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

FASTTRAX HOLDINGS LIMITED

HILL PARK COURT, SPRINGFIELD, DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
Company Registration Number
04331785
Private Limited Company
Active

Company Overview

About Fasttrax Holdings Ltd
FASTTRAX HOLDINGS LIMITED was founded on 2001-11-30 and has its registered office in Surrey. The organisation's status is listed as "Active". Fasttrax Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FASTTRAX HOLDINGS LIMITED
 
Legal Registered Office
HILL PARK COURT, SPRINGFIELD
DRIVE, LEATHERHEAD
SURREY
KT22 7NL
Other companies in KT22
 
Filing Information
Company Number 04331785
Company ID Number 04331785
Date formed 2001-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 01:25:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTTRAX HOLDINGS 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.

Company Officers of FASTTRAX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LARRY JAY HENRY
Company Secretary 2006-11-03
PHILIP PETER ASHBROOK
Director 2014-07-25
RICHARD SEAN CARD
Director 2011-11-10
JOHN IVOR CAVILL
Director 2016-11-09
LARRY JAY HENRY
Director 2006-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
BIIF CORPORATE SERVICES LIMITED
Director 2013-03-01 2016-11-09
RICHARD DAVID HOILE
Director 2014-02-25 2014-07-25
THOMAS JUSTIN HAGA
Director 2011-03-15 2014-02-25
ANDREW MATTHEWS
Director 2009-03-24 2013-03-01
ANDREW JONATHAN BARRIE
Director 2005-07-14 2011-11-10
NIGEL ANTHONY JOHN BRINDLEY
Director 2009-03-24 2011-03-15
JOHN MCDONAGH
Director 2005-12-19 2009-03-24
MICHAEL JOSEPH RYAN
Director 2004-03-16 2009-03-24
DAVID MAURICE LAMBERT
Company Secretary 2005-02-18 2006-11-03
DAVID MAURICE LAMBERT
Director 2005-02-18 2006-11-03
ANDREW MATTHEWS
Director 2001-12-03 2005-12-19
MARK JAMES LEMON
Director 2001-11-30 2005-05-31
GARY LEE JOHNSON
Company Secretary 2002-08-20 2005-02-18
GARY LEE JOHNSON
Director 2003-10-03 2005-02-18
PAUL MCCULLOCH
Director 2001-12-03 2004-03-16
PETER SMART
Director 2001-11-30 2003-10-03
ERIC STEPHEN READ
Company Secretary 2001-11-30 2002-08-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-30 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARRY JAY HENRY FASTTRAX LIMITED Company Secretary 2006-11-03 CURRENT 1998-05-12 Active
PHILIP PETER ASHBROOK INFRASTRUCTURE INVESTMENT CONSULTANTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2017-06-27
RICHARD SEAN CARD KBR EMPLOYMENT SERVICES LIMITED Director 2015-03-16 CURRENT 2013-08-09 Active
RICHARD SEAN CARD FASTTRAX LIMITED Director 2011-11-10 CURRENT 1998-05-12 Active
RICHARD SEAN CARD FTX LOGISTICS LIMITED Director 2005-11-30 CURRENT 2001-01-23 Active
JOHN IVOR CAVILL FASTTRAX LIMITED Director 2016-11-09 CURRENT 1998-05-12 Active
LARRY JAY HENRY ROAD MANAGEMENT SERVICES (A13) HOLDINGS LIMITED Director 2007-10-23 CURRENT 2000-02-02 Active
LARRY JAY HENRY ROAD MANAGEMENT SERVICES (A13) PLC Director 2007-10-23 CURRENT 2000-02-02 Active
LARRY JAY HENRY ROAD MANAGEMENT SERVICES (FINANCE) PLC Director 2007-10-23 CURRENT 2002-12-04 Active
LARRY JAY HENRY ROAD MANAGEMENT SERVICES (DARRINGTON) HOLDINGS LIMITED Director 2007-10-23 CURRENT 2002-12-09 Active
LARRY JAY HENRY ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED Director 2007-10-23 CURRENT 2002-12-09 Active
LARRY JAY HENRY FASTTRAX LIMITED Director 2006-11-03 CURRENT 1998-05-12 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
2024-01-08Director's details changed for Mr Mark Jonathan Knight on 2024-01-03
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-02-27APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2023-02-27DIRECTOR APPOINTED MR MARK JONATHAN KNIGHT
2023-01-23Termination of appointment of Adam Miles Kramer on 2023-01-10
2023-01-23Appointment of Mrs Sonia Galindo as company secretary on 2023-01-23
2023-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-11CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-11AP01DIRECTOR APPOINTED MR PETER JOHN MEFFAN
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEAN CARD
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-08-19PSC02Notification of Elbon Holdings (2) Limited as a person with significant control on 2016-04-06
