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

FASTBULB LIMITED

WILLMOTT HOUSE, 12 BLACKS ROAD HAMMERSMITH, LONDON, W6 9EU,
Company Registration Number
05673915
Private Limited Company
Active

Company Overview

About Fastbulb Ltd
FASTBULB LIMITED was founded on 2006-01-12 and has its registered office in London. The organisation's status is listed as "Active". Fastbulb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FASTBULB LIMITED
 
Legal Registered Office
WILLMOTT HOUSE
12 BLACKS ROAD HAMMERSMITH
LONDON
W6 9EU
Other companies in W6
 
Filing Information
Company Number 05673915
Company ID Number 05673915
Date formed 2006-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 21:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTBULB 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 FASTBULB LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN NAISH
Company Secretary 2011-06-23
ANTHONY JOHN SPERRIN
Company Secretary 2009-04-23
DAVID CHARLES FARLEY
Director 2009-04-23
ANTHONY JOHN SPERRIN
Director 2009-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
TOM HENRIK BERGLUND
Director 2009-04-23 2015-01-05
GAVIN SORRELL
Director 2013-10-09 2014-07-07
JUSTIN NAISH
Company Secretary 2006-02-08 2009-04-30
GAVIN SORRELL
Director 2006-02-08 2009-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-12 2006-02-08
INSTANT COMPANIES LIMITED
Nominated Director 2006-01-12 2006-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN SPERRIN DUNEFLIGHT LIMITED Company Secretary 2009-04-23 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN TRUELINE PROPERTIES LIMITED Company Secretary 2009-04-23 CURRENT 1998-07-28 Active
ANTHONY JOHN SPERRIN R.C.GLAZE PROPERTIES LIMITED Company Secretary 2007-08-30 CURRENT 1951-10-01 Dissolved 2018-06-05
ANTHONY JOHN SPERRIN PINEAPPLE CORPORATION PLC Company Secretary 2007-08-30 CURRENT 1994-07-29 Active
ANTHONY JOHN SPERRIN CRANSWICK BUILDERS LIMITED Company Secretary 2007-08-30 CURRENT 1996-01-12 Active
DAVID CHARLES FARLEY PINEAPPLE PROPERTY 1E LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
DAVID CHARLES FARLEY REAL ESTATE BUSINESS SERVICES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
DAVID CHARLES FARLEY PINEAPPLE PROPERTY 1G LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
DAVID CHARLES FARLEY TRUELINE PROPERTIES LIMITED Director 2015-11-09 CURRENT 1998-07-28 Active
DAVID CHARLES FARLEY LOGICSPIRIT LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY DELTA HOUSE STUDIOS LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY EARTHSTRING LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY ASPECTVISTA LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY TORASUP LIMITED Director 2012-11-12 CURRENT 2003-09-23 Active
DAVID CHARLES FARLEY SPIRITFRAME LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY SAVERTEAM LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY SHAPEMENU LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY BASECHANGE LIMITED Director 2012-11-12 CURRENT 1986-01-30 Active
DAVID CHARLES FARLEY FINLAW THIRTY-SIX LIMITED Director 2012-11-12 CURRENT 1996-06-21 Active
DAVID CHARLES FARLEY AWARDDEAL LIMITED Director 2012-11-12 CURRENT 2001-06-11 Active
DAVID CHARLES FARLEY RAPIDBRONZE LIMITED Director 2012-11-12 CURRENT 2006-01-17 Active
DAVID CHARLES FARLEY FASTFLASK LIMITED Director 2012-11-12 CURRENT 2006-01-22 Active
DAVID CHARLES FARLEY GREENEXPERT LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY WINGDAWN PROPERTY CO. LIMITED Director 2012-11-12 CURRENT 1987-11-02 Active
DAVID CHARLES FARLEY DECKCOIN LIMITED Director 2012-11-12 CURRENT 2004-05-20 Active
DAVID CHARLES FARLEY ASPECTSAVER LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY ROUNDBELL LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY DRILLSCENE LIMITED Director 2012-11-12 CURRENT 2011-11-15 Active
DAVID CHARLES FARLEY MAPLEBUTTON LIMITED Director 2011-01-24 CURRENT 2004-05-14 Active
DAVID CHARLES FARLEY DUNEFLIGHT LIMITED Director 2009-04-23 CURRENT 2006-01-17 Active
DAVID CHARLES FARLEY POINTEXPORT LIMITED Director 2007-05-10 CURRENT 2002-04-08 Active
DAVID CHARLES FARLEY CRANSWICK BUILDERS LIMITED Director 2004-11-18 CURRENT 1996-01-12 Active
ANTHONY JOHN SPERRIN NIT NOI LIMITED Director 2018-06-07 CURRENT 2001-04-03 Active
ANTHONY JOHN SPERRIN WILLMOTTS HOLDING COMPANY LIMITED Director 2017-05-10 CURRENT 1993-01-04 Active
ANTHONY JOHN SPERRIN SFI CORPORATION LIMITED Director 2017-02-14 CURRENT 2003-08-19 Active
ANTHONY JOHN SPERRIN ROTORFOCAL LIMITED Director 2015-09-21 CURRENT 2002-04-08 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN DUNEFLIGHT LIMITED Director 2013-07-19 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN FINLAW THIRTY-SIX LIMITED Director 2012-10-30 CURRENT 1996-06-21 Active
ANTHONY JOHN SPERRIN PAPERFRAME LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN CLEARBRAVE LIMITED Director 2012-10-23 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ROUNDBELL LIMITED Director 2012-10-23 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN RAPIDBRONZE LIMITED Director 2012-10-18 CURRENT 2006-01-17 Active
ANTHONY JOHN SPERRIN FASTFLASK LIMITED Director 2012-10-18 CURRENT 2006-01-22 Active
ANTHONY JOHN SPERRIN DOUBLECOOL LIMITED Director 2012-10-18 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SILKSTORM LIMITED Director 2012-10-18 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN EARTHGRAIN LIMITED Director 2012-07-11 CURRENT 2004-05-20 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN PAGECABLE LIMITED Director 2012-05-09 CURRENT 2004-05-14 Active
