Company NameFastview360 Limited
DirectorsDaniel John Molyneux and Damion Davis
Company StatusActive
Company Number10389722
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Daniel John Molyneux
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Farmleigh Drive Farmleigh Drive
Crewe
CW1 3PY
Director NameMr Damion Davis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Stapeley Technology Park
London Road
Stapeley
Cheshire
CW5 7JW
Director NameMr Damion Davis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Frogmore Road
Market Drayton
TF9 3AU
Director NameMrs Camilla Louise Davis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressF8-10 Scope House Weston Road
Crewe
Cheshire
CW1 6DD

Location

Registered AddressThe Lodge Stapeley Technology Park
London Road
Stapeley
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
6 September 2022Confirmation statement made on 26 August 2022 with updates (8 pages)
25 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
7 February 2022Registered office address changed from F8-10 Scope House Weston Road Crewe Cheshire CW1 6DD England to The Lodge Stapeley Technology Park London Road Stapeley Cheshire CW5 7JW on 7 February 2022 (1 page)
7 February 2022Elect to keep the directors' residential address register information on the public register (1 page)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
26 August 2021Confirmation statement made on 26 August 2021 with updates (5 pages)
25 August 2021Change of details for Cloudsteps Holdings Limited as a person with significant control on 25 August 2021 (2 pages)
25 August 2021Confirmation statement made on 13 July 2021 with updates (7 pages)
16 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
16 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
12 June 2020Particulars of variation of rights attached to shares (2 pages)
12 June 2020Sub-division of shares on 2 December 2019 (6 pages)
22 November 2019Notification of Damion Davis as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Cessation of Camilla Davis as a person with significant control on 22 November 2019 (1 page)
22 November 2019Appointment of Mr Damion Davis as a director on 22 November 2019 (2 pages)
22 November 2019Termination of appointment of Camilla Louise Davis as a director on 22 November 2019 (1 page)
8 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
6 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
20 March 2019Registered office address changed from F4 Scope House Weston Road Crewe Cheshire CW1 6DD England to F8-10 Scope House Weston Road Crewe Cheshire CW1 6DD on 20 March 2019 (1 page)
20 March 2019Appointment of Mrs Camilla Louise Davis as a director on 14 March 2019 (2 pages)
15 March 2019Amended micro company accounts made up to 31 December 2017 (3 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
25 April 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
19 March 2018Registered office address changed from 5 Cheshire Street Market Drayton Shropshire TF9 1PD to F4 Scope House Weston Road Crewe Cheshire CW1 6DD on 19 March 2018 (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
9 March 2017Registered office address changed from 5 Cheshire Street Audlem Crewe CW3 0AH England to 5 Cheshire Street Market Drayton Shropshire TF9 1PD on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from 5 Cheshire Street Audlem Crewe CW3 0AH England to 5 Cheshire Street Market Drayton Shropshire TF9 1PD on 9 March 2017 (2 pages)
21 November 2016Registered office address changed from 41 Frogmore Road Market Drayton TF9 3AU England to 5 Cheshire Street Audlem Crewe CW3 0AH on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 41 Frogmore Road Market Drayton TF9 3AU England to 5 Cheshire Street Audlem Crewe CW3 0AH on 21 November 2016 (1 page)
15 November 2016Registered office address changed from 137 Wistaston Road Willaston Nantwich CW5 6QS United Kingdom to 41 Frogmore Road Market Drayton TF9 3AU on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 137 Wistaston Road Willaston Nantwich CW5 6QS United Kingdom to 41 Frogmore Road Market Drayton TF9 3AU on 15 November 2016 (1 page)
7 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
4 November 2016Appointment of Mr Daniel John Molyneux as a director on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Damion Davis as a director on 24 October 2016 (1 page)
4 November 2016Termination of appointment of Damion Davis as a director on 24 October 2016 (1 page)
4 November 2016Termination of appointment of Damion Davis as a director on 24 October 2016 (1 page)
4 November 2016Termination of appointment of Damion Davis as a director on 24 October 2016 (1 page)
4 November 2016Appointment of Mr Daniel John Molyneux as a director on 24 October 2016 (2 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)