Background WavePink WaveYellow Wave

SPEAK OUT IN HOUNSLOW (04296856)

SPEAK OUT IN HOUNSLOW (04296856) is an active UK company. incorporated on 1 October 2001. with registered office in Brentford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SPEAK OUT IN HOUNSLOW has been registered for 24 years. Current directors include AZADO, Xavier Franco Ramon, BENJAMIN, Nicholas, CHOHAN, Jatinder and 8 others.

Company Number
04296856
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 2001
Age
24 years
Address
Suite 2-03 Qwest 1110 Great West Road, Brentford, TW8 0GP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AZADO, Xavier Franco Ramon, BENJAMIN, Nicholas, CHOHAN, Jatinder, HUNTINGTON, Kyle William, JOHNSON, Joe, MALIT, Sally Jane, MANN, Ramandeep, MILLER, Sarah Ann, REILLY, Alican Harry, SHAH, Ali, WIENAND, Sean Douglas
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAK OUT IN HOUNSLOW

SPEAK OUT IN HOUNSLOW is an active company incorporated on 1 October 2001 with the registered office located in Brentford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SPEAK OUT IN HOUNSLOW was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04296856

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 1 October 2001

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Suite 2-03 Qwest 1110 Great West Road Brentford, TW8 0GP,

Previous Addresses

C/O Kirsty Harris 158-160 Van Gogh House Business Centre Isleworth London TW7 7DL
From: 6 October 2010To: 14 January 2016
551 London Road Isleworth London TW7 4DS
From: 3 June 2010To: 6 October 2010
121 High Street Brentford Middlesex TW8 8AT
From: 1 October 2001To: 3 June 2010
Timeline

52 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BENJAMIN, Nicholas

Active
1110 Great West Road, BrentfordTW8 0GP
Secretary
Appointed 25 Nov 2013

AZADO, Xavier Franco Ramon

Active
1110 Great West Road, BrentfordTW8 0GP
Born November 1973
Director
Appointed 13 May 2025

BENJAMIN, Nicholas

Active
1110 Great West Road, BrentfordTW8 0GP
Born January 1971
Director
Appointed 25 Nov 2013

CHOHAN, Jatinder

Active
1110 Great West Road, BrentfordTW8 0GP
Born August 1983
Director
Appointed 04 Aug 2022

HUNTINGTON, Kyle William

Active
1110 Great West Road, BrentfordTW8 0GP
Born January 1987
Director
Appointed 11 Jun 2025

JOHNSON, Joe

Active
1110 Great West Road, BrentfordTW8 0GP
Born January 1962
Director
Appointed 06 Sept 2011

MALIT, Sally Jane

Active
1110 Great West Road, BrentfordTW8 0GP
Born December 1963
Director
Appointed 25 Nov 2013

MANN, Ramandeep

Active
1110 Great West Road, BrentfordTW8 0GP
Born July 1984
Director
Appointed 04 Aug 2022

MILLER, Sarah Ann

Active
1110 Great West Road, BrentfordTW8 0GP
Born April 1970
Director
Appointed 03 May 2017

REILLY, Alican Harry

Active
1110 Great West Road, BrentfordTW8 0GP
Born December 1993
Director
Appointed 13 May 2025

SHAH, Ali

Active
1110 Great West Road, BrentfordTW8 0GP
Born December 1990
Director
Appointed 04 Aug 2022

WIENAND, Sean Douglas

Active
1110 Great West Road, BrentfordTW8 0GP
Born April 1966
Director
Appointed 01 May 2018

CRAIG, Joanne Elizabeth

Resigned
Town Wharfe, BrentfordTW8 8AG
Secretary
Appointed 01 Oct 2001
Resigned 18 Jun 2004

DUNNE, Kirsty

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Secretary
Appointed 24 Feb 2010
Resigned 25 Nov 2013

POWELL, Rebecca

Resigned
48 Harrow Road, BedfontTW14 8RT
Secretary
Appointed 15 Oct 2004
Resigned 01 Mar 2007

BRUCE, Elizabeth Marjory

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Born February 1942
Director
Appointed 27 Feb 2012
Resigned 01 Apr 2014

CARINI, Susan

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born April 1970
Director
Appointed 15 Apr 2015
Resigned 03 May 2017

CARINI, Susan

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Born April 1970
Director
Appointed 18 Jan 2002
Resigned 18 Apr 2013

CORNICK, Glenville

Resigned
27 Wyatt Close, FelthamTW13 5ET
Born May 1950
Director
Appointed 22 Nov 2002
Resigned 24 Feb 2010

DRUM, Nicholas David Frances

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born February 1969
Director
Appointed 03 May 2017
Resigned 13 Nov 2018

DUFFY, Aisling

Resigned
49 Brettenham Road, LondonE17 5AZ
Born October 1968
Director
Appointed 30 May 2002
Resigned 12 Aug 2008

DZIKOWSKI, Daniel

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born June 1981
Director
Appointed 15 Apr 2015
Resigned 03 May 2017

GARCHA, Rupinder

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Born September 1979
Director
Appointed 24 Feb 2010
Resigned 27 Feb 2012

GOLDSTONE, Christine

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Born August 1963
Director
Appointed 08 Mar 2002
Resigned 11 Sept 2013

HUNTINGTON, Kyle William

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born January 1987
Director
Appointed 13 May 2025
Resigned 11 Jun 2025

KEENE, Geoffrey

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Born April 1959
Director
Appointed 24 Feb 2010
Resigned 04 Jul 2013

KROWICKI, Margaret

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born August 1953
Director
Appointed 24 Feb 2010
Resigned 01 May 2018

LEE, Peter David

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Born November 1973
Director
Appointed 19 Jun 2007
Resigned 31 Aug 2011

MALIT, Sally Jane

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Born December 1963
Director
Appointed 24 Feb 2010
Resigned 11 Sept 2013

MARGERISON, James

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born June 1989
Director
Appointed 14 May 2019
Resigned 12 Mar 2020

MARSH, Peter Luke

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Born March 1974
Director
Appointed 13 Mar 2006
Resigned 31 Aug 2011

MULLARKEY, Ita

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Born January 1968
Director
Appointed 15 Sept 2011
Resigned 15 Apr 2015

NOORDALLY, Cateeja Bibi

Resigned
Van Gogh House Business Centre, LondonTW7 7DL
Born June 1952
Director
Appointed 11 Jun 2004
Resigned 31 Aug 2011

O'BRIEN, Martin

Resigned
173 Bath Road, HounslowTW3 3BU
Born May 1957
Director
Appointed 01 Oct 2001
Resigned 01 Aug 2006

PLUMMER, Karen

Resigned
43b Buckingham Road, HarlesdenNW10 4RJ
Born July 1971
Director
Appointed 31 Mar 2006
Resigned 05 May 2008
Fundings
Financials
Latest Activities

Filing History

154

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