Background WavePink WaveYellow Wave

FAST DIRECT LIMITED (10557195)

FAST DIRECT LIMITED (10557195) is an active UK company. incorporated on 11 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAST DIRECT LIMITED has been registered for 9 years. Current directors include SCHREIBER, Akiva.

Company Number
10557195
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHREIBER, Akiva
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST DIRECT LIMITED

FAST DIRECT LIMITED is an active company incorporated on 11 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAST DIRECT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10557195

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 23/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 24 January 2024 - 30 January 2025(13 months)
Type: Dormant

Next Due

Due by 23 October 2026
Period: 31 January 2025 - 23 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

116 Bethune Road London N16 5DU England
From: 23 March 2017To: 10 January 2021
35 Firs Avenue London N11 3NE United Kingdom
From: 11 January 2017To: 23 March 2017
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Jul 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 22 Mar 2017

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 11 Jan 2017
Resigned 22 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Akiva Schreiber

Active
Theydon Road, LondonE5 9NA
Born May 1979

Nature of Control

Voting rights 75 to 100 percent
Notified 22 Mar 2017

Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Incorporation Company
11 January 2017
NEWINCIncorporation