CompanyTrack
F

FAST-FORM SYSTEMS LTD

Active Grimsby

Manufacture of other fabricated metal products n.e.c.

10 employees Website
Property, infrastructure and construction Building materials & components Manufacture of other fabricated metal products n.e.c.Other construction installation
F

FAST-FORM SYSTEMS LTD

Manufacture of other fabricated metal products n.e.c.

Founded 5 Aug 2013 Active Grimsby, England 10 employees fastformsystems.com
Property, infrastructure and construction Building materials & components Manufacture of other fabricated metal products n.e.c.Other construction installation
Accounts Submitted 28 Sept 2025
Confirmation Statement Submitted 29 Oct 2025
Net assets £723.74K £579.85K 2023 year on year
Total assets £1.23M £463.70K 2023 year on year
Total Liabilities £485.81K £135.69K 2023 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 1 Omega Business Park Estate Road 6 South Humberside Industrial Estate Grimsby South Humberside DN31 2TG England

Credit Report

Discover FAST-FORM SYSTEMS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£51.49k

Decreased by £77.04k (-60%)

Net Assets

£723.74k

Increased by £579.85k (+403%)

Total Liabilities

£485.81k

Decreased by £135.69k (-22%)

Turnover

N/A

Employees

10

Decreased by 4 (-29%)

Debt Ratio

40%

Decreased by 41 (-51%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£6k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 925,685 Shares £525.92m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Jun 2016330,000£330k£1
23 Jun 20161,140£70k£61.4
22 Dec 2015350,000£350k£1
9 Jun 20152,921£140k£47.929
9 Jun 2015230,000£230k£1

Officers

Officers

3 active 5 resigned
Status
Graham Barry WoodDirectorBritishEngland6614 Mar 2022Active
Kiel DoneyDirectorBritishEngland4316 Aug 2019Active
Stewart John WrightDirectorBritishUnited Kingdom601 Jun 2015Active

Shareholders

Shareholders (10)

Tony White
0.4%
7,50027 Aug 2019
Npif Nw Equity Lp
0.3%
6,37427 Aug 2019
Peter Palmer
0.0%
20927 Aug 2019

Persons with Significant Control

Persons with Significant Control (6)

6 Active 4 Ceased

Enterprise Ventures Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Maven Capital Investments Limited

United Kingdom

Active
Notified 13 Nov 2019
Nature of Control
  • Significant Influence Or Control

Npif Nw Equity Carried Interest Llp

United Kingdom

Active
Notified 13 Nov 2019
Nature of Control
  • Significant Influence Or Control

Enterprise Ventures (general Partner Fy Seedcorn) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Northern Powerhouse Investments Limited

United Kingdom

Active
Notified 13 Nov 2019
Nature of Control
  • Significant Influence Or Control

Tony White

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Finance Yorkshire Seedcorn Lp

Ceased 6 Jun 2016

Ceased

Npif Nw Equity Lp

Ceased 14 Jun 2019

Ceased

Finance Yorkshire Seedcorn Lp

Ceased 30 Jun 2016

Ceased

Tony White

Ceased 30 Jun 2016

Ceased

Group Structure

Group Structure

MERCIA REGIONAL VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
MAVEN CAPITAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAVEN CAPITAL PARTNERS UK LLP united kingdom voting rights 75 to 100 percent limited liability partnership
ENTERPRISE VENTURES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
FAST-FORM SYSTEMS LTD Current Company

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025GazetteGazette Filings Brought Up To DateView(1 page)
4 Nov 2025GazetteGazette Notice CompulsoryView
29 Oct 2025Confirmation StatementConfirmation statement made on 2025-08-14 with no updatesView(3 pages)
28 Sept 2025AccountsAnnual accounts made up to 2024-12-30View(1 page)
22 Nov 2024OfficersChange to director Mr Stewart John Wright on 2024-11-19View(2 pages)
5 Nov 2025 Gazette

Gazette Filings Brought Up To Date

4 Nov 2025 Gazette

Gazette Notice Compulsory

29 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-08-14 with no updates

28 Sept 2025 Accounts

Annual accounts made up to 2024-12-30

22 Nov 2024 Officers

Change to director Mr Stewart John Wright on 2024-11-19

Recent Activity

Latest Activity

Gazette Filings Brought Up To Date

3 months ago on 5 Nov 2025

Gazette Notice Compulsory

3 months ago on 4 Nov 2025

Confirmation statement made on 2025-08-14 with no updates

3 months ago on 29 Oct 2025

Annual accounts made up to 2024-12-30

4 months ago on 28 Sept 2025

Change to director Mr Stewart John Wright on 2024-11-19

1 years ago on 22 Nov 2024