Background WavePink WaveYellow Wave

SPEED 6724 LIMITED (03496470)

SPEED 6724 LIMITED (03496470) is an active UK company. incorporated on 21 January 1998. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. SPEED 6724 LIMITED has been registered for 28 years. Current directors include AHMED, Altaf, RODNEY, Gavin Francis, SAKSENA, Rakesh and 1 others.

Company Number
03496470
Status
active
Type
ltd
Incorporated
21 January 1998
Age
28 years
Address
54 Prospect Road, Tunbridge Wells, TN2 4SN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Altaf, RODNEY, Gavin Francis, SAKSENA, Rakesh, SOUTAR, Ian Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEED 6724 LIMITED

SPEED 6724 LIMITED is an active company incorporated on 21 January 1998 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPEED 6724 LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03496470

LTD Company

Age

28 Years

Incorporated 21 January 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

54 Prospect Road Tunbridge Wells, TN2 4SN,

Previous Addresses

11B Boyne Park Tunbridge Wells Kent TN4 8EL
From: 5 June 2014To: 6 September 2014
the Cottage the Green Matfield Nr Tonbridge Kent TN12 7LA
From: 26 January 2011To: 5 June 2014
5 Lower Green Road Pembury Kent TN2 4DZ
From: 21 January 1998To: 26 January 2011
Timeline

7 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 20
Director Joined
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

SAKSENA, Rakesh

Active
Prospect Road, Tunbridge WellsTN2 4SN
Secretary
Appointed 12 Apr 2014

AHMED, Altaf

Active
Boyne Park, Tunbridge WellsTN4 8EL
Born October 1968
Director
Appointed 19 Jun 2020

RODNEY, Gavin Francis

Active
The Garden House, Tunbridge WellsTN4 8EL
Born August 1974
Director
Appointed 01 Oct 2006

SAKSENA, Rakesh

Active
Prospect Road, Tunbridge WellsTN2 4SN
Born October 1969
Director
Appointed 01 Mar 2004

SOUTAR, Ian Gordon

Active
Boyne Park, Tunbridge WellsTN4 8EL
Born June 1949
Director
Appointed 15 Aug 2014

GALWEY, Simon Hugo De Burgh

Resigned
The Green, Nr TonbridgeTN12 7LA
Secretary
Appointed 08 Jul 2006
Resigned 12 Apr 2014

GODDARD, Ernest John

Resigned
The Garden House 11 Boyne Park, Tunbridge WellsTN4 8EL
Secretary
Appointed 04 Feb 1998
Resigned 07 Jul 2001

LOCKSTONE, Caroline

Resigned
1 Fairview Cottages, MayfieldTN20 6RD
Secretary
Appointed 06 Aug 2003
Resigned 08 Jul 2006

PERROTT, Julian David Rex

Resigned
11b Boyne Park, Tunbridge WellsTN4 8EL
Secretary
Appointed 07 Jul 2001
Resigned 06 Aug 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Jan 1998
Resigned 04 Feb 1998

BRIGG, Jean Elise

Resigned
The Garden House, Tunbridge WellsTN4 8EL
Born September 1942
Director
Appointed 20 Jul 2001
Resigned 14 Nov 2004

DE BURGH GALWEY, Simon Hugo

Resigned
Gate House 5 Lower Green Road, Tunbridge WellsTN2 4DZ
Born September 1940
Director
Appointed 01 Jun 1999
Resigned 15 Aug 2014

EYLES-MONK, Reuby Lilian

Resigned
11 Boyne Park, Tunbridge WellsTN4 8EL
Born December 1934
Director
Appointed 16 Feb 1999
Resigned 28 Nov 2003

GALWEY, Elizabeth

Resigned
11a Boyne Park, Tunbridge WellsTN4 8EL
Born January 1918
Director
Appointed 04 Feb 1998
Resigned 30 Jun 1999

GODDARD, Ernest John

Resigned
The Garden House 11 Boyne Park, Tunbridge WellsTN4 8EL
Born July 1942
Director
Appointed 04 Feb 1998
Resigned 20 Jul 2001

JAFARI LANGROUDI, Sardar

Resigned
11 Boyne Park, Tunbridge WellsTN4 8EL
Born May 1969
Director
Appointed 16 Jan 2004
Resigned 11 Jan 2010

NORVILL, Susan

Resigned
The Garden House 11 Boyne Park, Tunbridge WellsTN4 8EL
Born May 1973
Director
Appointed 24 Jan 2005
Resigned 01 Oct 2006

PERROTT, Julian David Rex

Resigned
11b Boyne Park, Tunbridge WellsTN4 8EL
Born July 1967
Director
Appointed 16 Feb 1999
Resigned 31 Oct 2003

SAMUELS, Jeanne

Resigned
Boyne Park, Tunbridge WellsTN4 8EL
Born April 1953
Director
Appointed 11 Jan 2010
Resigned 19 Jun 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Jan 1998
Resigned 04 Feb 1998
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 February 2011
AR01AR01
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 March 2010
AR01AR01
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
24 March 1999
88(2)R88(2)R
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
225Change of Accounting Reference Date
Legacy
10 November 1998
287Change of Registered Office
Resolution
23 February 1998
RESOLUTIONSResolutions
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
287Change of Registered Office
Incorporation Company
21 January 1998
NEWINCIncorporation