Background WavePink WaveYellow Wave

FAST FRAME (EUROPE) LIMITED (05477831)

FAST FRAME (EUROPE) LIMITED (05477831) is an active UK company. incorporated on 10 June 2005. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FAST FRAME (EUROPE) LIMITED has been registered for 20 years. Current directors include COPPIN, Mark, CULLIN, Malin, GREATREX, Kurt and 1 others.

Company Number
05477831
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
Amber Drive Bailey Brook, Nottingham, NG16 4BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COPPIN, Mark, CULLIN, Malin, GREATREX, Kurt, OPITZ, Jonna
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST FRAME (EUROPE) LIMITED

FAST FRAME (EUROPE) LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FAST FRAME (EUROPE) LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05477831

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

WILLOUGHBY (519) LIMITED
From: 10 June 2005To: 13 July 2005
Contact
Address

Amber Drive Bailey Brook Industrial Estate Langley Mill Nottingham, NG16 4BE,

Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Feb 15
Loan Secured
Jul 18
Loan Secured
Aug 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COPPIN, Mark

Active
Amber Drive Bailey Brook, NottinghamNG16 4BE
Born November 1960
Director
Appointed 08 Jul 2005

CULLIN, Malin

Active
Amber Drive Bailey Brook, NottinghamNG16 4BE
Born January 1972
Director
Appointed 15 Oct 2025

GREATREX, Kurt

Active
Amber Drive Bailey Brook, NottinghamNG16 4BE
Born July 1968
Director
Appointed 15 Oct 2025

OPITZ, Jonna

Active
Amber Drive Bailey Brook, NottinghamNG16 4BE
Born July 1969
Director
Appointed 15 Oct 2025

COPPIN, Mark

Resigned
Amber Drive Bailey Brook, NottinghamNG16 4BE
Secretary
Appointed 18 Feb 2006
Resigned 28 Mar 2019

VIMPANY, Richard John

Resigned
11 Watendlath Close, NottinghamNG2 6RD
Secretary
Appointed 08 Jul 2005
Resigned 26 Aug 2005

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 10 Jun 2005
Resigned 08 Jul 2005

DREWRY, Marie Ann

Resigned
Amber Drive Bailey Brook, NottinghamNG16 4BE
Born October 1968
Director
Appointed 01 Aug 2007
Resigned 15 Oct 2025

MOODY, Paul

Resigned
Amber Drive Bailey Brook, NottinghamNG16 4BE
Born September 1964
Director
Appointed 08 Jul 2005
Resigned 15 Oct 2025

VIMPANY, Richard John

Resigned
11 Watendlath Close, NottinghamNG2 6RD
Born May 1969
Director
Appointed 08 Jul 2005
Resigned 26 Aug 2005

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 10 Jun 2005
Resigned 08 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Ord Road, TweedmouthTD15 2XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025
Bailey Brook Industrial Estate, NottinghamNG16 4BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2018
Ceased 15 Oct 2025

Mr Mark Coppin

Ceased
Amber Drive Bailey Brook, NottinghamNG16 4BE
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

95

Change Account Reference Date Company Current Extended
21 October 2025
AA01Change of Accounting Reference Date
Resolution
21 October 2025
RESOLUTIONSResolutions
Memorandum Articles
21 October 2025
MAMA
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
25 September 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 September 2018
SH06Cancellation of Shares
Resolution
13 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Change Person Secretary Company With Change Date
15 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
288aAppointment of Director or Secretary
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
23 March 2007
225Change of Accounting Reference Date
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2005
NEWINCIncorporation