Background WavePink WaveYellow Wave

FASTERCOMMS LTD (13656859)

FASTERCOMMS LTD (13656859) is an active UK company. incorporated on 1 October 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. FASTERCOMMS LTD has been registered for 4 years. Current directors include COTES-JAMES, Christopher, MASON, Jake Harry.

Company Number
13656859
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
COTES-JAMES, Christopher, MASON, Jake Harry
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASTERCOMMS LTD

FASTERCOMMS LTD is an active company incorporated on 1 October 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. FASTERCOMMS LTD was registered 4 years ago.(SIC: 60200)

Status

active

Active since 4 years ago

Company No

13656859

LTD Company

Age

4 Years

Incorporated 1 October 2021

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

DISRUPTIA LIMITED
From: 1 October 2021To: 17 December 2025
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Beacon House South Road Weybridge Surrey KT13 9DZ England
From: 23 October 2024To: 11 January 2026
Excalibur House Emma-Chris Way Filton Bristol BS34 7JU England
From: 8 June 2023To: 23 October 2024
1a the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR England
From: 1 October 2021To: 8 June 2023
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COTES-JAMES, Christopher

Active
City Road, LondonEC1V 2NX
Born February 1981
Director
Appointed 01 Oct 2021

MASON, Jake Harry

Active
City Road, LondonEC1V 2NX
Born July 2000
Director
Appointed 16 Dec 2025

HALL, Edmund Hugh Lydiart

Resigned
South Road, WeybridgeKT13 9DZ
Born November 1967
Director
Appointed 01 Oct 2021
Resigned 21 Nov 2025

INGRAM, Simon Dominic

Resigned
1 Poultry, LondonEC2R 8EJ
Born April 1967
Director
Appointed 01 Oct 2021
Resigned 21 Nov 2025

LAWSON, Fergus John Spencer

Resigned
South Road, WeybridgeKT13 9DZ
Born June 1959
Director
Appointed 01 Oct 2021
Resigned 21 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
South Road, WeybridgeKT13 9DZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Ceased 21 Nov 2025

Mr Christopher Cotes-James

Active
City Road, LondonEC1V 2NX
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Change Registered Office Address Company
11 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company
11 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 February 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Incorporation Company
1 October 2021
NEWINCIncorporation