Background WavePink WaveYellow Wave

FAST TECHNOLOGY (LONDON) LTD (02865689)

FAST TECHNOLOGY (LONDON) LTD (02865689) is an active UK company. incorporated on 25 October 1993. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other information technology service activities. FAST TECHNOLOGY (LONDON) LTD has been registered for 32 years. Current directors include HAMILTON, Clive Roger, ROBERTS, Paul.

Company Number
02865689
Status
active
Type
ltd
Incorporated
25 October 1993
Age
32 years
Address
Vision Court, Cardiff, CF23 8HA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAMILTON, Clive Roger, ROBERTS, Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST TECHNOLOGY (LONDON) LTD

FAST TECHNOLOGY (LONDON) LTD is an active company incorporated on 25 October 1993 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FAST TECHNOLOGY (LONDON) LTD was registered 32 years ago.(SIC: 62090)

Status

active

Active since 32 years ago

Company No

02865689

LTD Company

Age

32 Years

Incorporated 25 October 1993

Size

N/A

Accounts

ARD: 26/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 26 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

FAST TECHNOLOGY (SERVICES) LIMITED
From: 25 October 1993To: 28 April 1999
Contact
Address

Vision Court Caxton Place Cardiff, CF23 8HA,

Previous Addresses

Unit D Fairways House Links Business Park St Mellons Cardiff CF3 0LT
From: 4 February 2016To: 28 February 2025
220 the Vale Golders Green London NW11 8SR
From: 25 October 1993To: 4 February 2016
Timeline

26 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Nov 12
Loan Cleared
Jul 14
Loan Secured
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Joined
Jun 16
Loan Secured
Jul 16
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Cleared
May 20
Loan Cleared
May 20
Owner Exit
May 20
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HAMILTON, Clive Roger

Active
Caxton Place, CardiffCF23 8HA
Born September 1964
Director
Appointed 20 Jan 2016

ROBERTS, Paul

Active
Caxton Place, CardiffCF23 8HA
Born July 1974
Director
Appointed 25 Feb 2026

SCHUPPER, Leah

Resigned
5 West Avenue, LondonNW4 2LL
Secretary
Appointed 01 Jan 1994
Resigned 20 Jan 2016

SITTON, Michael

Resigned
107 Edgwarebury Lane, EdgwareHA8 8NA
Secretary
Appointed 05 Nov 1993
Resigned 01 Jan 1994

WOODHOUSE, Sian

Resigned
Links Business Park, CardiffCF3 0LT
Secretary
Appointed 01 Mar 2016
Resigned 17 Mar 2020

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 25 Oct 1993
Resigned 30 Oct 1993

LE BOUTILLIER, Charles

Resigned
The Woodlands Wood End, BedfordMK43 0NY
Born February 1953
Director
Appointed 01 Sept 2003
Resigned 20 Jan 2016

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 17 Mar 2020
Resigned 01 Sept 2023

NORRIS, Michelle

Resigned
Caxton Place, CardiffCF23 8HA
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 22 Sept 2025

PATEL, Rajenkumar Maganlal

Resigned
Rayners Lane, HarrowHA2 9TZ
Born April 1961
Director
Appointed 03 Apr 2012
Resigned 20 Jan 2016

SCHUPPER, Jose

Resigned
5 West Avenue, LondonNW4 2LL
Born August 1954
Director
Appointed 05 Nov 1993
Resigned 20 Jan 2016

WHITELEY, Deborah

Resigned
Links Business Park, CardiffCF3 0LT
Born January 1964
Director
Appointed 20 Jan 2016
Resigned 30 Apr 2016

WOODHOUSE, Sian

Resigned
Links Business Park, CardiffCF3 0LT
Born February 1963
Director
Appointed 01 May 2016
Resigned 17 Mar 2020

YAVUZ, Sharon Elizabeth

Resigned
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 17 Mar 2020
Resigned 25 Feb 2026

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 25 Oct 1993
Resigned 30 Oct 1993

Persons with significant control

2

1 Active
1 Ceased
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2020

Mr Clive Roger Hamilton

Ceased
Links Business Park, CardiffCF3 0LT
Born September 1964

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Ceased 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

143

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Resolution
12 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 March 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
8 March 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
29 November 2004
363aAnnual Return
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
18 November 2003
363aAnnual Return
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
6 January 2003
363aAnnual Return
Legacy
6 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
3 December 2001
363aAnnual Return
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
28 November 2000
363aAnnual Return
Legacy
6 April 2000
225Change of Accounting Reference Date
Legacy
1 March 2000
363aAnnual Return
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1999
287Change of Registered Office
Legacy
3 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 1998
AAAnnual Accounts
Legacy
18 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363aAnnual Return
Legacy
20 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 1996
AAAnnual Accounts
Resolution
2 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363x363x
Legacy
13 October 1994
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
287Change of Registered Office
Legacy
22 November 1993
288288
Incorporation Company
25 October 1993
NEWINCIncorporation