UKBizDB.co.uk

SPEECHSTORM LIMITED

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

This company is commonly known as Speechstorm Limited. The company was founded 14 years ago and was given the registration number NI601671. The firm's registered office is in BELFAST. You can find them at The Linenhall 8th Floor The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SPEECHSTORM LIMITED
Company Number:NI601671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 December 2009
End of financial year:31 December 2016
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Linenhall 8th Floor The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim, Northern Ireland, BT2 8BG
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genesys House, Frimley Business Park, Frimley, Camberley, England, GU16 7SG

Secretary18 December 2015Active
Genesys House, Frimley Business Park, Frimley, Camberley, England, GU16 7SG

Director18 December 2015Active
Elmwood Exchange, 90 Lisburn Road, Belfast, Northern Ireland, BT9 6AG

Secretary31 January 2010Active
Genesys House, Frimley Business Park, Frimley, Camberley, England, GU16 7SG

Director18 December 2015Active
Elmwood Exchange, 90 Lisburn Road, Belfast, Northern Ireland, BT9 6AG

Director31 January 2010Active
Elmwood Exchange, 90 Lisburn Road, Belfast, Northern Ireland, BT9 6AG

Director28 May 2010Active
Genesys House, Frimley Business Park, Frimley, Camberley, England, GU16 7SG

Director18 December 2015Active
Kainos House 4-6, Upper Crescent, Belfast, BT7 1NT

Director21 December 2009Active
Kainos House, 4-6, Upper Crescent, Belfast, BT7 1NT

Director21 December 2009Active
7, Upper Crescent, Belfast, BT7 1NT

Director28 May 2010Active
Elmwood Exchange, 90 Lisburn Road, Belfast, Northern Ireland, BT9 6AG

Director28 May 2010Active

People with Significant Control

Greeneden Topco Sca
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:488, Route De Longwy, L-1940 Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 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
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2022-03-31Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-03-25Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-03-31Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-02-06Insolvency

Liquidation appointment of liquidator.

Download
2019-02-06Insolvency

Liquidation declaration of solvency northern ireland.

Download
2019-02-06Resolution

Resolution.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-01-11Accounts

Accounts with accounts type small.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Address

Change registered office address company with date old address new address.

Download
2016-09-28Accounts

Change account reference date company previous shortened.

Download
2016-02-22Mortgage

Mortgage satisfy charge full.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Auditors

Auditors resignation company.

Download
2016-01-08Auditors

Auditors resignation company.

Download
2016-01-08Officers

Termination secretary company with name termination date.

Download
2016-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.