director NameMr Jeffrey A Sacks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressPmb 322 - Unit 15c 3223 Lake Ave.
Wilmette
Il 60091
Director NameMrs Phillippa Rose Bhardwaj-Sharp
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(8 years after company formation)
Appointment Duration6 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Forest Drive
Theydon Bois
Essex
CM16 7EY
Director NameMr Gregory Andre
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2014(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 22 October 2015)
RoleChief Financial Officer
Country of ResidenceGrand Duchy Of Luxembourg
Correspondence Address20 Rue Eugene Ruppert
L-2453
Luxembourg
Grand Duchy Of Luxembourg

Location

Registered Address4 Forest Drive
Theydon Bois
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches3 other UK companies use this postal address

Shareholders

10k at £0.01Manu Bhardwaj
100.00%
Ordinary

Financials

Year2014
Net Worth£189,866
Cash£156,890
Current Liabilities£25,530

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
17 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 July 2022Change of details for Mr Nishit Parikh as a person with significant control on 19 July 2022 (2 pages)
23 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
4 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
4 January 2021Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
14 November 2019Cessation of Saurin Parikh as a person with significant control on 31 October 2019 (1 page)
25 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
3 September 2018Appointment of Mrs Phillippa Rose Bhardwaj-Sharp as a director on 6 April 2018 (2 pages)
4 February 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(6 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Appointment of Mr. Jeffrey a Sacks as a director on 22 October 2015 (2 pages)
26 November 2015Appointment of Mr. Jeffrey a Sacks as a director on 22 October 2015 (2 pages)
25 November 2015Termination of appointment of Gregory Andre as a director on 22 October 2015 (1 page)
25 November 2015Termination of appointment of Gregory Andre as a director on 22 October 2015 (1 page)
26 January 2015Change of share class name or designation (2 pages)
26 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 200
(4 pages)
26 January 2015Particulars of variation of rights attached to shares (2 pages)
26 January 2015Particulars of variation of rights attached to shares (2 pages)
26 January 2015Change of share class name or designation (2 pages)
26 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 200
(4 pages)
26 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
12 January 2015Appointment of Mr Gregory Andre as a director on 23 December 2014 (2 pages)
12 January 2015Appointment of Mr Gregory Andre as a director on 23 December 2014 (2 pages)
9 January 2015Appointment of Nishit Mahendra Kumar Parikh as a director on 23 December 2014 (2 pages)
9 January 2015Appointment of Nishit Mahendra Kumar Parikh as a director on 23 December 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Director's details changed for Mr Manu Bhardwaj on 10 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Manu Bhardwaj on 10 June 2013 (2 pages)
6 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Registered office address changed from 39 Cambridge Place Cambridge CB2 1NS England on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 39 Cambridge Place Cambridge CB2 1NS England on 26 July 2011 (2 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2010Incorporation (23 pages)
10 March 2010Incorporation (23 pages)