Background WavePink WaveYellow Wave

FAST TRAINING SERVICES LIMITED (03911849)

FAST TRAINING SERVICES LIMITED (03911849) is an active UK company. incorporated on 24 January 2000. with registered office in Camberley. The company operates in the Education sector, engaged in other education n.e.c.. FAST TRAINING SERVICES LIMITED has been registered for 26 years. Current directors include CRIMMINGS, Gavin Michael, DUNNE, James.

Company Number
03911849
Status
active
Type
ltd
Incorporated
24 January 2000
Age
26 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CRIMMINGS, Gavin Michael, DUNNE, James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST TRAINING SERVICES LIMITED

FAST TRAINING SERVICES LIMITED is an active company incorporated on 24 January 2000 with the registered office located in Camberley. The company operates in the Education sector, specifically engaged in other education n.e.c.. FAST TRAINING SERVICES LIMITED was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03911849

LTD Company

Age

26 Years

Incorporated 24 January 2000

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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

FLAGSHIP ASTUTE TRAINING LIMITED
From: 9 February 2000To: 17 April 2001
BROOMCO (2062) LIMITED
From: 24 January 2000To: 9 February 2000
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 11 February 2011To: 4 December 2023
Eastwood House Glebe Road Chelmsford Essex CM1 1QW
From: 24 January 2000To: 11 February 2011
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Sept 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 19
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 15 Oct 2025

CRIMMINGS, Gavin Michael

Active
Broad Oak, The Airport, PortsmouthPO3 5PQ
Born June 1979
Director
Appointed 09 Jul 2025

DUNNE, James

Active
Aztec West, BristolBS32 4SR
Born December 1980
Director
Appointed 19 May 2025

BAYER, George William

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Secretary
Appointed 25 May 2010
Resigned 31 Dec 2011

GRIFFITHS, David Michael

Resigned
17 Hunts Farm Close, MaldonCM9 8QX
Secretary
Appointed 31 Aug 2001
Resigned 25 May 2010

HINTON, Robert James

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 06 Mar 2025
Resigned 15 Oct 2025

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 10 Jan 2012
Resigned 18 Dec 2024

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 24 Jan 2000
Resigned 31 Aug 2001

AZOUZ, Djamal

Resigned
5395 Macmahon Avenue, MontrealFOREIGN
Born November 1951
Director
Appointed 12 Feb 2002
Resigned 29 Jul 2004

CAMBRIA, Christopher

Resigned
300 East 56th Street, New York
Born July 1958
Director
Appointed 31 Aug 2005
Resigned 10 Mar 2008

CHEETY, Ramzi

Resigned
Cote De Liesse, MontrealQC H4T 1G5
Born October 1965
Director
Appointed 29 Apr 2023
Resigned 27 Feb 2024

ELLIS, Laurence Charles

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1982
Director
Appointed 17 Jan 2024
Resigned 17 Jun 2025

GREGORY, Leslie Ian

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born February 1957
Director
Appointed 02 Jan 2013
Resigned 29 Mar 2019

GRIFFITHS, David Michael

Resigned
17 Hunts Farm Close, MaldonCM9 8QX
Born May 1945
Director
Appointed 08 Jan 2004
Resigned 13 Oct 2006

HOSKINS, Brooke Kiera, Dr

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1972
Director
Appointed 29 Mar 2019
Resigned 01 Jan 2024

KANTOR, Steve

Resigned
Third Avenue, New York10016
Born September 1944
Director
Appointed 10 Mar 2008
Resigned 24 Mar 2017

KASTURI, Rangesh

Resigned
8565 Cote De Liesse, MontrealH4T 1G5
Born May 1961
Director
Appointed 06 Jul 2017
Resigned 29 Apr 2023

KASTURI, Rangesh

Resigned
181 Rue Houde, Kirkland
Born May 1961
Director
Appointed 31 Aug 2001
Resigned 23 Jan 2002

LAITY, Paul Danton

Resigned
74 Harbour Way, St. Leonards On SeaTN38 8EU
Born November 1959
Director
Appointed 13 Oct 2006
Resigned 20 Jan 2010

MOORE, Nicholas

Resigned
Largo Olgiata Isola 97 Lot H2, Roma
Born October 1960
Director
Appointed 31 Aug 2001
Resigned 07 Jan 2004

PELLETIER, Eric

Resigned
42 Des Ancolies, Ile Perrot
Born January 1968
Director
Appointed 29 Aug 2004
Resigned 03 Feb 2005

RENAUD, Paul Gary

Resigned
3355 Sawmill Valley Drive, Ontario L5l 2z8 Canada
Born July 1954
Director
Appointed 08 Nov 2001
Resigned 19 Nov 2001

SAMBROOK, Martin Robert

Resigned
51 Wilbury Crescent, HoveBN3 6FJ
Born August 1952
Director
Appointed 09 Feb 2005
Resigned 31 Aug 2005

SHEPHERD, Christopher

Resigned
Hempton Court, BristolBS32 4SR
Born August 1981
Director
Appointed 31 May 2024
Resigned 31 Jan 2025

THOMAS, Michael Gordon

Resigned
Drovers Way, BeaconsfieldHP9 2XF
Born October 1955
Director
Appointed 20 Jan 2010
Resigned 31 Dec 2012

YEAGER, Arthur

Resigned
Arlington Downs Road, Arlington76011
Born December 1956
Director
Appointed 24 Mar 2017
Resigned 06 Jul 2017

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 24 Jan 2000
Resigned 31 Aug 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 24 Jan 2000
Resigned 31 Aug 2001

Persons with significant control

1

Lyon Way, Frimley, CamberleyGU16 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Corporate Secretary Company With Name Date
20 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
13 August 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Charge Whole Cease With Charge Number
28 July 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Legacy
5 October 2010
MG01MG01
Legacy
29 July 2010
MG02MG02
Legacy
20 July 2010
MG02MG02
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
403aParticulars of Charge Subject to s859A
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
225Change of Accounting Reference Date
Legacy
5 September 2001
287Change of Registered Office
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
287Change of Registered Office
Certificate Change Of Name Company
17 April 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 February 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2000
NEWINCIncorporation