Background WavePink WaveYellow Wave

FAST MDX LIMITED (02959160)

FAST MDX LIMITED (02959160) is an active UK company. incorporated on 16 August 1994. with registered office in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. FAST MDX LIMITED has been registered for 31 years. Current directors include CUTTS, Michael James, LEWIS, Richard Anthony, LEWIS, Stacey and 2 others.

Company Number
02959160
Status
active
Type
ltd
Incorporated
16 August 1994
Age
31 years
Address
65 Bideford Avenue, Greenford, UB6 7PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CUTTS, Michael James, LEWIS, Richard Anthony, LEWIS, Stacey, MCGRIGOR, Kenneth Muir, MCGRIGOR, Neil Alexander
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST MDX LIMITED

FAST MDX LIMITED is an active company incorporated on 16 August 1994 with the registered office located in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. FAST MDX LIMITED was registered 31 years ago.(SIC: 72110)

Status

active

Active since 31 years ago

Company No

02959160

LTD Company

Age

31 Years

Incorporated 16 August 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

BJS BIOTECHNOLOGIES LIMITED
From: 9 December 2002To: 12 May 2022
AGILE TECHNOLOGIES LIMITED
From: 17 April 2002To: 9 December 2002
B.J.S. INDUSTRIES LIMITED
From: 16 August 1994To: 17 April 2002
Contact
Address

65 Bideford Avenue Perivale Greenford, UB6 7PP,

Timeline

24 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Left
May 11
Director Left
May 11
Share Issue
Jul 11
Funding Round
Sept 11
Director Joined
May 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Sept 14
Director Left
Feb 16
Funding Round
Apr 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Nov 21
Director Joined
Nov 21
Funding Round
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Sept 22
Funding Round
Mar 23
Loan Secured
Mar 24
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

SURESH, Raj

Active
65 Bideford Avenue, GreenfordUB6 7PP
Secretary
Appointed 18 May 2011

CUTTS, Michael James

Active
65 Bideford Avenue, GreenfordUB6 7PP
Born November 1945
Director
Appointed 01 Aug 2014

LEWIS, Richard Anthony

Active
65 Bideford Avenue, GreenfordUB6 7PP
Born September 1960
Director
Appointed 19 Aug 1994

LEWIS, Stacey

Active
65 Bideford Avenue, GreenfordUB6 7PP
Born May 1962
Director
Appointed 28 Oct 2021

MCGRIGOR, Kenneth Muir

Active
65 Bideford Avenue, GreenfordUB6 7PP
Born April 1963
Director
Appointed 04 Apr 2022

MCGRIGOR, Neil Alexander

Active
65 Bideford Avenue, GreenfordUB6 7PP
Born August 1961
Director
Appointed 04 Apr 2022

LEWIS, Diana Frances

Resigned
21 Copland Avenue, WembleyHA0 2EN
Secretary
Appointed 19 Aug 1994
Resigned 18 May 2011

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee secretary
Appointed 16 Aug 1994
Resigned 19 Aug 1994

BURROUGHS, Nicholas

Resigned
65 Bideford Avenue, GreenfordUB6 7PP
Born December 1962
Director
Appointed 01 May 2012
Resigned 11 Feb 2016

CUTTS, Michael James

Resigned
65 Bideford Avenue, GreenfordUB6 7PP
Born November 1945
Director
Appointed 19 Aug 1994
Resigned 01 Apr 2012

GUNTER, Ian Alan

Resigned
65 Bideford Avenue, GreenfordUB6 7PP
Born May 1959
Director
Appointed 01 Jul 2002
Resigned 01 Apr 2012

LEWIS, Leslie Vivian

Resigned
21 Copland Avenue, WembleyHA0 2EN
Born September 1922
Director
Appointed 19 Aug 1994
Resigned 18 May 2011

WOODFORD, Peter

Resigned
Lower Dairy Barn 6 Lower Dairy, DorchesterDT2 9ER
Born August 1948
Director
Appointed 01 Nov 2003
Resigned 11 Apr 2011

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, Lewes19958
Corporate nominee director
Appointed 16 Aug 1994
Resigned 19 Aug 1994

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 16 Aug 1994
Resigned 19 Aug 1994

Persons with significant control

1

Mr Richard Anthony Lewis

Active
65 Bideford Avenue, GreenfordUB6 7PP
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Memorandum Articles
16 May 2022
MAMA
Resolution
16 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2022
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
12 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2022
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 March 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Resolution
17 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 July 2011
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
14 July 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
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
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
30 March 2004
287Change of Registered Office
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2003
AAAnnual Accounts
Legacy
25 April 2003
287Change of Registered Office
Certificate Change Of Name Company
9 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1997
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 1996
AAAnnual Accounts
Resolution
14 August 1995
RESOLUTIONSResolutions
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
363sAnnual Return (shuttle)
Resolution
12 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
287Change of Registered Office
Legacy
26 August 1994
288288
Incorporation Company
16 August 1994
NEWINCIncorporation