Background WavePink WaveYellow Wave

FAST FORWARD FFW LIMITED (07706327)

FAST FORWARD FFW LIMITED (07706327) is an active UK company. incorporated on 15 July 2011. with registered office in Wigton. The company operates in the Manufacturing sector, engaged in unknown sic code (10519). FAST FORWARD FFW LIMITED has been registered for 14 years. Current directors include HANCOCK, Shelagh Mccone, JARDINE, Greg Stewart Iain.

Company Number
07706327
Status
active
Type
ltd
Incorporated
15 July 2011
Age
14 years
Address
The Lake District Creamery Station Road, Wigton, CA7 2AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10519)
Directors
HANCOCK, Shelagh Mccone, JARDINE, Greg Stewart Iain
SIC Codes
10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST FORWARD FFW LIMITED

FAST FORWARD FFW LIMITED is an active company incorporated on 15 July 2011 with the registered office located in Wigton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10519). FAST FORWARD FFW LIMITED was registered 14 years ago.(SIC: 10519)

Status

active

Active since 14 years ago

Company No

07706327

LTD Company

Age

14 Years

Incorporated 15 July 2011

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 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

CENHOCO 129 LIMITED
From: 15 July 2011To: 29 September 2011
Contact
Address

The Lake District Creamery Station Road Aspatria Wigton, CA7 2AR,

Timeline

37 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Apr 12
Funding Round
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Oct 19
Loan Secured
May 22
Loan Secured
Nov 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Nov 25
Loan Secured
Mar 26
3
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WAUGH, Angus John Somerville

Active
Station Road, WigtonCA7 2AR
Secretary
Appointed 15 Jul 2011

HANCOCK, Shelagh Mccone

Active
Marchburn Drive, PaisleyPA3 2SJ
Born April 1967
Director
Appointed 01 Apr 2017

JARDINE, Greg Stewart Iain

Active
Marchburn Drive, PaisleyPA3 2SJ
Born March 1976
Director
Appointed 16 Jun 2017

ALLUM, Kate

Resigned
Station Road, WigtonCA7 2AR
Born July 1965
Director
Appointed 02 Sept 2011
Resigned 01 Apr 2015

BAIN, Kenneth

Resigned
Station Road, WigtonCA7 2AR
Born October 1970
Director
Appointed 30 Sept 2015
Resigned 16 Jun 2017

CAMPBELL, Malcolm Paul

Resigned
Office G.06, LondonWC2H 7DF
Born May 1962
Director
Appointed 02 Sept 2011
Resigned 01 Jul 2019

FAULKNER, Stephen Paul

Resigned
Station Road, WigtonCA7 2AR
Born September 1968
Director
Appointed 01 Dec 2011
Resigned 07 May 2014

GALLACHER, Mike

Resigned
Station Road, WigtonCA7 2AR
Born February 1966
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2017

HANCOCK, Shelagh Mccone

Resigned
Marchburn Drive, PaisleyPA3 2SJ
Born April 1967
Director
Appointed 01 Apr 2017
Resigned 13 Apr 2017

HUISTRA, Hans Elisabertus

Resigned
3rd Floor, 356-360 1083 Hm Amsterdam
Born April 1968
Director
Appointed 01 Jan 2015
Resigned 01 Jul 2019

LIEKELEMA, Koert

Resigned
1083 Hn, Amsterdam
Born March 1974
Director
Appointed 02 Sept 2011
Resigned 27 Nov 2012

MCQUADE, Mark James

Resigned
Station Road, WigtonCA7 2AR
Born March 1968
Director
Appointed 15 Jul 2011
Resigned 24 Nov 2011

SWEENEY, Gerard

Resigned
Station Road, WigtonCA7 2AR
Born September 1967
Director
Appointed 07 May 2014
Resigned 30 Sept 2015

VAN DER WIDNT, Jan-Willem

Resigned
Station Road, WigtonCA7 2AR
Born June 1974
Director
Appointed 27 Nov 2012
Resigned 01 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Barbara Strozzilaan 356,, Amsterdam

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jul 2019
Marchburn Drive, PaisleyPA3 2SJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Legacy
20 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Resolution
15 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
28 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Gazette Filings Brought Up To Date
28 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
29 September 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Incorporation Company
15 July 2011
NEWINCIncorporation