CORESPEED LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Corespeed Limited. The company was founded 10 years ago and was given the registration number 09854015. The firm's registered office is in CHELTENHAM. You can find them at Unit 4 Herrick Way, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 61100 - Wired telecommunications activities.
Company Information
| Name | : | CORESPEED LIMITED |
|---|
| Company Number | : | 09854015 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 03 November 2015 |
|---|
| Industry Codes | : | - 61100 - Wired telecommunications activities
- 61200 - Wireless telecommunications activities
|
|---|
Office Address & Contact
| Registered Address | : | Unit 4 Herrick Way, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 8th Floor, One Temple Row, Birmingham, B2 5LG | Director | 10 May 2022 | Active |
| 8th Floor, One Temple Row, Birmingham, B2 5LG | Director | 01 July 2020 | Active |
| Unit 4, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ | Director | 03 November 2015 | Active |
People with Significant Control
| Mr Matthew James Middleton |
| Notified on | : | 10 May 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1974 |
|---|
| Nationality | : | British |
|---|
| Address | : | 8th Floor, One Temple Row, Birmingham, B2 5LG |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr David O'Connor |
| Notified on | : | 10 May 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1965 |
|---|
| Nationality | : | British |
|---|
| Address | : | 8th Floor, One Temple Row, Birmingham, B2 5LG |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Horsebridge Holdings Ltd |
| Notified on | : | 30 June 2018 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | 4, Herrick Way, Cheltenham, England, GL51 6TQ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Callum Andrew John Dick |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1963 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Unit 4, Herrick Way, Cheltenham, England, GL51 6TQ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2025 (7 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2026
- Due by 31 December 2026 (13 months remaining)
Confirmation Statement
- Last submitted on 14 October 2025 (20 days ago)
- Next confirmation dated 14 October 2026
- Due by 28 October 2026 (11 months remaining)