Speedcom Telecommunications Limited

DataGardener
in liquidation
Micro

Speedcom Telecommunications Limited

05867317Private Limited With Share Capital

4Th Floor, Centre Block, Central Court, Knoll Rise, BR60JA
Incorporated

05/07/2006

Company Age

19 years

Directors

1

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Speedcom Telecommunications Limited (05867317) is a private limited with share capital incorporated on 05/07/2006 (19 years old) and registered in knoll rise, BR60JA. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 05/07/2006
BR60JA

Financial Overview

Total Assets

£3.59M

Liabilities

£1.87M

Net Assets

£1.72M

Cash

£276.5K

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-03-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:12-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-12-2024
Resolution
Category:Resolution
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2016
Confirmation Statement
Category:Confirmation Statement
Date:03-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-02-2011
Legacy
Category:Mortgage
Date:05-11-2010
Capital Alter Shares Subdivision
Category:Capital
Date:13-10-2010
Resolution
Category:Resolution
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2009
Legacy
Category:Annual Return
Date:15-09-2009
Legacy
Category:Annual Return
Date:31-12-2008
Legacy
Category:Officers
Date:31-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2008
Legacy
Category:Address
Date:08-02-2008
Legacy
Category:Annual Return
Date:22-10-2007
Legacy
Category:Mortgage
Date:12-01-2007
Incorporation Company
Category:Incorporation
Date:05-07-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date29/05/2024
Latest Accounts31/01/2023

Trading Addresses

4Th Floor, Centre Block, Central Court, Knoll Rise, Orpington Br6 0Ja, BR60JARegistered
80 Islington High Street, London, N18EQ

Contact

07711490686
speedcom-telecommunications-ltd.azure-book.com
4Th Floor, Centre Block, Central Court, Knoll Rise, BR60JA