ANTHONY JOHN SPERRIN BASECHANGE LIMITED Director 2012-04-12 CURRENT 1986-01-30 Active
ANTHONY JOHN SPERRIN WINGDAWN PROPERTY CO. LIMITED Director 2012-04-12 CURRENT 1987-11-02 Active
ANTHONY JOHN SPERRIN LOGICSPIRIT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN DELTA HOUSE STUDIOS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN EARTHSTRING LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ASPECTVISTA LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SPIRITFRAME LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SAVERTEAM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN SHAPEMENU LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN GREENEXPERT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN ASPECTSAVER LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN DRILLSCENE LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY JOHN SPERRIN TEXTCORE LIMITED Director 2011-11-04 CURRENT 2001-06-07 Active
ANTHONY JOHN SPERRIN TORASUP LIMITED Director 2011-09-14 CURRENT 2003-09-23 Active
ANTHONY JOHN SPERRIN SIAM RAILWAY SERVICES CO. LTD Director 2011-03-25 CURRENT 2006-01-13 Active
ANTHONY JOHN SPERRIN MAPLEBUTTON LIMITED Director 2011-01-24 CURRENT 2004-05-14 Active
ANTHONY JOHN SPERRIN 30 GORDON PLACE FREEHOLD LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
ANTHONY JOHN SPERRIN TRUELINE PROPERTIES LIMITED Director 2009-04-23 CURRENT 1998-07-28 Active
ANTHONY JOHN SPERRIN AWARDDEAL LIMITED Director 2009-02-04 CURRENT 2001-06-11 Active
ANTHONY JOHN SPERRIN DECKCOIN LIMITED Director 2008-06-26 CURRENT 2004-05-20 Active
ANTHONY JOHN SPERRIN WORKDUEL LIMITED Director 2008-05-08 CURRENT 2003-09-23 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN POINTEXPORT LIMITED Director 2008-05-08 CURRENT 2002-04-08 Active
ANTHONY JOHN SPERRIN SPERRY FARBER LIMITED Director 2007-11-26 CURRENT 2002-04-08 Active - Proposal to Strike off
ANTHONY JOHN SPERRIN R.C.GLAZE PROPERTIES LIMITED Director 2007-07-13 CURRENT 1951-10-01 Dissolved 2018-06-05
ANTHONY JOHN SPERRIN PINEAPPLE CORPORATION PLC Director 2006-08-01 CURRENT 1994-07-29 Active
ANTHONY JOHN SPERRIN CRANSWICK BUILDERS LIMITED Director 2006-08-01 CURRENT 1996-01-12 Active
ANTHONY JOHN SPERRIN LAKECASE LIMITED Director 2005-09-06 CURRENT 2004-05-14 Dissolved 2016-01-12
ANTHONY JOHN SPERRIN WILLMOTTS CORPORATION LIMITED Director 2001-03-19 CURRENT 2001-03-19 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
2024-04-09Memorandum articles filed
2024-04-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-23CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-05Termination of appointment of Justin Naish on 2022-07-05
2022-07-05TM02Termination of appointment of Justin Naish on 2022-07-05
2022-02-16Director's details changed for Mr David Charles Farley on 2022-02-03
2022-02-16CH01Director's details changed for Mr David Charles Farley on 2022-02-03
2022-01-18CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 056739150004
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056739150003
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-01AR0112/01/16 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TOM HENRIK BERGLUND
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SORRELL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR GAVIN SORRELL
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-16AR0112/01/13 ANNUAL RETURN FULL LIST
2013-01-16CH01Director's details changed for Mr David Charles Farley on 2012-12-01
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-02AR0112/01/12 ANNUAL RETURN FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07AP03Appointment of Mr Justin Naish as company secretary
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-25AR0112/01/11 FULL LIST
2010-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-13AR0112/01/10 FULL LIST
2009-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-12288aDIRECTOR APPOINTED TOM HENRIK BERGLUND
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY JUSTIN NAISH
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR GAVIN SORRELL
2009-04-29288aDIRECTOR AND SECRETARY APPOINTED ANTHONY JOHN SPERRIN
2009-04-28288aDIRECTOR APPOINTED DAVID CHARLES FARLEY
2009-02-18363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-11363sRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-11-05225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-13363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-20288bSECRETARY RESIGNED
2006-02-20288bDIRECTOR RESIGNED
2006-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FASTBULB 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 FASTBULB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FASTBULB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTBULB LIMITED
Trademarks
We have not found any records of FASTBULB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTBULB 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 (68100 - Buying and selling of own real estate) as FASTBULB LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FASTBULB 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 FASTBULB 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 FASTBULB 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.