UKBizDB.co.uk

SPEEDO INTERNATIONAL LIMITED

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

This company is commonly known as Speedo International Limited. The company was founded 96 years ago and was given the registration number 00227323. The firm's registered office is in . You can find them at 8 Manchester Square, London, , . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:SPEEDO INTERNATIONAL LIMITED
Company Number:00227323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:8 Manchester Square, London, W1U 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Manchester Square, London, W1U 3PH

Secretary20 April 2015Active
8 Manchester Square, London, W1U 3PH

Director01 December 2005Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 October 2020Active
8 Manchester Square, London, W1U 3PH

Director30 September 1997Active
8 Manchester Square, London, W1U 3PH

Director20 March 2000Active
8 Manchester Square, London, W1U 3PH

Secretary01 January 2005Active
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ

Secretary-Active
12 Sandringham Drive, Beeston, Nottingham, NG9 3ED

Director04 June 1996Active
The Shire 606 Derby Road, Nottingham, NG7 2GZ

Director-Active
48 Fitzalan Road, Finchley, London, N3 3PE

Director-Active
8 Manchester Square, London, W1U 3PH

Director01 January 2009Active
3 Richmond Avenue, Sandyacre, Nottingham, NG10 5GY

Director-Active
8 Manchester Square, London, W1U 3PH

Director03 April 2017Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 June 2018Active
16 Neville Court, 8 Abbey Road, London, NW8 9DD

Director18 June 2001Active
8 Manchester Square, London, W1U 3PH

Director01 October 2020Active
Lee Cottage, Silkmore Lane, West Horsley, KT24 6JB

Director05 January 1996Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 December 2015Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director01 October 2020Active
8 Bestwood Lodge Stables, Bestwood Lodge, Arnold, Nottingham, NG5 8ND

Director13 June 2000Active
186a Musters Road, West Bridgford, Nottingham, NG2 7AL

Director-Active
Telfa House, Green Walk, Bowdon, Altrincham, United Kingdom, WA14 2SN

Director26 November 1992Active
36, Glade Road, Marlow, SL7 1DY

Director05 June 2000Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director02 January 2019Active
9 The Warren, Harpenden, AL5 2NH

Director02 July 1998Active
Mary Monks House, 12 High Street, Whitchurch, HP22 4JT

Director09 June 2003Active
8 Manchester Square, London, W1U 3PH

Director08 December 2006Active
Inglewood Cottage, 9 Second Avenue, Bardsley, LS17 9BQ

Director-Active
22, Windmill Hill, Hampstead, London, NW3 6RX

Director-Active
Woodcliffe Horncliffe, Rossendale, BB4 6JS

Director-Active
20 Royal Standard House, Standard Hill, Nottingham, NG1 6FX

Director01 January 2000Active
The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, N3 2QL

Director31 March 2004Active
5 Dann Place The Waterfront, Wilford Village, Nottingham, NG11 7FA

Director-Active
8, Manchester Square, London, United Kingdom, W1U 3PH

Director03 April 2017Active
77 Bis Avenue De Breteuil, 75015 Paris, France, FOREIGN

Director-Active

People with Significant Control

Pentland Group Limited
Notified on:02 November 2021
Status:Active
Country of residence:United Kingdom
Address:8, Manchester Square, London, United Kingdom, W1U 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pentland Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Manchester Square, London, United Kingdom, W1U 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Resolution

Resolution.

Download
2024-05-20Incorporation

Memorandum articles.

Download
2024-05-16Change of constitution

Statement of companys objects.

Download
2024-02-19Accounts

Change account reference date company previous extended.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2023-07-06Resolution

Resolution.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-27Change of constitution

Statement of companys objects.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.