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 9 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 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)