Company NameFastpick UK Ltd
DirectorsSivagnanam Vijithan and Anusha Vijithan
Company StatusActive
Company Number06759889
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 4 months ago)
Previous NameFastpick Car Services UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Sivagnanam Vijithan
Date of BirthOctober 1979 (Born 44 years ago)
StatusCurrent
Appointed27 November 2008(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Court
Kenton Lane Harrow
Harro
HA3 8RN
Secretary NameMr Sivagnanam Vijithan
StatusCurrent
Appointed28 November 2008(1 day after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Court
Kenton Lane Harrow
Harro
HA3 8RN
Director NameMs Anusha Vijithan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address10 Malden Road
Kentish Town
London
NW5 3HR

Contact

Websitefastpick.co.uk

Location

Registered AddressVictor & Co
Finance House 2a Maygrove Road
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Mrs Anusha Vijithan
50.00%
Ordinary
500 at £1Sivagnanam Vijithan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,101
Cash£318
Current Liabilities£4,517

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Filing History

23 January 2021Appointment of Ms Anusha Vijithan as a director on 2 January 2021 (2 pages)
23 January 2021Confirmation statement made on 27 November 2020 with updates (3 pages)
17 November 2020Notification of Sivagnanam Vijithan as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Withdrawal of a person with significant control statement on 17 November 2020 (2 pages)
26 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
(3 pages)
13 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 February 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
18 October 2017Micro company accounts made up to 30 November 2016 (3 pages)
18 October 2017Micro company accounts made up to 30 November 2016 (3 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1,000
(4 pages)
6 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1,000
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
11 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Director's details changed for Mr Sivagnanam Vijithan on 27 November 2011 (2 pages)
23 December 2011Director's details changed for Mr Sivagnanam Vijithan on 27 November 2011 (2 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 February 2011Registered office address changed from 10 (Basement) Malden Road Kentish Town London London NW5 3HR United Kingdom on 16 February 2011 (1 page)
16 February 2011Director's details changed for Mr Sivagnanam Vijithan on 28 November 2010 (2 pages)
16 February 2011Registered office address changed from 10 (Basement) Malden Road Kentish Town London London NW5 3HR United Kingdom on 16 February 2011 (1 page)
16 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Mr Sivagnanam Vijithan on 28 November 2010 (2 pages)
16 February 2011Secretary's details changed for Mr Sivagnanam Vijithan on 28 November 2010 (1 page)
16 February 2011Secretary's details changed for Mr Sivagnanam Vijithan on 28 November 2010 (1 page)
16 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
22 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 1,000
(3 pages)
22 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 1,000
(3 pages)
6 May 2010Annual return made up to 28 November 2009 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 28 November 2009 with a full list of shareholders (14 pages)
12 February 2010Accounts for a dormant company made up to 28 November 2009 (3 pages)
12 February 2010Accounts for a dormant company made up to 28 November 2009 (3 pages)
1 December 2008Secretary appointed sivagnanam vijithan (1 page)
1 December 2008Secretary appointed sivagnanam vijithan (1 page)
27 November 2008Incorporation (15 pages)
27 November 2008Incorporation (15 pages)