Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FASTNET INTERNATIONAL LIMITED
Company Information for

FASTNET INTERNATIONAL LIMITED

Shaftesbury Court, 95 Ditchling Road, Brighton, EAST SUSSEX, BN1 4ST,
Company Registration Number
03015861
Private Limited Company
Active

Company Overview

About Fastnet International Ltd
FASTNET INTERNATIONAL LIMITED was founded on 1995-01-30 and has its registered office in Brighton. The organisation's status is listed as "Active". Fastnet International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FASTNET INTERNATIONAL LIMITED
 
Legal Registered Office
Shaftesbury Court
95 Ditchling Road
Brighton
EAST SUSSEX
BN1 4ST
Other companies in BN1
 
Filing Information
Company Number 03015861
Company ID Number 03015861
Date formed 1995-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-01-05
Return next due 2026-01-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730446553  
Last Datalog update: 2025-01-06 10:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTNET INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KIRSAM LIMITED   MCPHERSONS LIMITED
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.
Companies with same name FASTNET INTERNATIONAL LIMITED
The following companies were found which have the same name as FASTNET INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASTNET INTERNATIONAL LIMITED TANKARDSTOWN HOUSE RATHKENNY NAVAN CO MEATH NAVAN, MEATH, C15D535 C15D535 Active Company formed on the 1986-06-12
FASTNET INTERNATIONAL YACHT BROKERAGE LIMITED 1 ARDBACK HEIGHTS KINSALE CO CORK Dissolved Company formed on the 2000-09-15
Fastnet International LLC Delaware Unknown

Company Officers of FASTNET INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHE MARCEL LAMB
Company Secretary 2003-04-04
JOSEPH ANTHONY KERR
Director 2002-11-06
CHRISTOPHE MARCEL LAMB
Director 2003-11-03
JAMES DAVID PARKER
Director 2002-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK AITCHISON
Director 1995-02-01 2016-04-08
DAVID PAUL AITCHISON
Director 2003-11-03 2016-04-08
WILLIAM LLOYD MORETON
Company Secretary 1995-07-28 2003-04-04
IAN DOUGLAS ROBERTSON
Director 2001-10-01 2003-02-10
DARREN JOHN BIRCH
Company Secretary 1995-02-01 1995-07-28
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-01-30 1995-02-01
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-01-30 1995-02-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Key Business ManagerBrighton and HoveYoull work within the sales team reporting to the Sales Manager. You will need to demonstrate a successful track record within a new business sales role....2016-01-18

