Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FFASTFILL POST-TRADE PROCESSING LIMITED
Company Information for

FFASTFILL POST-TRADE PROCESSING LIMITED

30 ST. MARY AXE, LONDON, EC3A,
Company Registration Number
02933819
Private Limited Company
Dissolved

Dissolved 2015-09-29

Company Overview

About Ffastfill Post-trade Processing Ltd
FFASTFILL POST-TRADE PROCESSING LIMITED was founded on 1994-05-27 and had its registered office in 30 St. Mary Axe. The company was dissolved on the 2015-09-29 and is no longer trading or active.

Key Data
Company Name
FFASTFILL POST-TRADE PROCESSING LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
 
Previous Names
FFAST FILL EST LIMITED31/07/2007
EXCHANGE SYSTEMS TECHNOLOGY LIMITED19/07/2007
Filing Information
Company Number 02933819
Date formed 1994-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-29
Type of accounts DORMANT
Last Datalog update: 2015-12-18 15:54:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FFASTFILL POST-TRADE PROCESSING LIMITED

Current Directors
Officer Role Date Appointed
THOMAS KEITH TODD
Director 2007-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW CARLISLE
Company Secretary 2011-07-19 2014-09-02
MARK ANDREW RUSSELL CARLISLE
Director 2011-05-11 2014-09-02
HAMISH JOHN PURDEY
Director 2009-04-27 2013-07-09
PAUL ANDREW COLCOMBE
Company Secretary 2007-07-02 2011-07-19
NIGEL RAYMOND HARTNELL
Director 2007-07-02 2009-04-27
PAULINE LOWRY
Company Secretary 1995-06-01 2007-07-02
SIMON PATRICK EDWARDS
Director 2005-12-14 2007-07-02
ROBERT JOSEPH LOWRY
Director 1995-06-01 2007-07-02
CARL ANDERS SUNDVIK
Director 2003-12-11 2007-07-02
ADRIAN WEEKES
Director 2006-07-12 2007-07-02
DAVID BENTON WHITEHOUSE
Director 2006-07-12 2007-07-02
BRIAN DOUGLAS ASH
Director 2003-12-11 2006-04-21
LENNART ERLING JOHANSSON
Director 2004-03-29 2005-12-14
RICHARD MICHAEL KINGSTON
Director 2003-12-11 2005-10-31
JOHN MATTHEW LEIGH COLLIS
Director 2003-12-11 2004-03-29
DANIEL PERVEZ IRANI
Director 1997-06-01 2003-12-11
MICHAEL JOHN MCNICHOLAS
Director 1995-07-05 2003-12-11
MARY JOSEPHINE SHANLEY
Director 1995-07-05 2003-12-11
DANIEL RICHARD GEDDES
Director 2000-10-01 2003-10-29
RICHARD JOHN WELLS
Company Secretary 1994-05-27 1995-06-01
RICHARD JOHN WELLS
Director 1994-05-27 1995-06-01
JPCORS LIMITED
Nominated Secretary 1994-05-27 1994-05-27
JPCORD LIMITED
Nominated Director 1994-05-27 1994-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS KEITH TODD KRM22 PLC Director 2018-03-02 CURRENT 2018-03-02 Active
THOMAS KEITH TODD KRM22 DEVELOPMENT LTD Director 2017-12-07 CURRENT 2017-11-27 Active
THOMAS KEITH TODD SLEEPING LAMP LTD Director 2017-12-07 CURRENT 2017-11-27 Active - Proposal to Strike off
THOMAS KEITH TODD KRM22 CENTRAL LTD Director 2017-08-10 CURRENT 2017-08-10 Active
THOMAS KEITH TODD BARLETTA MEDIA LIMITED Director 2017-07-10 CURRENT 2014-11-06 Active - Proposal to Strike off
THOMAS KEITH TODD K&K CONSORTIUM LIMITED Director 2009-07-01 CURRENT 2009-06-22 Active
THOMAS KEITH TODD MASTPOINT LIMITED Director 2009-05-05 CURRENT 2009-03-03 Active
THOMAS KEITH TODD AFERIAN PLC Director 2007-01-01 CURRENT 2004-03-24 Active
THOMAS KEITH TODD FFASTFILL F D LIMITED Director 2004-07-15 CURRENT 1991-01-03 Dissolved 2015-09-29
THOMAS KEITH TODD KGC22 LIMITED Director 2000-07-28 CURRENT 2000-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-08DS01APPLICATION FOR STRIKING-OFF
2015-05-27SH20STATEMENT BY DIRECTORS
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP .01
2015-05-27SH1927/05/15 STATEMENT OF CAPITAL GBP 0.01
2015-05-27CAP-SSSOLVENCY STATEMENT DATED 26/05/15
2015-05-27RES06REDUCE ISSUED CAPITAL 26/05/2015
