Background WavePink WaveYellow Wave

FASTTRAIN LIMITED (10028443)

FASTTRAIN LIMITED (10028443) is an active UK company. incorporated on 26 February 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). FASTTRAIN LIMITED has been registered for 10 years. Current directors include MANDERS, Chase James Bailey Earl.

Company Number
10028443
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
MANDERS, Chase James Bailey Earl
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTTRAIN LIMITED

FASTTRAIN LIMITED is an active company incorporated on 26 February 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). FASTTRAIN LIMITED was registered 10 years ago.(SIC: 47240)

Status

active

Active since 10 years ago

Company No

10028443

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 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

Overdue

7 months overdue

Last Filed

Made up to 23 July 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 6 August 2025
For period ending 23 July 2025
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

220 Consultancy House Wards Road Ilford Essex IG2 7DY
From: 28 July 2021To: 14 February 2024
8 Segedunum Business Centre Station Rd, Wallsend NE28 6HQ United Kingdom
From: 27 July 2020To: 28 July 2021
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 7 March 2017To: 27 July 2020
41 Chalton Street London NW1 1JD United Kingdom
From: 26 February 2016To: 7 March 2017
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Owner Exit
Nov 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MANDERS, Chase James Bailey Earl

Active
Bell Yard, LondonWC2A 2JR
Born September 1981
Director
Appointed 23 Jul 2020

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 22 Jun 2017
Resigned 23 Jul 2020

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 26 Feb 2016
Resigned 22 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Segedunum Business Centre, WallsendNE28 6HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021

Mr Chase James Bailey Earl Manders

Ceased
Station Road, WallsendNE28 6HQ
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Ceased 17 Jun 2021
George Yard, LondonEC3V 9DF

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
Ceased 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

42

Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Resolution
15 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Incorporation Company
26 February 2016
NEWINCIncorporation