ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fast Technology (London) Ltd

Fast Technology (London) Ltd is an active company incorporated on 25 October 1993 with the registered office located in Cardiff, South Glamorgan. Fast Technology (London) Ltd was registered 32 years ago.
Status
Active
Active since 26 years ago
Company No
02865689
Private limited company
Age
32 years
Incorporated 25 October 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 18 October 2024 (1 year ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (7 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jun31 May 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 26 May 2024
Was due on 20 August 2025 (2 months ago)
Address
Vision Court
Caxton Place
Cardiff
South Glamorgan
CF23 8HA
Wales
Address changed on 28 Feb 2025 (7 months ago)
Previous address was Unit D Fairways House Links Business Park St Mellons Cardiff CF3 0LT
Telephone
01923686800
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Dec 1966
Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in Wales • Born in Sep 1964
Pinnacle Document Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pinnacle Office Equipment Limited
Sharon Elizabeth Yavuz, Clive Roger Hamilton, and 2 more are mutual people.
Active
Pinnacle Complete Office Solutions Limited
Sharon Elizabeth Yavuz, Clive Roger Hamilton, and 2 more are mutual people.
Active
Pinnacle Managed Office Services Limited
Sharon Elizabeth Yavuz, Clive Roger Hamilton, and 2 more are mutual people.
Active
Pinnacle Document Solutions Limited
Sharon Elizabeth Yavuz, Clive Roger Hamilton, and 2 more are mutual people.
Active
BCM Group Limited
Sharon Elizabeth Yavuz, Sharon Elizabeth Yavuz, and 1 more are mutual people.
Active
Walters Limited
Sharon Elizabeth Yavuz, Sharon Elizabeth Yavuz, and 1 more are mutual people.
Active
Birling Group Limited
Sharon Elizabeth Yavuz, Sharon Elizabeth Yavuz, and 1 more are mutual people.
Active
Copiertec Limited
Sharon Elizabeth Yavuz, Sharon Elizabeth Yavuz, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£63.97K
Decreased by £2.59K (-4%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.4M
Increased by £447.69K (+47%)
Total Liabilities
-£467.55K
Increased by £335.37K (+254%)
Net Assets
£933.89K
Increased by £112.32K (+14%)
Debt Ratio (%)
33%
Increased by 19.5% (+141%)
Latest Activity
Michelle Norris Resigned
1 Month Ago on 22 Sep 2025
Mrs Sharon Elizabeth Yavuz Details Changed
4 Months Ago on 1 Jun 2025
Accounting Period Shortened
5 Months Ago on 20 May 2025
Registered Address Changed
7 Months Ago on 28 Feb 2025
Accounting Period Shortened
8 Months Ago on 24 Feb 2025
Mr Clive Roger Hamilton Details Changed
8 Months Ago on 1 Feb 2025
Mrs Michelle Norris Details Changed
8 Months Ago on 1 Feb 2025
Mrs Michelle Norris Details Changed
9 Months Ago on 1 Jan 2025
Mrs Sharon Elizabeth Yavuz Details Changed
9 Months Ago on 1 Jan 2025
Pinnacle Document Solutions Limited (PSC) Details Changed
9 Months Ago on 1 Jan 2025
Get Credit Report
Discover Fast Technology (London) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 1 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 1 Oct 2025
Termination of appointment of Michelle Norris as a director on 22 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mrs Sharon Elizabeth Yavuz on 1 June 2025
Submitted on 17 Sep 2025
Previous accounting period shortened from 27 May 2024 to 26 May 2024
Submitted on 20 May 2025
Director's details changed for Mr Clive Roger Hamilton on 1 February 2025
Submitted on 28 Feb 2025
Director's details changed for Mrs Michelle Norris on 1 February 2025
Submitted on 28 Feb 2025
Registered office address changed from Unit D Fairways House Links Business Park St Mellons Cardiff CF3 0LT to Vision Court Caxton Place Cardiff South Glamorgan CF23 8HA on 28 February 2025
Submitted on 28 Feb 2025
Previous accounting period shortened from 28 May 2024 to 27 May 2024
Submitted on 24 Feb 2025
Change of details for Pinnacle Document Solutions Limited as a person with significant control on 1 January 2025
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year