Background WavePink WaveYellow Wave

FASTCORE LIMITED (02536974)

FASTCORE LIMITED (02536974) is an active UK company. incorporated on 5 September 1990. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FASTCORE LIMITED has been registered for 35 years. Current directors include FOLKES, Ivan Benge, FOLKES, Paul Andrew, FOLKES, Roger Benge.

Company Number
02536974
Status
active
Type
ltd
Incorporated
5 September 1990
Age
35 years
Address
10 Green Lane, Great Yarmouth, NR31 8QH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOLKES, Ivan Benge, FOLKES, Paul Andrew, FOLKES, Roger Benge
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTCORE LIMITED

FASTCORE LIMITED is an active company incorporated on 5 September 1990 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FASTCORE LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02536974

LTD Company

Age

35 Years

Incorporated 5 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

10 Green Lane Bradwell Great Yarmouth, NR31 8QH,

Timeline

2 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Sept 90
New Owner
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FOLKES, Paul Andrew

Active
Church Walk, Great YarmouthNR31 8QQ
Secretary
Appointed 20 Sept 2015

FOLKES, Ivan Benge

Active
5 Elm Avenue, Gt YarmouthNR31 8NX
Born November 1964
Director
Appointed 05 Dec 2006

FOLKES, Paul Andrew

Active
4 Church Walk, Great YarmouthNR31 8QQ
Born August 1967
Director
Appointed 25 Dec 2006

FOLKES, Roger Benge

Active
10 Green Lane, Great YarmouthNR31 8QH
Born November 1936
Director
Appointed 31 Oct 1998

DUFFIELD, Mark

Resigned
17 Hall Quay, Great YarmouthNR30 1HJ
Secretary
Appointed N/A
Resigned 16 Feb 1999

FOLKES, Patricia June

Resigned
10 Green Lane, Great YarmouthNR31 8QH
Secretary
Appointed 15 Apr 1999
Resigned 20 Sept 2015

FRIEL, Dominic

Resigned
Kings Casino Club, Great YarmouthNR30 2BE
Born November 1935
Director
Appointed N/A
Resigned 31 Oct 1998

TAYLER, Andrew George

Resigned
Treetops, Great YarmouthNR29 3JT
Born March 1951
Director
Appointed N/A
Resigned 05 Sept 1991

Persons with significant control

2

Mr Paul Andrew Folkes

Active
Church Walk, Great YarmouthNR31 8QQ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2023

Mr Ivan Benge Folkes

Active
Elm Avenue, Great YarmouthNR31 8NX
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Move Registers To Sail Company
21 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Sail Address Company
21 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2003
AAAnnual Accounts
Legacy
8 November 2002
225Change of Accounting Reference Date
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
287Change of Registered Office
Legacy
25 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
25 January 1999
169169
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
173173
Resolution
25 November 1998
RESOLUTIONSResolutions
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
21 November 1991
363aAnnual Return
Legacy
25 September 1991
363b363b
Legacy
11 June 1991
88(2)R88(2)R
Legacy
19 November 1990
88(2)R88(2)R
Legacy
19 November 1990
224224
Legacy
31 October 1990
288288
Legacy
31 October 1990
288288
Memorandum Articles
24 October 1990
MEM/ARTSMEM/ARTS
Legacy
23 October 1990
287Change of Registered Office
Resolution
22 October 1990
RESOLUTIONSResolutions
Resolution
22 October 1990
RESOLUTIONSResolutions
Resolution
22 October 1990
RESOLUTIONSResolutions
Legacy
22 October 1990
123Notice of Increase in Nominal Capital
Incorporation Company
5 September 1990
NEWINCIncorporation