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

FAST TRACK AGENCY LIMITED

10a Greencoat Place, London, SW1P 1PH,
Company Registration Number
03549379
Private Limited Company
Active

Company Overview

About Fast Track Agency Ltd
FAST TRACK AGENCY LIMITED was founded on 1998-04-15 and has its registered office in London. The organisation's status is listed as "Active". Fast Track Agency Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FAST TRACK AGENCY LIMITED
 
Legal Registered Office
10a Greencoat Place
London
SW1P 1PH
Other companies in SW1P
 
Previous Names
FAST TRACK SALES LIMITED15/02/2013
Filing Information
Company Number 03549379
Company ID Number 03549379
Date formed 1998-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts DORMANT
Last Datalog update: 2024-04-15 09:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAST TRACK AGENCY 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.
Companies with same name FAST TRACK AGENCY LIMITED
The following companies were found which have the same name as FAST TRACK AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAST TRACK AGENCY SCOTLAND LIMITED SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN Active - Proposal to Strike off Company formed on the 1995-04-11
FAST TRACK AGENCY INC. 207 POWNE AVE Suffolk MASTIC NY 11950 Active Company formed on the 2022-08-15

Company Officers of FAST TRACK AGENCY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
JAMES PHILIP JOHN GLOVER
Director 2016-09-08
GREGORY SEAN LAKE
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ROOPESH PRASHAR
Director 2015-06-16 2017-05-01
ROBERT EDWARD DAVISON
Company Secretary 2007-04-27 2017-03-31
JAMES PHILIP JOHN GLOVER
Director 2005-12-12 2015-09-30
EDWARD PETER SHEPHARD LEASK
Director 1998-04-15 2015-09-30
PENELOPE JANE SNOWDEN
Director 2001-08-01 2015-06-16
ALAN PETER PASCOE
Director 1998-04-15 2013-12-20
MARK WILLIAM SMITH
Director 2007-05-16 2013-12-20
JONATHAN PETER RIDGEON
Director 2001-08-01 2013-06-01
SANDRA SEDDON
Company Secretary 1998-09-21 2007-04-27
HUGH HUTCHISON
Director 2001-08-01 2003-08-13
MATTHEW JOHN ARGENTI
Director 2001-08-01 2003-03-31
GLEN KIRTON
Director 2001-08-01 2002-12-31
EDWARD PETER SHEPHARD LEASK
Company Secretary 1998-05-15 1998-09-21
DAVID MARC GROSSBARD
Company Secretary 1998-04-15 1998-05-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-04-15 1998-04-15
COMBINED NOMINEES LIMITED
Nominated Director 1998-04-15 1998-04-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-04-15 1998-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PHILIP JOHN GLOVER HARROW SCHOOL ENTERPRISES LIMITED Director 2018-01-24 CURRENT 1982-02-26 Active
JAMES PHILIP JOHN GLOVER CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED Director 2012-12-12 CURRENT 2012-10-25 Active
GREGORY SEAN LAKE CSM MOTORSPORTS LIMITED Director 2017-04-15 CURRENT 2013-09-27 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
2024-03-18Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-15
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
2024-03-01Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-01
2024-02-29DIRECTOR APPOINTED MR PAUL CHARLES COLLARD
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP JOHN GLOVER
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2023-10-03Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2023-10-02
2023-07-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02Termination of appointment of Thomas George Tolliss on 2023-04-30
2023-05-02Appointment of Mrs Jirina Buckland as company secretary on 2023-05-01
2023-04-14CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-05Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2022-10-05
2022-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SEAN LAKE
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1153.92
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROOPESH PRASHAR
2017-05-15AP01DIRECTOR APPOINTED MR GREGORY SEAN LAKE
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1153.92
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-08AP01DIRECTOR APPOINTED MR JAMES PHILIP JOHN GLOVER
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1153.92
2016-04-21AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP JOHN GLOVER
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SHEPHARD LEASK
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE SNOWDEN
2015-07-07AP01DIRECTOR APPOINTED ROOPESH PRASHAR
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1153.92
2015-04-16AR0115/04/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1153.92
2014-04-16AR0115/04/14 FULL LIST
2013-12-23CAP-SSSOLVENCY STATEMENT DATED 20/12/13
2013-12-23SH20STATEMENT BY DIRECTORS
2013-12-23SH1923/12/13 STATEMENT OF CAPITAL GBP 1153.92
2013-12-23RES13REDUCTION OF SHARE PREMIUM ACCOUNT 20/12/2013
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PASCOE
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIDGEON
2013-05-21AR0115/04/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER PASCOE / 01/01/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SMITH / 20/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE SNOWDEN / 20/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER RIDGEON / 20/05/2013
2013-02-15RES15CHANGE OF NAME 11/02/2013
2013-02-15CERTNMCOMPANY NAME CHANGED FAST TRACK SALES LIMITED CERTIFICATE ISSUED ON 15/02/13
2013-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0101/04/12 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0115/04/11 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0115/04/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEASK / 01/10/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 14/07/2008
2008-05-28363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 14 CURZON STREET, LONDON, W1Y 7FH
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-14288aNEW DIRECTOR APPOINTED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: ONE BOYD THE ADMIRALS, GUNWHARF QUAYS, PORTSMOUTH, HANTS PO1 3TW
2007-06-27288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2007-06-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 25 LANDPORT TERRACE, PORTSMOUTH, HAMPSHIRE PO1 2RG
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-01-26SASHARES AGREEMENT OTC
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-2888(2)RAD 12/12/05--------- £ SI 10642@.01=106 £ IC 1047/1153
2005-12-2288(2)RAD 29/11/05--------- £ SI 250@.01=2 £ IC 1045/1047
2005-12-16123NC INC ALREADY ADJUSTED 28/11/05
2005-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-16RES04£ NC 1000/2000 28/11/0
2005-12-1688(2)RAD 28/11/05--------- £ SI 4500@.01=45 £ IC 1000/1045
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10288bDIRECTOR RESIGNED
2003-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FAST TRACK AGENCY 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 FAST TRACK AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2003-07-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAST TRACK AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of FAST TRACK AGENCY LIMITED registering or being granted any patents
Domain Names

FAST TRACK AGENCY LIMITED owns 1 domain names.

canarywharftriathlon.co.uk  

Trademarks
We have not found any records of FAST TRACK AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAST TRACK AGENCY 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 (70229 - Management consultancy activities other than financial management) as FAST TRACK AGENCY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FAST TRACK AGENCY 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 FAST TRACK AGENCY 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 FAST TRACK AGENCY 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.