UKBizDB.co.uk

SPEEDY ROI LIMITED

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

This company is commonly known as Speedy Roi Limited. The company was founded 6 years ago and was given the registration number 11082205. The firm's registered office is in KNUTSFORD. You can find them at Puro House Unit 2 The Pavilions, Cranford Drive, Knutsford, Cheshire. This company's SIC code is 53100 - Postal activities under universal service obligation.

Company Information

Name:SPEEDY ROI LIMITED
Company Number:11082205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53100 - Postal activities under universal service obligation

Office Address & Contact

Registered Address:Puro House Unit 2 The Pavilions, Cranford Drive, Knutsford, Cheshire, England, WA16 8ZR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford, England, WA16 8ZR

Director23 May 2018Active
Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford, England, WA16 8ZR

Director23 May 2018Active
Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford, England, WA16 8ZR

Director23 May 2018Active
Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford, England, WA16 8ZR

Director24 November 2017Active
Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford, England, WA16 8ZR

Director24 November 2017Active

People with Significant Control

Mr David O'Connor
Notified on:23 May 2018
Status:Active
Date of birth:August 1970
Nationality:Irish
Country of residence:England
Address:Puro House, Unit 2 The Pavilions, Knutsford, England, WA16 8ZR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Beyond Corporate Limited
Notified on:24 November 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Castlefield House, Liverpool Road, Manchester, United Kingdom, M3 4SB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Incorporation

Memorandum articles.

Download
2018-06-06Capital

Capital name of class of shares.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Capital

Capital allotment shares.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Address

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

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2017-11-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.