Company NameAbound Electronics Ltd.
DirectorEsteban Borelli
Company StatusActive
Company Number07570357
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Previous NamesGlobal Display Technology Ltd and Fastfy It Limited

Business Activity

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

Directors

Director NameMr Esteban Borelli
Date of BirthJune 1984 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed10 August 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr John Hyland
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address111 Grosvenor Road
London
SW1V 3LG
Director NameMr Kevin Bergot
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address111 Grosvenor Road
London
SW1V 3LG
Director NameMr Senan Sexton
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Grosvenor Road
London
SW1V 3LG
Secretary NameMr Senan Sexton
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address111 Grosvenor Road
London
SW1V 3LG
Secretary NameMr Adrian Borelli
StatusResigned
Appointed04 June 2018(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 October 2022)
RoleCompany Director
Correspondence Address6 Paxton Terrace 6 Paxton Terrace
London
SW1V 3DA

Contact

Websitewww.fastfy.com
Email address[email protected]
Telephone020 75929092
Telephone regionLondon

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

400 at £1Kevin Bergot
40.00%
Ordinary
43 at £1Davide Garcia
4.30%
Ordinary
308 at £1Esteban Borelli
30.80%
Ordinary
249 at £1Travel Joy Hostels LTD
24.90%
Ordinary

Financials

Year2014
Net Worth-£10,072
Current Liabilities£11,397

Accounts

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

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

17 February 2024Amended micro company accounts made up to 31 December 2021 (8 pages)
24 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
11 January 2023Statement by Directors (1 page)
11 January 2023Solvency Statement dated 28/12/22 (1 page)
11 January 2023Statement of capital on 11 January 2023
  • GBP 693
(5 pages)
11 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (4 pages)
19 October 2022Termination of appointment of Adrian Borelli as a secretary on 16 October 2022 (1 page)
19 October 2022Registered office address changed from Doshi Accountants Limited 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 19 October 2022 (1 page)
19 October 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
14 June 2022Amended micro company accounts made up to 31 December 2020 (7 pages)
22 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 October 2021Change of details for Mr Esteban Borelli as a person with significant control on 7 October 2021 (2 pages)
14 October 2021Director's details changed for Mr Esteban Borelli on 7 October 2021 (2 pages)
25 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
6 May 2021Amended micro company accounts made up to 31 December 2019 (7 pages)
11 March 2021Registered office address changed from 6 Paxton Terrace London SW1V 3DA United Kingdom to Doshi Accountants Limited 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 11 March 2021 (1 page)
25 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 November 2020Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 6 Paxton Terrace London SW1V 3DA on 17 November 2020 (1 page)
17 November 2020Change of details for Mr Esteban Borelli as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Change of details for Mr Esteban Borelli as a person with significant control on 16 November 2020 (2 pages)
17 November 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
17 November 2020Director's details changed for Mr Esteban Borelli on 16 November 2020 (2 pages)
26 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
12 June 2018Cessation of Travel Joy Hostels Limited as a person with significant control on 1 December 2017 (1 page)
5 June 2018Director's details changed for Mr Esteban Esteban Borelli on 4 June 2018 (3 pages)
4 June 2018Termination of appointment of Senan Sexton as a secretary on 4 June 2018 (1 page)
4 June 2018Termination of appointment of Senan Sexton as a director on 4 June 2018 (1 page)
4 June 2018Appointment of Mr Adrian Borelli as a secretary on 4 June 2018 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
24 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
(3 pages)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
(3 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 March 2016Termination of appointment of Kevin Bergot as a director on 10 March 2016 (1 page)
11 March 2016Termination of appointment of Kevin Bergot as a director on 10 March 2016 (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 957
(5 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 957
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 March 2015Registered office address changed from 111 Grosvenor Road London SW1V 3LG to Portland House Bressenden Place London SW1E 5RS on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 111 Grosvenor Road London SW1V 3LG to Portland House Bressenden Place London SW1E 5RS on 18 March 2015 (1 page)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(7 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(7 pages)
11 August 2014Appointment of Mr Esteban Borelli as a director on 10 August 2014 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(7 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(7 pages)
11 August 2014Appointment of Mr Esteban Borelli as a director on 10 August 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2014Termination of appointment of John Hyland as a director (1 page)
10 April 2014Termination of appointment of John Hyland as a director (1 page)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (7 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (7 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (7 pages)
27 March 2014Company name changed global display technology LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed global display technology LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders (7 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders (7 pages)
26 November 2013Amended accounts made up to 31 December 2012 (6 pages)
26 November 2013Amended accounts made up to 31 December 2012 (6 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
11 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 800
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 800
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 800
(4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
4 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
2 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
2 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)