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 Refund Co Ltd
Fast Refund Co Ltd is an active company incorporated on 18 November 2021 with the registered office located in London, Greater London. Fast Refund Co Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13751491
Private limited company
Age
3 years
Incorporated
18 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 November 2024
(9 months ago)
Next confirmation dated
17 November 2025
Due by
1 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Fast Refund Co Ltd
Contact
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Same address since
incorporation
Companies in WC2H 9JQ
Telephone
Unreported
Email
Unreported
Website
Fastrefundgroup.com
See All Contacts
People
Officers
3
Shareholders
17
Controllers (PSC)
2
Mr Roberto Nuno Silva Sousa
Director • PSC • Head Of Engineering • Portuguese • Lives in UK • Born in May 1985
Mr James Dyer
Director • PSC • Product Manager • British • Lives in UK • Born in Oct 1994
Paul Ashley Fifield
Director • British • Lives in UK • Born in Sep 1975
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
Buddy Media Limited
Paul Ashley Fifield is a mutual person.
Active
50to500 Ltd
Paul Ashley Fifield is a mutual person.
Active
Sales Impact Academy Ltd
Paul Ashley Fifield is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£140.6K
Increased by £108.67K (+340%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£241.85K
Increased by £148.84K (+160%)
Total Liabilities
-£516.29K
Increased by £92.05K (+22%)
Net Assets
-£274.45K
Increased by £56.78K (-17%)
Debt Ratio (%)
213%
Decreased by 242.64% (-53%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Jul 2025
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Mr Paul Ashley Fifield Appointed
9 Months Ago on 28 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 22 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 29 Nov 2022
Mr Roberto Nuno Silva Sousa Appointed
2 Years 10 Months Ago on 4 Nov 2022
Mr James Dyer (PSC) Details Changed
2 Years 11 Months Ago on 4 Oct 2022
Roberto Nuno Silva Sousa (PSC) Appointed
3 Years Ago on 8 Mar 2022
Get Alerts
Get Credit Report
Discover Fast Refund Co Ltd'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 30 November 2024
Submitted on 18 Jul 2025
Appointment of Mr Paul Ashley Fifield as a director on 28 November 2024
Submitted on 6 Dec 2024
Confirmation statement made on 17 November 2024 with updates
Submitted on 29 Nov 2024
Statement of capital following an allotment of shares on 8 July 2024
Submitted on 15 Jul 2024
Statement of capital following an allotment of shares on 4 June 2024
Submitted on 5 Jul 2024
Statement of capital following an allotment of shares on 5 June 2024
Submitted on 5 Jul 2024
Resolutions
Submitted on 4 Jul 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 7 Mar 2024
Confirmation statement made on 17 November 2023 with updates
Submitted on 24 Nov 2023
Change of details for Mr James Dyer as a person with significant control on 4 October 2022
Submitted on 1 Jun 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