2021-08-19PSC05Change of details for Kellogg Brown & Root Limited as a person with significant control on 2016-04-06
2021-04-08AP03Appointment of Mr Adam Miles Kramer as company secretary on 2021-03-15
2021-04-08TM02Termination of appointment of Gina Mary Wilson on 2021-03-15
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-19AP03Appointment of Miss Gina Mary Wilson as company secretary on 2020-11-19
2020-08-26TM02Termination of appointment of James Arthur Barrett on 2020-07-31
2020-08-26AP01DIRECTOR APPOINTED MR. ANDREW MARINO GOODWIN
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT
2020-08-26AP03Appointment of Mr. Kieron Mchale as company secretary on 2020-07-31
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR. JAMES ARTHUR BARRETT
2019-11-21AP03Appointment of Mr. James Arthur Barrett as company secretary on 2019-11-21
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LARRY JAY HENRY
2019-11-21TM02Termination of appointment of Larry Jay Henry on 2019-11-21
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-30AP01DIRECTOR APPOINTED MR. PETER JOHN SHELDRAKE
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PETER ASHBROOK
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MR JOHN IVOR CAVILL
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-07AD02Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2015-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-24AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-05AD02Register inspection address changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-12-05AD03Registers moved to registered inspection location of Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOILE
2014-08-13AP01DIRECTOR APPOINTED MR PHILIP PETER ASHBROOK
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-11AP01DIRECTOR APPOINTED MR RICHARD DAVID HOILE
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAGA
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-18AR0130/11/13 FULL LIST
2013-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-14AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2013-03-20AP02CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2012-12-10AR0130/11/12 FULL LIST
2012-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0130/11/11 FULL LIST
2011-12-06AP01DIRECTOR APPOINTED RICHARD CARD
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE
2011-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRINDLEY
2011-05-10AP01DIRECTOR APPOINTED THOMAS JUSTIN HAGA
2011-01-21AR0130/11/10 FULL LIST
2010-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-02AR0130/11/09 FULL LIST
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN
2009-05-07288aDIRECTOR APPOINTED ANDREW MATTHEWS
2009-05-07288aDIRECTOR APPOINTED NIGEL BRINDLEY
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008
2007-12-10363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2005-12-29363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-15ELRESS386 DISP APP AUDS 31/08/05
2005-09-15ELRESS366A DISP HOLDING AGM 31/08/05
2005-08-02288aNEW DIRECTOR APPOINTED
2005-06-09288bDIRECTOR RESIGNED
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-05363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-17288bDIRECTOR RESIGNED
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29288cDIRECTOR'S PARTICULARS CHANGED
2002-12-23363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-10288bSECRETARY RESIGNED
2002-10-10288aNEW SECRETARY APPOINTED
2002-03-08225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FASTTRAX HOLDINGS 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 FASTTRAX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-20 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
Intangible Assets
Patents
We have not found any records of FASTTRAX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTTRAX HOLDINGS LIMITED
Trademarks
We have not found any records of FASTTRAX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTTRAX HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as FASTTRAX HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FASTTRAX HOLDINGS 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 FASTTRAX HOLDINGS 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 FASTTRAX HOLDINGS 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.