Background WavePink WaveYellow Wave

SPEED PURSUIT LIMITED (04077075)

SPEED PURSUIT LIMITED (04077075) is an active UK company. incorporated on 25 September 2000. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SPEED PURSUIT LIMITED has been registered for 25 years. Current directors include GILBERT, Daniel Anthony.

Company Number
04077075
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
Reedham House, Manchester, M3 2PJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GILBERT, Daniel Anthony
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEED PURSUIT LIMITED

SPEED PURSUIT LIMITED is an active company incorporated on 25 September 2000 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SPEED PURSUIT LIMITED was registered 25 years ago.(SIC: 68100, 68209)

Status

active

Active since 25 years ago

Company No

04077075

LTD Company

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Reedham House 31 King Street West Manchester, M3 2PJ,

Previous Addresses

33 Manor House Drive Brondesbury Park London NW6 7DE
From: 25 September 2000To: 23 May 2023
Timeline

27 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Jul 17
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GILBERT, Daniel Anthony

Active
Reedham House, ManchesterM3 2PJ
Born February 1976
Director
Appointed 18 Dec 2024

SEAL, David Stephen

Resigned
25 Pine Grove, LondonN20 8LB
Secretary
Appointed 03 Oct 2000
Resigned 13 Oct 2000

USISKIN, Deirdre Anne

Resigned
33 Manor House Drive, LondonNW6 7DE
Secretary
Appointed 11 Oct 2000
Resigned 16 May 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Sept 2000
Resigned 03 Oct 2000

STRONG, Marc

Resigned
31 King Street West, ManchesterM3 2PJ
Born February 1972
Director
Appointed 16 May 2023
Resigned 18 Dec 2024

USISKIN, Deirdre Anne

Resigned
33 Manor House Drive, LondonNW6 7DE
Born December 1947
Director
Appointed 10 Oct 2001
Resigned 16 May 2023

USISKIN, Stephen Michael

Resigned
33 Manor House Drive, LondonNW6 7DE
Born August 1943
Director
Appointed 11 Oct 2000
Resigned 16 May 2023

WISE, David John

Resigned
13 Uphill Grove, LondonNW7 4NH
Born November 1966
Director
Appointed 03 Oct 2000
Resigned 13 Oct 2000

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Sept 2000
Resigned 03 Oct 2000

Persons with significant control

3

1 Active
2 Ceased
Reedham House, ManchesterM3 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024

Mr Marc Strong

Ceased
31 King Street West, ManchesterM3 2PJ
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2023
Ceased 18 Dec 2024

Mr Stephen Michael Usiskin

Ceased
33 Manor House Drive, LondonNW6 7DE
Born August 1943

Nature of Control

Significant influence or control
Notified 20 May 2016
Ceased 16 May 2023
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 February 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
225Change of Accounting Reference Date
Legacy
26 February 2001
287Change of Registered Office
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
287Change of Registered Office
Incorporation Company
25 September 2000
NEWINCIncorporation