Speedwell Software Limited

DataGardener
speedwell software limited
live
Micro

Speedwell Software Limited

07759319Private Limited With Share Capital

Si One 2Nd Floor West, Parsons Green, St Ives, PE274AA
Incorporated

01/09/2011

Company Age

14 years

Directors

3

Employees

7

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Speedwell Software Limited (07759319) is a private limited with share capital incorporated on 01/09/2011 (14 years old) and registered in st ives, PE274AA. The company operates under SIC code 62012 - business and domestic software development.

Speedwell software limited is a computer software company based out of unit 4 denny lodge business park ely road chittering, cambridge, united kingdom.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 01/09/2011
PE274AA
7 employees

Financial Overview

Total Assets

£706.8K

Liabilities

£509.6K

Net Assets

£197.2K

Est. Turnover

£1.91M

AI Estimated
Unreported
Cash

£567.4K

Key Metrics

7

Employees

3

Directors

5

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2025
Capital Return Purchase Own Shares
Category:Capital
Date:14-05-2025
Capital Cancellation Shares
Category:Capital
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2024
Capital Return Purchase Own Shares
Category:Capital
Date:29-05-2024
Capital Cancellation Shares
Category:Capital
Date:14-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2023
Capital Return Purchase Own Shares
Category:Capital
Date:24-04-2023
Capital Cancellation Shares
Category:Capital
Date:31-03-2023
Capital Cancellation Shares
Category:Capital
Date:28-03-2023
Capital Return Purchase Own Shares
Category:Capital
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2023
Capital Cancellation Shares
Category:Capital
Date:25-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2018
Resolution
Category:Resolution
Date:02-01-2018
Capital Allotment Shares
Category:Capital
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2016
Capital Alter Shares Subdivision
Category:Capital
Date:02-08-2016
Resolution
Category:Resolution
Date:13-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2013
Change Of Name Notice
Category:Change Of Name
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Capital Allotment Shares
Category:Capital
Date:11-09-2012
Legacy
Category:Mortgage
Date:01-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2011
Capital Allotment Shares
Category:Capital
Date:07-11-2011
Legacy
Category:Mortgage
Date:16-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2011
Incorporation Company
Category:Incorporation
Date:01-09-2011

Import / Export

Imports
12 Months2
60 Months20
Exports
12 Months5
60 Months20

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date03/02/2026
Latest Accounts31/08/2025

Trading Addresses

Unit 2, Denny Lodge Business Par, Ely Road, Cambridge, Cambridgeshire, CB259PH
Si One, Parsons Green, St. Ives, PE274AARegistered

Contact

01223851703
www.speedwellsoftware.com
Si One 2Nd Floor West, Parsons Green, St Ives, PE274AA