UKBizDB.co.uk

SPEAFI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Speafi Limited. The company was founded 22 years ago and was given the registration number 04299511. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPEAFI LIMITED
Company Number:04299511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 London Street, Reading, Berkshire, RG1 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, United Kingdom, RG1 4PN

Director03 June 2011Active
1, London Street, Reading, United Kingdom, RG1 4QW

Director01 December 2003Active
1, London Street, Reading, United Kingdom, RG1 4PN

Director25 July 2013Active
1, London Street, Reading, United Kingdom, RG1 4QW

Director05 October 2001Active
1, London Street, Reading, RG1 4PN

Director27 June 2019Active
1, London Street, Reading, United Kingdom, RG1 4QW

Director31 January 2003Active
1, London Street, Reading, United Kingdom, RG1 4QW

Secretary05 October 2001Active
1, London Street, Reading, United Kingdom, RG1 4PN

Director25 July 2013Active
1, London Street, Reading, United Kingdom, RG1 4QW

Director25 July 2013Active
72 Kingsway, Caversham Park, Reading, RG4 6RH

Director14 September 2006Active
1, London Street, Reading, United Kingdom, RG1 4PN

Director11 October 2011Active
15 Royston Court, 15 Sandhurst Road, Crowthorne, RG45 7HR

Director30 September 2005Active
1, London Street, Reading, United Kingdom, RG1 4PN

Director08 October 2014Active
4 The Huntley, Carmelite Drive, Reading, RG30 2SB

Director30 September 2005Active
1, London Street, Reading, United Kingdom, RG1 4PN

Director04 October 2013Active
1, London Street, Reading, RG1 4QW

Director29 July 2009Active
The Old Coroners Court No 1, London Street, Reading, Berkshire, RG1 4QW

Director01 December 2003Active
1, London Street, Reading, RG1 4QW

Director13 June 2002Active
1, London Street, Reading, RG1 4PN

Director26 June 2018Active
1, London Street, Reading, RG1 4PN

Director26 June 2018Active
6 Cintra Close, Reading, RG2 7AL

Director07 October 2004Active
1, London Street, Reading, RG1 4PN

Director29 July 2009Active
28 Cariad Court, Cleeve Road, Goring, RG8 9BT

Director13 June 2002Active
The Old Coroners Court No 1, London Street, Reading, Berkshire, RG1 4QW

Director27 June 2007Active
14 Abbottsleigh Gardens, Caversham, Reading, RG4 6LA

Director30 September 2005Active

People with Significant Control

Mr Jeremy Guy Parkes
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:1, London Street, Reading, RG1 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type dormant.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.