Background WavePink WaveYellow Wave

FASTSPACE LIMITED (10757977)

FASTSPACE LIMITED (10757977) is an active UK company. incorporated on 8 May 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FASTSPACE LIMITED has been registered for 8 years. Current directors include JONES, Gail Suzanne.

Company Number
10757977
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
3 Archway, Manchester, M15 5QJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JONES, Gail Suzanne
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTSPACE LIMITED

FASTSPACE LIMITED is an active company incorporated on 8 May 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FASTSPACE LIMITED was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

10757977

LTD Company

Age

8 Years

Incorporated 8 May 2017

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 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

UKFAST SPACE LIMITED
From: 14 August 2017To: 13 May 2020
UKFAST PROPERTIES LIMITED
From: 8 May 2017To: 14 August 2017
Contact
Address

3 Archway Manchester, M15 5QJ,

Previous Addresses

1 Archway Manchester M15 5QJ United Kingdom
From: 8 May 2017To: 7 May 2019
Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
Mar 22
Owner Exit
May 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RYLAND, Joseph

Active
Archway, ManchesterM15 5QJ
Secretary
Appointed 01 Jan 2022

JONES, Gail Suzanne

Active
Archway, ManchesterM15 5QJ
Born November 1977
Director
Appointed 08 May 2017

FROST, Nicola Lindsay

Resigned
Archway, ManchesterM15 5QJ
Secretary
Appointed 04 Jul 2017
Resigned 27 Sept 2019

LEGGATE, Charlotte Louise

Resigned
Archway, ManchesterM15 5QJ
Secretary
Appointed 27 Sept 2019
Resigned 06 May 2020

JONES, Lawrence Nigel

Resigned
Archway, ManchesterM15 5QJ
Born August 1968
Director
Appointed 08 May 2017
Resigned 03 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Lawrence Nigel Jones

Ceased
Archway, ManchesterM15 5QJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017
Ceased 27 Feb 2024

Mrs Gail Suzanne Jones

Active
Archway, ManchesterM15 5QJ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts Amended With Made Up Date
21 October 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Accounts Amended With Accounts Type Total Exemption Full
27 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Resolution
13 May 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Resolution
14 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2017
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2017
NEWINCIncorporation