Jobs results powered by Indeed
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
2025-01-06CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-11-07DIRECTOR APPOINTED MR MARK BARRINGTON JENNER
2022-11-07AP01DIRECTOR APPOINTED MR MARK BARRINGTON JENNER
2022-07-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19PSC04Change of details for Mr James David Parker as a person with significant control on 2022-03-22
2022-05-05PSC04Change of details for Mr James David Parker as a person with significant control on 2022-03-22
2022-04-21SH06Cancellation of shares. Statement of capital on 2022-03-22 GBP 36
2022-04-21SH03Purchase of own shares
2022-03-23PSC07CESSATION OF JOSEPH ANTHONY KERR AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTHONY KERR
2022-01-13CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2021-07-28SH0130/06/21 STATEMENT OF CAPITAL GBP 60
2021-07-23CH01Director's details changed for Christophe Marcel Lamb on 2021-07-23
2021-07-23PSC04Change of details for Mr Christophe Marcel Lamb as a person with significant control on 2021-07-23
2021-07-21CH01Director's details changed for Joseph Anthony Kerr on 2021-07-21
2021-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-27SH0115/03/21 STATEMENT OF CAPITAL GBP 59
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03SH03Purchase of own shares
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 57
2018-03-15SH06Cancellation of shares. Statement of capital on 2018-03-08 GBP 57.00
2018-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 58
2018-02-13SH06Cancellation of shares. Statement of capital on 2018-02-08 GBP 58
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-01-29SH03Purchase of own shares
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 59
2018-01-15SH06Cancellation of shares. Statement of capital on 2018-01-08 GBP 59
2018-01-04SH03Purchase of own shares
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 60
2017-12-20SH06Cancellation of shares. Statement of capital on 2017-12-08 GBP 60
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-01SH03Purchase of own shares
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 61
2017-11-22SH06Cancellation of shares. Statement of capital on 2017-11-08 GBP 61
2017-11-01SH03Purchase of own shares
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 62
2017-10-17SH06Cancellation of shares. Statement of capital on 2017-10-08 GBP 62
2017-10-02SH03Purchase of own shares
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 63
2017-09-26SH06Cancellation of shares. Statement of capital on 2017-09-08 GBP 63
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 64
2017-08-25SH0608/08/17 STATEMENT OF CAPITAL GBP 64
2017-08-25SH0608/08/17 STATEMENT OF CAPITAL GBP 64
2017-07-24SH06Cancellation of shares. Statement of capital on 2017-07-08 GBP 65
2017-06-30SH03Purchase of own shares
2017-06-20SH06Cancellation of shares. Statement of capital on 2017-06-08 GBP 66
2017-06-07SH06Cancellation of shares. Statement of capital on 2017-05-08 GBP 67
2017-06-05SH03Purchase of own shares
2017-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-27SH0608/04/17 STATEMENT OF CAPITAL GBP 68.00
2017-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 69
2017-03-21SH0608/03/17 STATEMENT OF CAPITAL GBP 69.00
2017-02-27SH0608/02/17 STATEMENT OF CAPITAL GBP 70
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-06SH0608/11/16 STATEMENT OF CAPITAL GBP 73
2017-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-23SH0608/12/16 STATEMENT OF CAPITAL GBP 72
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 71
2017-01-23SH0608/01/17 STATEMENT OF CAPITAL GBP 71
2017-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 74
2016-10-24SH0608/10/16 STATEMENT OF CAPITAL GBP 74
2016-10-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-27SH0608/09/16 STATEMENT OF CAPITAL GBP 75
2016-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 76
2016-08-22SH0608/08/16 STATEMENT OF CAPITAL GBP 76
2016-08-02SH0608/07/16 STATEMENT OF CAPITAL GBP 76
2016-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-20SH0608/06/16 STATEMENT OF CAPITAL GBP 78
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 79
2016-05-26SH0608/05/16 STATEMENT OF CAPITAL GBP 79
2016-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-16SH0608/04/16 STATEMENT OF CAPITAL GBP 80.00
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AITCHISON
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AITCHISON
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 105
2016-02-03AR0130/01/16 FULL LIST
2015-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 105
2015-02-16AR0130/01/15 FULL LIST
2014-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-25RES13RESTRICTION OF CAPITAL 27/03/2014
2014-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-31SH0127/03/14 STATEMENT OF CAPITAL GBP 105
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KERR / 06/02/2014
2014-01-31AR0130/01/14 FULL LIST
2013-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-31AR0130/01/13 FULL LIST
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-27AR0130/01/12 FULL LIST
2011-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-25AR0130/01/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-18AR0130/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE MARCEL LAMB / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID PARKER / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KERR / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL AITCHISON / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK AITCHISON / 18/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHE MARCEL LAMB / 18/02/2010
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PARKER / 22/09/2008
2009-02-03363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-08363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH
2006-02-01363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-2788(2)RAD 02/02/04--------- £ SI 20@1
2005-04-19363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-04-19RES13ISSUE 20 ORD £1 SHARES 02/02/04
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-07169£ IC 100/80 26/03/04 £ SR 20@1=20
2004-04-28AUDAUDITOR'S RESIGNATION
2004-04-0888(2)RAD 30/03/04--------- £ SI 15@1=15 £ IC 85/100
2004-03-09RES135 SHARES ISSUED C LAMB 12/02/04
2004-03-09RES135 8 +7 SHARES ISSUED 02/02/04
2004-03-0988(2)RAD 12/02/04--------- £ SI 5@1=5 £ IC 80/85
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-02-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-29288cDIRECTOR'S PARTICULARS CHANGED
2003-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-18RES13PURCHASE OF SHARES 27/06/03
2003-07-08169£ IC 100/80 27/06/03 £ SR 20@1=20
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288bSECRETARY RESIGNED
2003-04-16288aNEW SECRETARY APPOINTED
2003-02-09363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-01-02288aNEW DIRECTOR APPOINTED
2003-01-02288aNEW DIRECTOR APPOINTED
2002-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-25363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: NORWOOD HOUSE 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to FASTNET INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FASTNET INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-18 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-11-21 Outstanding ALTYRE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FASTNET INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FASTNET INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

