Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASTMILD LIMITED
Company Information for

FASTMILD LIMITED

OFFICE B, WEST GAINSBOROUGH STUDIOS, 1 POOLE STREET, LONDON, N1 5EA,
Company Registration Number
03349730
Private Limited Company
Active

Company Overview

About Fastmild Ltd
FASTMILD LIMITED was founded on 1997-04-10 and has its registered office in London. The organisation's status is listed as "Active". Fastmild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FASTMILD LIMITED
 
Legal Registered Office
OFFICE B
WEST GAINSBOROUGH STUDIOS, 1 POOLE STREET
LONDON
N1 5EA
Other companies in N1
 
Filing Information
Company Number 03349730
Company ID Number 03349730
Date formed 1997-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB733719131  
Last Datalog update: 2024-03-07 01:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTMILD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FASTMILD LIMITED

Current Directors
Officer Role Date Appointed
BAGSHOT BUSINESS CONSULTANTS LIMITED
Company Secretary 1997-05-01
ANDREW CRAIGE CURTIS
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MEEHAN
Director 1998-06-01 2009-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-10 1997-05-01
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-10 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAGSHOT BUSINESS CONSULTANTS LIMITED IDM PRIVATE FINANCE LTD Company Secretary 2005-06-17 CURRENT 2005-06-17 Active
BAGSHOT BUSINESS CONSULTANTS LIMITED IDM INVESTMENT HOLDINGS LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-16 Active
BAGSHOT BUSINESS CONSULTANTS LIMITED IDM INVESTMENTS LONDON LTD Company Secretary 2003-02-13 CURRENT 2003-02-10 Active
BAGSHOT BUSINESS CONSULTANTS LIMITED IDM LAND LTD. Company Secretary 1999-05-04 CURRENT 1999-03-30 Active
BAGSHOT BUSINESS CONSULTANTS LIMITED LINCOLN HOLDINGS PLC Company Secretary 1997-07-11 CURRENT 1997-07-11 Dissolved 2014-08-12
BAGSHOT BUSINESS CONSULTANTS LIMITED LINCOLN LAND LIMITED Company Secretary 1994-07-11 CURRENT 1994-06-29 Dissolved 2018-04-11
ANDREW CRAIGE CURTIS GRADUATE FREELANCERS LTD Director 2017-11-17 CURRENT 2017-11-17 Active
ANDREW CRAIGE CURTIS GRANVILLE ESTATE MANAGEMENT LIMITED Director 2017-09-20 CURRENT 2008-10-03 Active
ANDREW CRAIGE CURTIS TIGER GRANVILLE ROAD LIMITED Director 2017-09-20 CURRENT 2007-06-12 Active
ANDREW CRAIGE CURTIS TIGER GRANVILLE ROAD CAR PARKS LIMITED Director 2017-09-20 CURRENT 2010-07-23 Active - Proposal to Strike off
ANDREW CRAIGE CURTIS IDM FARNBOROUGH LTD Director 2017-08-21 CURRENT 2017-08-21 Active
ANDREW CRAIGE CURTIS IDM TGRL HOLDINGS LTD Director 2017-08-16 CURRENT 2017-08-16 Active
ANDREW CRAIGE CURTIS IDM SOUTH EAST LTD Director 2017-06-12 CURRENT 2017-06-12 Active
ANDREW CRAIGE CURTIS IDM (HW) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
ANDREW CRAIGE CURTIS IDM CONSTRUCTION LONDON LTD Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW CRAIGE CURTIS AFFORDABLE HOUSING LONDON LTD Director 2015-04-29 CURRENT 2013-05-23 Active
ANDREW CRAIGE CURTIS IDM PROPERTIES OPTIONS LTD Director 2014-10-30 CURRENT 2014-10-30 Active
ANDREW CRAIGE CURTIS IDM SOUTH LONDON LTD Director 2014-03-28 CURRENT 2014-03-28 Active
ANDREW CRAIGE CURTIS IDM NORTH LONDON LTD Director 2013-09-23 CURRENT 2013-09-23 Active
ANDREW CRAIGE CURTIS TRAFALGAR BRIDGING LTD Director 2013-02-20 CURRENT 2013-02-20 Active
ANDREW CRAIGE CURTIS IDM BUILDING SUPPLIES LTD Director 2012-06-08 CURRENT 2012-06-08 Active
ANDREW CRAIGE CURTIS IDM WEST LONDON LTD Director 2012-06-07 CURRENT 2012-06-07 Active
ANDREW CRAIGE CURTIS IDM EAST LONDON LTD Director 2012-06-07 CURRENT 2012-06-07 Active
ANDREW CRAIGE CURTIS IDM ESTATES LTD Director 2012-03-01 CURRENT 2009-06-18 Active
ANDREW CRAIGE CURTIS TREADSTONE LONDON LTD Director 2011-10-24 CURRENT 2011-10-24 Active
ANDREW CRAIGE CURTIS IDM DEVELOPMENTS LONDON LTD Director 2011-02-08 CURRENT 2007-11-16 Active
ANDREW CRAIGE CURTIS 34 PARTNERS LTD Director 2010-10-22 CURRENT 2010-10-22 Active
ANDREW CRAIGE CURTIS ASHLEY & MARTIN PTY LTD Director 2006-03-02 CURRENT 2005-09-19 Active
ANDREW CRAIGE CURTIS GIVE-A-GRAD-A-GO LTD Director 2005-06-29 CURRENT 2005-04-05 Active
