Truespeed Communications Ltd

DataGardener
live
Small

Truespeed Communications Ltd

09187893Private Limited With Share Capital

Pinesgate East, Lower Bristol Ro, Lower Bristol Road, Bath, BA23DP
Incorporated

28/08/2014

Company Age

11 years

Directors

3

Employees

132

SIC Code

61900

Risk

high risk

Company Overview

Registration, classification & business activity

Truespeed Communications Ltd (09187893) is a private limited with share capital incorporated on 28/08/2014 (11 years old) and registered in bath, BA23DP. The company operates under SIC code 61900 and is classified as Small.

Private Limited With Share Capital
SIC: 61900
Small
Incorporated 28/08/2014
BA23DP
132 employees

Financial Overview

Total Assets

£86.35M

Liabilities

£196.28M

Net Assets

£-109.94M

Turnover

£9.27M

Cash

£2.12M

Key Metrics

132

Employees

3

Directors

8

Shareholders

Board of Directors

2

Charges

26

Registered

13

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-11-2025
Capital Allotment Shares
Category:Capital
Date:20-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2025
Memorandum Articles
Category:Incorporation
Date:11-08-2025
Memorandum Articles
Category:Incorporation
Date:11-08-2025
Resolution
Category:Resolution
Date:07-08-2025
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2024
Capital Allotment Shares
Category:Capital
Date:31-12-2023
Capital Cancellation Shares
Category:Capital
Date:01-12-2023
Capital Cancellation Shares
Category:Capital
Date:01-12-2023
Capital Return Purchase Own Shares
Category:Capital
Date:01-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2023
Capital Directors Statement Auditors Report
Category:Capital
Date:26-09-2023
Resolution
Category:Resolution
Date:12-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:19-04-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:12-04-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:12-04-2023
Capital Allotment Shares
Category:Capital
Date:29-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Capital Allotment Shares
Category:Capital
Date:23-02-2023
Memorandum Articles
Category:Incorporation
Date:17-01-2023
Resolution
Category:Resolution
Date:16-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-08-2022
Capital Allotment Shares
Category:Capital
Date:11-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Capital Allotment Shares
Category:Capital
Date:27-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2022
Capital Allotment Shares
Category:Capital
Date:06-05-2022
Capital Allotment Shares
Category:Capital
Date:14-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2022
Resolution
Category:Resolution
Date:18-02-2022
Memorandum Articles
Category:Incorporation
Date:17-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2020
Capital Allotment Shares
Category:Capital
Date:17-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2019
Capital Allotment Shares
Category:Capital
Date:03-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2019
Capital Allotment Shares
Category:Capital
Date:25-03-2019
Resolution
Category:Resolution
Date:13-11-2018
Capital Allotment Shares
Category:Capital
Date:29-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2018
Capital Allotment Shares
Category:Capital
Date:20-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2017
Resolution
Category:Resolution
Date:17-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-07-2017
Capital Allotment Shares
Category:Capital
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017

Import / Export

Imports
12 Months9
60 Months42
Exports
12 Months0
60 Months1

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date05/06/2025
Latest Accounts31/12/2024

Trading Addresses

Pinesgate, Lower Bristol Road, Bath, BA23DPRegistered

Contact

01225300370
www.truespeed.com
Pinesgate East, Lower Bristol Ro, Lower Bristol Road, Bath, BA23DP