FASTNET INTERNATIONAL LIMITED owns 7 domain names.

amity.co.uk   wirelesssussex.co.uk   fastnet.co.uk   rifles.co.uk   bunduki.co.uk   arunet.co.uk   dynamic-portfolio.co.uk  

Trademarks
We have not found any records of FASTNET INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FASTNET INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-6 GBP £9,000 CAP Sport and Recreation
Brighton & Hove City Council 2016-5 GBP £78,000 CAP Sport and Recreation
Brighton & Hove City Council 2016-1 GBP £2,400 CAP Sport and Recreation
Brighton & Hove City Council 2015-12 GBP £379 CAP Sport and Recreation
Brighton & Hove City Council 2015-11 GBP £379 CAP Sport and Recreation
Brighton & Hove City Council 2015-10 GBP £10,568 Support Services (SSC)
Brighton & Hove City Council 2015-9 GBP £3,000 CAP Sport and Recreation
Kent County Council 2015-8 GBP £758 Capital Grants and Advances
Brighton & Hove City Council 2015-8 GBP £3,032 CAP Sport and Recreation
Cambridgeshire County Council 2015-7 GBP £758 Capital WIP - other - Expenditure / Payments
Brighton & Hove City Council 2015-4 GBP £3,000 CAP Sport and Recreation
Brighton & Hove City Council 2015-3 GBP £2,400 CAP Sport and Recreation
Lewes District Council 2014-12 GBP £4,170 Supplies and Services
Lewes District Council 2014-11 GBP £2,817 Supplies and Services
Brighton & Hove City Council 2014-10 GBP £5,491 CAP Sport and Recreation
Lewes District Council 2014-10 GBP £1,941 Supplies and Services
Lewes District Council 2014-9 GBP £4,504 Supplies and Services
Lewes District Council 2014-8 GBP £7,763 Supplies and Services
Lewes District Council 2014-7 GBP £5,257 Supplies and Services
Lewes District Council 2014-6 GBP £94 Supplies and Services
Lewes District Council 2014-5 GBP £3,660 Supplies and Services
Lewes District Council 2014-4 GBP £81 Supplies and Services
Lewes District Council 2014-3 GBP £8,450 Supplies and Services
Lewes District Council 2014-2 GBP £9,141 Supplies and Services
Lewes District Council 2014-1 GBP £1,193 Supplies and Services
Lewes District Council 2013-9 GBP £80 Premises
Lewes District Council 2013-7 GBP £140 Supplies and Services
Lewes District Council 2013-6 GBP £60 Supplies and Services
Lewes District Council 2013-3 GBP £8,275
Lewes District Council 2013-2 GBP £2,950
Lewes District Council 2012-12 GBP £5,346
Lewes District Council 2012-11 GBP £4,450
Lewes District Council 2012-10 GBP £1,343
Lewes District Council 2012-9 GBP £5,350
Lewes District Council 2012-8 GBP £4,418
Lewes District Council 2012-7 GBP £1,444
Lewes District Council 2012-6 GBP £5,169
Lewes District Council 2012-5 GBP £4,200
Lewes District Council 2012-3 GBP £5,277
Lewes District Council 2012-2 GBP £4,526
Lewes District Council 2012-1 GBP £11,546
Lewes District Council 2011-12 GBP £93
Lewes District Council 2011-10 GBP £1,488
Lewes District Council 2011-9 GBP £5,324
Lewes District Council 2011-8 GBP £4,793
Lewes District Council 2011-7 GBP £1,492
Lewes District Council 2011-6 GBP £5,343
Lewes District Council 2011-5 GBP £4,603
Lewes District Council 2011-4 GBP £1,594
Lewes District Council 2011-3 GBP £5,912
Lewes District Council 2011-2 GBP £4,875
Lewes District Council 2011-1 GBP £1,831
Lewes District Council 2010-12 GBP £5,562
Lewes District Council 2010-11 GBP £4,760
Lewes District Council 2010-10 GBP £1,885
Lewes District Council 2010-9 GBP £5,624
Lewes District Council 2010-8 GBP £5,046
Lewes District Council 2010-7 GBP £1,906
Lewes District Council 2010-6 GBP £5,803
Lewes District Council 2010-5 GBP £4,957
Lewes District Council 2010-4 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FASTNET INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASTNET INTERNATIONAL 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 FASTNET INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1