ANDREW CRAIGE CURTIS IDM PRIVATE FINANCE LTD Director 2005-06-17 CURRENT 2005-06-17 Active
ANDREW CRAIGE CURTIS LAMPHOLD LIMITED Director 2004-09-21 CURRENT 2004-07-28 Active
ANDREW CRAIGE CURTIS IDM INVESTMENT HOLDINGS LIMITED Director 2004-03-16 CURRENT 2004-03-16 Active
ANDREW CRAIGE CURTIS IDM INVESTMENTS LONDON LTD Director 2003-03-03 CURRENT 2003-02-10 Active
ANDREW CRAIGE CURTIS IDM LAND LTD. Director 1999-05-04 CURRENT 1999-03-30 Active
ANDREW CRAIGE CURTIS LINCOLN HOLDINGS PLC Director 1997-07-11 CURRENT 1997-07-11 Dissolved 2014-08-12
ANDREW CRAIGE CURTIS LINCOLN LAND LIMITED Director 1996-11-30 CURRENT 1994-06-29 Dissolved 2018-04-11
ANDREW CRAIGE CURTIS BAGSHOT BUSINESS CONSULTANTS LTD Director 1991-11-30 CURRENT 1982-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033497300007
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033497300005
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033497300008
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033497300006
2018-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033497300005
2014-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AR0131/03/13 ANNUAL RETURN FULL LIST
2013-02-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2013-01-03CH04SECRETARY'S DETAILS CHNAGED FOR BAGSHOT BUSINESS CONSULTANTS LIMITED on 2013-01-03
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-25MG01Particulars of a mortgage or charge / charge no: 4
2012-09-12CH01Director's details changed for Mr Andrew Craige Curtis on 2011-10-24
2012-08-08CH04SECRETARY'S DETAILS CHNAGED FOR BAGSHOT BUSINESS CONSULTANTS LIMITED on 2012-08-08
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/12 FROM Office a East Gainsborough 1 Poole Street London N1 5ED
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-05AR0131/03/12 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-31AR0131/03/11 FULL LIST
2010-11-16AA31/03/10 TOTAL EXEMPTION FULL
2010-06-14AR0131/03/10 FULL LIST
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 70 CHARLOTTE STREET LONDON W1T 4QG UK
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR KEITH MEEHAN
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 7 FITZROY SQUARE LONDON W1T 5HL
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CURTIS / 01/01/2008
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT A NORTH STUDIO 1 POOLE STREET LONDON N1 5EB
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-29288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-24288cDIRECTOR'S PARTICULARS CHANGED
2004-03-24288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-24325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2003-08-24353LOCATION OF REGISTER OF MEMBERS
2003-08-24353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-08-24287REGISTERED OFFICE CHANGED ON 24/08/03 FROM: 24 COLVILLE GARDENS LIGHTWATER SURREY GU18 5QQ
2003-08-24325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-07-11288cDIRECTOR'S PARTICULARS CHANGED
2003-07-11288cSECRETARY'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-11288cDIRECTOR'S PARTICULARS CHANGED
2003-03-11288cDIRECTOR'S PARTICULARS CHANGED
2003-02-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FASTMILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FASTMILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-18 Outstanding ALDERMORE BANK PLC
DEBENTURE 2012-09-21 Satisfied PROPERTY FINANCE NOMINEES (NO.3) LIMITED
LEGAL CHARGE 2000-06-15 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
SECURED DEBENTURE 2000-06-15 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL CHARGE 1998-10-14 Satisfied INVESTEC BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of FASTMILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTMILD LIMITED
Trademarks
We have not found any records of FASTMILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTMILD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FASTMILD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FASTMILD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTMILD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FASTMILD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.