Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fast Track Solutions Limited
Fast Track Solutions Limited is an active company incorporated on 5 November 1998 with the registered office located in Chippenham, Wiltshire. Fast Track Solutions Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03662075
Private limited company
Age
26 years
Incorporated
5 November 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 November 2024
(10 months ago)
Next confirmation dated
5 November 2025
Due by
19 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Fast Track Solutions Limited
Contact
Address
Syms Building, First Floor Bumpers Way
Bumpers Farm
Chippenham
Wiltshire
SN14 6LH
England
Address changed on
20 Sep 2022
(2 years 11 months ago)
Previous address was
, 10 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE
Companies in SN14 6LH
Telephone
03333447214
Email
Available in Endole App
Website
Fasttracksolutions.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Miss Victoria May Herbert
Director • PSC • Managing Director • British • Lives in England • Born in Jun 1989
Mr Stephen Brankin
Director • Operations Director • British • Lives in England • Born in Jan 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£59.31K
Decreased by £2.2K (-4%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£70.03K
Decreased by £10.42K (-13%)
Total Liabilities
-£19.23K
Increased by £10.61K (+123%)
Net Assets
£50.8K
Decreased by £21.04K (-29%)
Debt Ratio (%)
27%
Increased by 16.75% (+156%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 16 May 2025
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 10 Jul 2024
Christine Martin (PSC) Resigned
1 Year 7 Months Ago on 1 Feb 2024
Miss Victoria May Herbert Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Brian Stephen Moxom Resigned
1 Year 7 Months Ago on 23 Jan 2024
Christine Martin Resigned
1 Year 7 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Nov 2023
Miss Victoria May Herbert Appointed
2 Years Ago on 31 Aug 2023
Full Accounts Submitted
2 Years Ago on 14 Aug 2023
Get Alerts
Get Credit Report
Discover Fast Track Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 16 May 2025
Confirmation statement made on 5 November 2024 with updates
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Jul 2024
Cessation of Christine Martin as a person with significant control on 1 February 2024
Submitted on 2 Feb 2024
Director's details changed for Miss Victoria May Herbert on 24 January 2024
Submitted on 24 Jan 2024
Termination of appointment of Christine Martin as a director on 23 January 2024
Submitted on 23 Jan 2024
Termination of appointment of Brian Stephen Moxom as a secretary on 23 January 2024
Submitted on 23 Jan 2024
Confirmation statement made on 5 November 2023 with updates
Submitted on 8 Nov 2023
Appointment of Miss Victoria May Herbert as a director on 31 August 2023
Submitted on 31 Aug 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs