SPEEDFREQ LIMITED
Overview
| Company Name | SPEEDFREQ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07463158 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of SPEEDFREQ LIMITED?
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SPEEDFREQ LIMITED located?
| Registered Office Address | 07463158 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPEEDFREQ LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOTECHSPRINT LIMITED | Dec 07, 2010 | Dec 07, 2010 |
What are the latest accounts for SPEEDFREQ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPEEDFREQ LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 11, 2024 |
What are the latest filings for SPEEDFREQ LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Best4Business Limited as a secretary on Sep 09, 2025 | 1 pages | TM02 | ||
Address of person with significant control Mr Daniel Patrick Mckeown changed to 07463158 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Oct 14, 2025 | 1 pages | RP10 | ||
Address of officer Mr Daniel Patrick Mckeown changed to 07463158 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Oct 14, 2025 | 1 pages | RP09 | ||
Address of officer Mr Stephen Colin Aish changed to 07463158 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Oct 14, 2025 | 1 pages | RP09 | ||
Address of officer Best4Business Limited changed to 07463158 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Oct 14, 2025 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 07463158 - Companies House Default Address, Cardiff, CF14 8LH on Oct 14, 2025 | 1 pages | RP05 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr Daniel Patrick Mckeown as a person with significant control on May 20, 2021 | 2 pages | PSC04 | ||
Cessation of Stephen Aish as a person with significant control on May 20, 2021 | 1 pages | PSC07 | ||
Director's details changed for Mr Stephen Colin Aish on Jan 02, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Notification of Stephen Aish as a person with significant control on Jan 01, 2020 | 2 pages | PSC01 | ||
Director's details changed for Mr Daniel Patrick Mckeown on Dec 01, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Who are the officers of SPEEDFREQ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AISH, Stephen Colin | Director | 4385 CF14 8LH Cardiff 07463158 - Companies House Default Address | United Kingdom | British | 156084440002 | |||||||||
| MCKEOWN, Daniel Patrick | Director | 4385 CF14 8LH Cardiff 07463158 - Companies House Default Address | England | British | 156219510003 | |||||||||
| BEST4BUSINESS LIMITED | Secretary | 4385 CF14 8LH Cardiff 07463158 - Companies House Default Address |
| 103367410001 |
Who are the persons with significant control of SPEEDFREQ LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Aish | Jan 01, 2020 | 4385 CF14 8LH Cardiff | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Patrick Mckeown | Apr 06, 2016 | 4385 CF14 8LH Cardiff 07463158 - Companies House Default Address | 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