ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fastpath Solutions Ltd

Fastpath Solutions Ltd is an active company incorporated on 20 March 2019 with the registered office located in Altrincham, Greater Manchester. Fastpath Solutions Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11893006
Private limited company
Age
6 years
Incorporated 20 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (10 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 28 May 2024 (1 year 8 months ago)
Previous address was Tower 42, Regus 25 Old Broad Street, Suite 723 London EC2N 1HN United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Ceo • American • Lives in United States • Born in Jan 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ige Dollar Treasury Services
Oakwood Corporate Secretary Limited is a mutual person.
Active
Cadihayes Services (No 3) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold Power Transmission Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£349
Decreased by £13.64K (-98%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£29.52K
Decreased by £6.42M (-100%)
Total Liabilities
-£1.96M
Increased by £253.05K (+15%)
Net Assets
-£1.93M
Decreased by £6.67M (-141%)
Debt Ratio (%)
6638%
Increased by 6611.81% (+24990%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 16 Dec 2025
Stephanie Anne Reiter Resigned
1 Month Ago on 4 Dec 2025
Confirmation Submitted
8 Months Ago on 7 May 2025
Small Accounts Submitted
1 Year 4 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 28 May 2024
Ms Stephanie Anne Reiter Appointed
1 Year 8 Months Ago on 3 May 2024
Mr Arthur William Gilliland Appointed
1 Year 8 Months Ago on 3 May 2024
Frances Jayne Fenemore Resigned
1 Year 8 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 28 Mar 2024
Registered Address Changed
2 Years 2 Months Ago on 23 Nov 2023
Get Credit Report
Discover Fastpath Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 16 Dec 2025
Termination of appointment of Stephanie Anne Reiter as a director on 4 December 2025
Submitted on 15 Dec 2025
Confirmation statement made on 19 March 2025 with updates
Submitted on 7 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 24 Sep 2024
Registered office address changed from Tower 42, Regus 25 Old Broad Street, Suite 723 London EC2N 1HN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 28 May 2024
Submitted on 28 May 2024
Termination of appointment of Frances Jayne Fenemore as a director on 3 May 2024
Submitted on 14 May 2024
Appointment of Mr Arthur William Gilliland as a director on 3 May 2024
Submitted on 14 May 2024
Appointment of Ms Stephanie Anne Reiter as a director on 3 May 2024
Submitted on 14 May 2024
Confirmation statement made on 19 March 2024 with no updates
Submitted on 28 Mar 2024
Registered office address changed from Tower 42 Regus 25 Old Broad Street London EC2N 1HN United Kingdom to Tower 42, Regus 25 Old Broad Street, Suite 723 London EC2N 1HN on 23 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year