Background WavePink WaveYellow Wave

C2R-FAST LIMITED (07062162)

C2R-FAST LIMITED (07062162) is an active UK company. incorporated on 30 October 2009. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. C2R-FAST LIMITED has been registered for 16 years. Current directors include SHEPHERD, Nicholas Arthur, TATE, Paul James.

Company Number
07062162
Status
active
Type
ltd
Incorporated
30 October 2009
Age
16 years
Address
Woodlands Bolstone Little Dewchurch, Hereford, HR2 6PS
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
SHEPHERD, Nicholas Arthur, TATE, Paul James
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C2R-FAST LIMITED

C2R-FAST LIMITED is an active company incorporated on 30 October 2009 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. C2R-FAST LIMITED was registered 16 years ago.(SIC: 14190)

Status

active

Active since 16 years ago

Company No

07062162

LTD Company

Age

16 Years

Incorporated 30 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Woodlands Bolstone Little Dewchurch Herefordshire Hereford, HR2 6PS,

Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Feb 10
New Owner
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Jun 23
Owner Exit
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHEPHERD, Nicholas Arthur

Active
Bolstone Little Dewchurch, HerefordHR2 6PS
Born June 1969
Director
Appointed 30 Oct 2009

TATE, Paul James

Active
Bolstone Little Dewchurch, HerefordHR2 6PS
Born February 1975
Director
Appointed 12 Jul 2019

MANN, Kevin Thomas

Resigned
Bolstone Little Dewchurch, HerefordHR2 6PS
Born December 1966
Director
Appointed 12 Jul 2019
Resigned 02 Jun 2023

TATE, Paul

Resigned
Woodhouse Way, HerefordHR2 6GB
Born February 1975
Director
Appointed 30 Oct 2009
Resigned 28 Jan 2010

Persons with significant control

3

2 Active
1 Ceased
Holmer Road, HerefordHR4 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2019
Ceased 02 Aug 2024

Mr Paul James Tate

Active
Bolstone Little Dewchurch, HerefordHR2 6PS
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2019

Mr Nicholas Arthur Shepherd

Active
Bolstone Little Dewchurch, HerefordHR2 6PS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 August 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
28 April 2023
AAMDAAMD
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2010
AR01AR01
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Incorporation Company
30 October 2009
NEWINCIncorporation