Background WavePink WaveYellow Wave

FASTLINK DATA CABLES LIMITED (02846270)

FASTLINK DATA CABLES LIMITED (02846270) is an active UK company. incorporated on 20 August 1993. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). FASTLINK DATA CABLES LIMITED has been registered for 32 years. Current directors include BEAZLEY, Claire, JOYNSON, Richard, LEACH, Derrick Stephen.

Company Number
02846270
Status
active
Type
ltd
Incorporated
20 August 1993
Age
32 years
Address
Vicarage Court, Swindon, SN3 4NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
BEAZLEY, Claire, JOYNSON, Richard, LEACH, Derrick Stephen
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTLINK DATA CABLES LIMITED

FASTLINK DATA CABLES LIMITED is an active company incorporated on 20 August 1993 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). FASTLINK DATA CABLES LIMITED was registered 32 years ago.(SIC: 27320)

Status

active

Active since 32 years ago

Company No

02846270

LTD Company

Age

32 Years

Incorporated 20 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

SPEED 3759 LIMITED
From: 20 August 1993To: 10 September 1993
Contact
Address

Vicarage Court 160 Ermin Street Swindon, SN3 4NE,

Previous Addresses

C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH United Kingdom
From: 28 December 2016To: 4 March 2019
Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE
From: 9 May 2012To: 28 December 2016
14 Devizes Road Old Town Swindon Wiltshire SN1 4BH United Kingdom
From: 27 October 2010To: 9 May 2012
C/O Bentley Jennison Chapelhouse Westmead Drive Westlea Swindon Wiltshire SN5 7UN
From: 20 August 1993To: 27 October 2010
Timeline

13 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Sept 16
Loan Secured
Mar 17
New Owner
Jul 17
Owner Exit
Jun 18
Loan Cleared
Jan 22
Director Left
May 22
Director Joined
Aug 22
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 24
Owner Exit
Apr 24
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BEAZLEY, Claire

Active
160 Ermin Street, SwindonSN3 4NE
Secretary
Appointed 23 Aug 2002

BEAZLEY, Claire

Active
160 Ermin Street, SwindonSN3 4NE
Born April 1967
Director
Appointed 23 Aug 2002

JOYNSON, Richard

Active
160 Ermin Street, SwindonSN3 4NE
Born August 1965
Director
Appointed 01 Jul 2016

LEACH, Derrick Stephen

Active
160 Ermin Street, SwindonSN3 4NE
Born May 1961
Director
Appointed 01 Aug 2022

OAKES, Allan Reginald

Resigned
Lindusfarne, SwindonSN2 4BN
Secretary
Appointed 31 Aug 1993
Resigned 18 Oct 2001

TOMBLIN, Jessica Mary Olivia

Resigned
Fieldings Woodend Lane, DursleyGL11 5LR
Secretary
Appointed 18 Oct 2001
Resigned 23 Aug 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Aug 1993
Resigned 31 Aug 1993

CROCKER, Mark Howard

Resigned
Flintham Cottage, MalmesburySN16 9HS
Born July 1971
Director
Appointed 05 Oct 2000
Resigned 23 Aug 2002

MOGLIA, Nicholas Julian

Resigned
Markstone, CharlburyOX7 3QW
Born November 1959
Director
Appointed 18 Oct 2001
Resigned 23 Aug 2002

OAKES, Allan Reginald

Resigned
160 Ermin Street, SwindonSN3 4NE
Born July 1942
Director
Appointed 31 Aug 1993
Resigned 11 May 2022

OAKES, Jacqueline Frances

Resigned
Lindusfarne, SwindonSN26 7BN
Born January 1944
Director
Appointed 31 Aug 1993
Resigned 05 Oct 2000

SWEET, Rory James Wordsworth

Resigned
Ladyswood House, MalmesburySN16 0LA
Born February 1967
Director
Appointed 05 Oct 2000
Resigned 23 Aug 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Aug 1993
Resigned 31 Aug 1993

Persons with significant control

5

2 Active
3 Ceased

Mr Richard Joynson

Active
160 Ermin Street, SwindonSN3 4NE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024

Mr Richard Joynson

Ceased
160 Ermin Street, SwindonSN3 4NE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2023
Ceased 28 Mar 2024

Mrs Claire Beazley

Active
160 Ermin Street, SwindonSN3 4NE
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2023

Mr Allan Reginald Oakes

Ceased
Stanton Fitzwarren, SwindonSN6 7RZ
Born July 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 28 Jun 2018

Mr Allan Reginald Oakes

Ceased
160 Ermin Street, SwindonSN3 4NE
Born July 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
21 November 2008
353353
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
29 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
6 November 2003
403aParticulars of Charge Subject to s859A
Legacy
6 November 2003
403aParticulars of Charge Subject to s859A
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2002
AAAnnual Accounts
Legacy
6 September 2002
287Change of Registered Office
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
225Change of Accounting Reference Date
Legacy
4 September 2002
88(2)R88(2)R
Auditors Resignation Company
24 May 2002
AUDAUD
Auditors Resignation Company
24 May 2002
AUDAUD
Legacy
20 May 2002
288cChange of Particulars
Accounts With Accounts Type Small
13 March 2002
AAAnnual Accounts
Legacy
5 February 2002
225Change of Accounting Reference Date
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
287Change of Registered Office
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
287Change of Registered Office
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
287Change of Registered Office
Legacy
8 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
287Change of Registered Office
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
15 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
28 February 1994
88(2)R88(2)R
Resolution
28 February 1994
RESOLUTIONSResolutions
Resolution
28 February 1994
RESOLUTIONSResolutions
Legacy
28 February 1994
123Notice of Increase in Nominal Capital
Legacy
16 November 1993
395Particulars of Mortgage or Charge
Resolution
10 September 1993
RESOLUTIONSResolutions
Legacy
10 September 1993
288288
Legacy
10 September 1993
287Change of Registered Office
Certificate Change Of Name Company
9 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 1993
NEWINCIncorporation