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-17AR0101/04/15 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARLISLE
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY MARK CARLISLE
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 5621.81
2014-04-01AR0101/04/14 FULL LIST
2013-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-05AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH PURDEY
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 35 VINE STREET LONDON EC3N 2AA
2013-04-15AR0101/04/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEITH TODD / 08/04/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH JOHN PURDEY / 08/04/2013
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02AR0101/04/12 FULL LIST
2011-07-28AP03SECRETARY APPOINTED MR MARK ANDREW CARLISLE
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL COLCOMBE
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27AP01DIRECTOR APPOINTED MR MARK ANDREW RUSSELL CARLISLE
2011-04-06AR0101/04/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03DISS40DISS40 (DISS40(SOAD))
2010-08-03GAZ1FIRST GAZETTE
2010-08-02AR0131/03/10 FULL LIST
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 1-3 NORTON FOLGATE LONDON E1 6DB
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HARTNELL
2009-05-01288aDIRECTOR APPOINTED HAMISH PURDEY
2009-03-17SH20STATEMENT BY DIRECTORS
2009-03-17MISCMEMORANDUM OF CAPITAL - PROCEESED 05/03/09
2009-03-17CAP-SSSOLVENCY STATEMENT DATED 05/03/09
2009-03-17RES13SHARE PREM A/C REDUCED BY £2550643 05/03/2009
2009-02-08128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-2488(2)CAPITALS NOT ROLLED UP
2008-04-04363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-07-31CERTNMCOMPANY NAME CHANGED FFAST FILL EST LIMITED CERTIFICATE ISSUED ON 31/07/07
2007-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-19CERTNMCOMPANY NAME CHANGED EXCHANGE SYSTEMS TECHNOLOGY LIMI TED CERTIFICATE ISSUED ON 19/07/07
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: GROUND FLOOR SUMMIT HOUSE 70 WILSON STREET LONDON EC2A 2DB
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-06-02363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-06-0288(2)RAD 05/04/07--------- £ SI 3470@.01=34 £ IC 4755/4789
2007-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-1288(2)RAD 21/12/06--------- £ SI 23295@.01=232 £ IC 4523/4755
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-05-05363sRETURN MADE UP TO 01/04/06; NO CHANGE OF MEMBERS
2006-05-04288bDIRECTOR RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FFASTFILL POST-TRADE PROCESSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against FFASTFILL POST-TRADE PROCESSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-08-03 Satisfied NTL GROUP LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FFASTFILL POST-TRADE PROCESSING LIMITED

Intangible Assets
Patents
We have not found any records of FFASTFILL POST-TRADE PROCESSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FFASTFILL POST-TRADE PROCESSING LIMITED
Trademarks
We have not found any records of FFASTFILL POST-TRADE PROCESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FFASTFILL POST-TRADE PROCESSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FFASTFILL POST-TRADE PROCESSING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FFASTFILL POST-TRADE PROCESSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFFASTFILL POST-TRADE PROCESSING LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FFASTFILL POST-TRADE PROCESSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FFASTFILL POST-TRADE PROCESSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.