Company NameUnited Living Ebt Limited
DirectorsNeil Patrick Armstrong and Ole Pugholm
Company StatusActive
Company Number12699849
CategoryPrivate Limited Company
Incorporation Date26 June 2020(3 years, 10 months ago)
Previous NamesAghoco 1942 Limited and Fastflow Ebt Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2020(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(5 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ian Craggs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2020(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 June 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
29 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
29 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
6 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
19 July 2022Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 June 2022Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022 (2 pages)
22 April 2022Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages)
15 March 2022Company name changed fastflow ebt LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
(3 pages)
7 March 2022Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages)
6 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
6 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
6 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
6 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
4 August 2021Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page)
29 July 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
7 December 2020Appointment of Mr Stuart Andrew Hall as a director on 7 December 2020 (2 pages)
7 December 2020Appointment of Mr Ian Craggs as a director on 7 December 2020 (2 pages)
7 December 2020Termination of appointment of a G Secretarial Limited as a director on 7 December 2020 (1 page)
7 December 2020Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
7 December 2020Notification of Fastflow Group Limited as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Appointment of Mr Neil Patrick Armstrong as a director on 7 December 2020 (2 pages)
7 December 2020Cessation of Inhoco Formations Limited as a person with significant control on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Inhoco Formations Limited as a director on 7 December 2020 (1 page)
7 December 2020Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 7 December 2020 (1 page)
7 December 2020Termination of appointment of Roger Hart as a director on 7 December 2020 (1 page)
7 December 2020Termination of appointment of a G Secretarial Limited as a secretary on 7 December 2020 (1 page)
22 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
(3 pages)
26 June 2020Incorporation
Statement of capital on 2020-06-26
  • GBP 1
(24 pages)