General information

Name:

Speed 7421 Ltd

Office Address:

Devonshire House Manor Way WD6 1QQ Borehamwood

Number: 03679302

Incorporation date: 1998-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Speed 7421 Limited was set up as Private Limited Company, with headquarters in Devonshire House, Manor Way in Borehamwood. The main office's zip code is WD6 1QQ. This firm has existed 26 years in the UK. The firm's reg. no. is 03679302. This business's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. Fri, 31st Dec 2021 is the last time when account status updates were filed.

Financial data based on annual reports

Company staff

Paul T.

Role: Director

Appointed: 09 October 2013

Latest update: 10 March 2024

People with significant control

Paul T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 July 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 16 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2021-12-31 (AA)
filed on: 30th, August 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

26 Chilworth Street

Post code:

W2 6DT

City / Town:

London

HQ address,
2013

Address:

26 Chilworth Street

Post code:

W2 6DT

City / Town:

London

HQ address,
2014

Address:

26 Chilworth Street

Post code:

W2 6DT

City / Town:

London

HQ address,
2015

Address:

10a Rush Hill Road

Post code:

SW11 5NW

City / Town:

Battersea

Accountant/Auditor,
2013 - 2012

Name:

Marchant Lewis Limited

Address:

Laser House 132-140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Closest Companies - by postcode