Background WavePink WaveYellow Wave

FASTLOCK LIMITED (03283435)

FASTLOCK LIMITED (03283435) is an active UK company. incorporated on 25 November 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FASTLOCK LIMITED has been registered for 29 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
03283435
Status
active
Type
ltd
Incorporated
25 November 1996
Age
29 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTLOCK LIMITED

FASTLOCK LIMITED is an active company incorporated on 25 November 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FASTLOCK LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03283435

LTD Company

Age

29 Years

Incorporated 25 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

3 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Nov 96
New Owner
Nov 17
New Owner
Nov 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 14 Apr 1997

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed 13 Dec 1996

JAY, Irvine Sidney

Active
17 Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed 14 Apr 1997

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 14 Apr 1997

JAY, Irvine Sidney

Resigned
17 Shirehall Park, LondonNW4 2AE
Secretary
Appointed 13 Dec 1996
Resigned 14 Apr 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Nov 1996
Resigned 13 Dec 1996

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Nov 1996
Resigned 13 Dec 1996

Persons with significant control

3

Mr Irvine Sidney Jay

Active
Foframe House, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
23 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
4 August 1997
287Change of Registered Office
Legacy
15 May 1997
225Change of Accounting Reference Date
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
88(2)R88(2)R
Resolution
7 May 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
287Change of Registered Office
Incorporation Company
25 November 1996
NEWINCIncorporation