SPEEDO INTERNATIONAL LIMITED
Overview
| Company Name | SPEEDO INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00227323 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPEEDO INTERNATIONAL LIMITED?
- Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SPEEDO INTERNATIONAL LIMITED located?
| Registered Office Address | 8 Manchester Square London W1U 3PH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPEEDO INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEEDO (EUROPE) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| ROBERT SHAW & COMPANY,LIMITED | Jan 13, 1928 | Jan 13, 1928 |
What are the latest accounts for SPEEDO INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 01, 2025 |
What is the status of the latest confirmation statement for SPEEDO INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for SPEEDO INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 01, 2025 | 102 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Ms Karen Fieldhouse as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 03, 2024 | 104 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 103 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Mark Godden as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 109 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Dominique Highfield as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 111 pages | AA | ||||||||||
Who are the officers of SPEEDO INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | 8 Manchester Square London W1U 3PH | 197220660001 | |||||||
| FIELDHOUSE, Karen | Director | 8 Manchester Square London W1U 3PH | England | British | 279584850002 | |||||
| LONG, Andrew Michael | Director | 8 Manchester Square London W1U 3PH | England | British | 110153850002 | |||||
| PATEL, Chirag Yashvant | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 243023560002 | |||||
| RUBIN, Andrew Keith | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 33080510003 | |||||
| RUBIN OBE, Robert Stephen | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 8518810004 | |||||
| CAMPBELL, Patrick James | Secretary | 8 Manchester Square London W1U 3PH | British | 17183850001 | ||||||
| STEVENS, Richard Anthony | Secretary | 5 Desborough Drive Tewin Wood AL6 0HQ Welwyn Hertfordshire | British | 804740002 | ||||||
| ADIE, Alison | Director | 12 Sandringham Drive Beeston NG9 3ED Nottingham | British | 49276730001 | ||||||
| ATKINSON, David Wallis | Director | The Shire 606 Derby Road NG7 2GZ Nottingham Nottinghamshire | British | 8518770001 | ||||||
| BERNSTEIN, David Alan | Director | 48 Fitzalan Road Finchley N3 3PE London | United Kingdom | British | 87832960001 | |||||
| BREWSTER, Matthew John | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 127201820002 | |||||
| BUTLER, Christina Mary | Director | 3 Richmond Avenue Sandyacre NG10 5GY Nottingham Nottinghamshire | British | 23749570001 | ||||||
| CARVER, John Antony | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 229441870001 | |||||
| DAVIES, Carl Stewart | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 174312550001 | |||||
| FIELDS, Joe | Director | 16 Neville Court 8 Abbey Road NW8 9DD London | British | 77760300002 | ||||||
| GODDEN, Jonathan Mark | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 163698440002 | |||||
| HAMMERSLEY, Mark Andrew | Director | Lee Cottage Silkmore Lane KT24 6JB West Horsley Surrey | British | 40903810002 | ||||||
| HICKING, Robin Frank | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 147424980002 | |||||
| HIGHFIELD, Dominique | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | 301846860001 | |||||
| KEMMIS-BETTY, Peter Charles Medlycott | Director | 8 Bestwood Lodge Stables Bestwood Lodge, Arnold NG5 8ND Nottingham Nottinghamshire | British | 71837300001 | ||||||
| LEAVER, John | Director | 186a Musters Road West Bridgford NG2 7AL Nottingham Nottinghamshire | British | 38370120001 | ||||||
| MCGUIGAN, Peter | Director | Green Walk Bowdon WA14 2SN Altrincham Telfa House Cheshire United Kingdom | England | British | 136211350001 | |||||
| MORRIS, Andrew Jonathan James | Director | 36 Glade Road SL7 1DY Marlow Buckinghamshire | British | 60336580001 | ||||||
| NURSE, Katrina Lesley | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 186571490001 | |||||
| PEARSON, David Charles | Director | 9 The Warren AL5 2NH Harpenden Hertfordshire | Uk | Uk | 60337060001 | |||||
| RIDER, Simon Charles Deane | Director | Mary Monks House 12 High Street HP22 4JT Whitchurch Buckinghamshire | England | British | 91976600001 | |||||
| ROBINSON, David | Director | 8 Manchester Square London W1U 3PH | England | British | 117966500002 | |||||
| ROEHRICHT, Thomas Paul | Director | Inglewood Cottage 9 Second Avenue LS17 9BQ Bardsley West Yorkshire | British | 38309310001 | ||||||
| RUBIN OBE, Robert Stephen | Director | Windmill Hill Hampstead NW3 6RX London 22 | United Kingdom | British | 8518810004 | |||||
| SHEPHERD, Robert Priestley | Director | Woodcliffe Horncliffe BB4 6JS Rossendale Lancashire | British | 8802110001 | ||||||
| SILVESTER, Stephen James | Director | 20 Royal Standard House Standard Hill NG1 6FX Nottingham Nottinghamshire | British | 68692210001 | ||||||
| SINCLAIR, Jonathan Stuart | Director | The Pentland Centre Lakeside East Lakeside Squires Lane N3 2QL Finchley Central London | British | 45080280005 | ||||||
| SMITH, David Andrew Gordon | Director | 5 Dann Place The Waterfront Wilford Village NG11 7FA Nottingham Nottinghamshire | England | British | 124619670001 | |||||
| STEPHENSON, Christopher | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | 229441790001 |
Who are the persons with significant control of SPEEDO INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentland Group Limited | Nov 02, 2021 | Manchester Square W1U 3PH London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pentland Group Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0