SPEAFI LIMITED
Overview
| Company Name | SPEAFI LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04299511 |
| 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 SPEAFI LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPEAFI LIMITED located?
| Registered Office Address | 1 London Street RG1 4PN Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPEAFI LIMITED?
| Company Name | From | Until |
|---|---|---|
| FISEPA 139 LIMITED | Oct 05, 2001 | Oct 05, 2001 |
What are the latest accounts for SPEAFI LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SPEAFI LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for SPEAFI LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Director's details changed for Ms Penelope Suzanne Garden on Jul 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip John Edward Stephenson as a director on Jun 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Becky Louise Powell as a director on Jun 27, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Termination of appointment of Henry David Pearson as a director on Dec 07, 2018 | 1 pages | TM01 | ||
Termination of appointment of Caroline Louise Airey as a director on Aug 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||
Appointment of Becky Louise Powell as a director on Jun 26, 2018 | 2 pages | AP01 | ||
Appointment of Henry David Pearson as a director on Jun 26, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Brightling as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Duncan Tempest Kay as a director on May 04, 2018 | 1 pages | TM01 | ||
Who are the officers of SPEAFI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDEN, Penelope Suzanne | Director | London Street RG1 4PN Reading 1 Berkshire United Kingdom | England | British | 160536560004 | |||||
| ILLINGWORTH, Alexandra Clare | Director | London Street RG1 4QW Reading 1 Berkshire United Kingdom | England | British | 96173320002 | |||||
| MAUNDER, Rachael | Director | London Street RG1 4PN Reading 1 Berkshire United Kingdom | England | British | 180092150001 | |||||
| PARKES, Jeremy Guy | Director | London Street RG1 4QW Reading 1 Berkshire United Kingdom | United Kingdom | British | 103217230001 | |||||
| STEPHENSON, Philip John Edward | Director | London Street RG1 4PN Reading 1 Berkshire | United Kingdom | British | 141678880001 | |||||
| WOOD-SMITH, Ian Michael | Director | London Street RG1 4QW Reading 1 Berkshire United Kingdom | England | British | 122318890001 | |||||
| PEARS, Mary Catherine | Secretary | London Street RG1 4QW Reading 1 Berkshire United Kingdom | British | 58221870002 | ||||||
| AIREY, Caroline Louise | Director | London Street RG1 4PN Reading 1 Berkshire United Kingdom | United Kingdom | British | 180090600001 | |||||
| BAINS, Randip Kaur | Director | London Street RG1 4QW Reading 1 Berkshire United Kingdom | England | British | 180090410001 | |||||
| BILKHU, Sarita Kaur | Director | 72 Kingsway Caversham Park RG4 6RH Reading Berkshire | British | 115634020001 | ||||||
| BRIGHTLING, Christopher Richard | Director | London Street RG1 4PN Reading 1 Berkshire United Kingdom | England | British | 164091220001 | |||||
| GARDEN, Penelope Suzanne | Director | 15 Royston Court 15 Sandhurst Road RG45 7HR Crowthorne Berkshire | British | 108692610001 | ||||||
| KAY, Duncan Tempest | Director | London Street RG1 4PN Reading 1 Berkshire United Kingdom | England | British | 191624060001 | |||||
| KINDON, James Paul | Director | 4 The Huntley Carmelite Drive RG30 2SB Reading Berkshire | British | 108692430002 | ||||||
| MAYTUM, Barry | Director | London Street RG1 4PN Reading 1 Berkshire United Kingdom | England | British | 181923430001 | |||||
| MORAN, Ellen | Director | London Street RG1 4QW Reading 1 Berkshire | England | British | 139923530002 | |||||
| NIVEN, Barry William | Director | The Old Coroners Court No 1 London Street, Reading RG1 4QW Berkshire | England | British | 85724450001 | |||||
| PEARS, Mary Catherine | Director | London Street RG1 4QW Reading 1 Berkshire | United Kingdom | British | 58221870002 | |||||
| PEARSON, Henry David | Director | London Street RG1 4PN Reading 1 Berkshire | United Kingdom | British | 247845390001 | |||||
| POWELL, Becky Louise | Director | London Street RG1 4PN Reading 1 Berkshire | United Kingdom | British | 246327030001 | |||||
| STARKEY, Helen Margaret | Director | 6 Cintra Close RG2 7AL Reading Berkshire | British | 93865160002 | ||||||
| VANDERSTEEN, Susan Elizabeth | Director | London Street RG1 4PN Reading 1 Berkshire | United Kingdom | British | 49044080001 | |||||
| WAHI, Geetanjali | Director | 28 Cariad Court Cleeve Road RG8 9BT Goring Berkshire | British | 80953460001 | ||||||
| WILKES, Adam James | Director | The Old Coroners Court No 1 London Street, Reading RG1 4QW Berkshire | England | British | 122584540004 | |||||
| WOOLLEY, Peter Joseph | Director | 14 Abbottsleigh Gardens Caversham RG4 6LA Reading Berkshire | British | 110776170001 |
Who are the persons with significant control of SPEAFI LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jeremy Guy Parkes | Apr 06, 2016 | London Street RG1 4PN Reading 1 Berkshire | No |
Nationality: British Country of Residence: England | |||
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