General information

Name:

Speake Software Ltd

Office Address:

Airport House Purley Way CR0 0XZ Croydon

Number: 04522586

Incorporation date: 2002-08-30

Dissolution date: 2018-11-08

End of financial year: 21 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Speake Software came into being in 2002 as a company enlisted under no 04522586, located at CR0 0XZ Croydon at Airport House. The company's last known status was dissolved. Speake Software had been offering its services for at least 16 years.

The directors were as follow: Carol S. assigned this position in 2002 and Michael S. assigned this position in 2002 in August.

Executives who controlled the firm include: Carol S. owned 1/2 or less of company shares. Michael S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Carol S.

Role: Director

Appointed: 30 August 2002

Latest update: 20 August 2023

Carol S.

Role: Secretary

Appointed: 30 August 2002

Latest update: 20 August 2023

Michael S.

Role: Director

Appointed: 30 August 2002

Latest update: 20 August 2023

People with significant control

Carol S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 21 August 2018
Account last made up date 21 November 2016
Confirmation statement next due date 12 September 2017
Confirmation statement last made up date 29 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 21 November 2016
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013
Annual Accounts 21 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, November 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2014

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2015

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2016

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Accountant/Auditor,
2013 - 2014

Name:

Oppenheim And Company Limited

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
16
Company Age

Similar companies nearby

Closest companies