Background WavePink WaveYellow Wave

SPEED 9236 LIMITED (04483903)

SPEED 9236 LIMITED (04483903) is an active UK company. incorporated on 12 July 2002. with registered office in St. Albans. The company operates in the Construction sector, engaged in development of building projects. SPEED 9236 LIMITED has been registered for 23 years.

Company Number
04483903
Status
active
Type
ltd
Incorporated
12 July 2002
Age
23 years
Address
2nd Floor 4 Beaconsfield Road, St. Albans, AL1 3RD
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEED 9236 LIMITED

SPEED 9236 LIMITED is an active company incorporated on 12 July 2002 with the registered office located in St. Albans. The company operates in the Construction sector, specifically engaged in development of building projects. SPEED 9236 LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04483903

LTD Company

Age

23 Years

Incorporated 12 July 2002

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 23 June 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)

Next Due

Due by 7 July 2025
For period ending 23 June 2025
Contact
Address

2nd Floor 4 Beaconsfield Road St. Albans, AL1 3RD,

Previous Addresses

Roots Hall Stadium Victoria Avenue Southend-on-Sea Essex SS2 6NQ
From: 12 July 2002To: 20 May 2025
Timeline

3 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
New Owner
Jun 17
Director Left
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MARTIN, Julie Dawn, Mrs.

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Secretary
Appointed 15 Nov 2004

MARTIN, Ronald

Resigned
Hollytree House 344 Benfleet Road, BenfleetSS7 1PW
Secretary
Appointed 16 Jul 2002
Resigned 01 Jul 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Jul 2002
Resigned 16 Jul 2002

BURKE, Padraic

Resigned
Currenrue Lodge, BurrinIRISH
Born September 1944
Director
Appointed 16 Jul 2002
Resigned 15 Nov 2004

MARTIN, Ronald

Resigned
4 Beaconsfield Road, St. AlbansAL1 3RD
Born January 1953
Director
Appointed 16 Jul 2002
Resigned 26 Jan 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Jul 2002
Resigned 16 Jul 2002

Persons with significant control

1

Mr Ronald Martin

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Gazette Notice Compulsory
10 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Legacy
10 June 2011
MG02MG02
Legacy
10 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
190190
Legacy
22 July 2008
353353
Legacy
22 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
30 August 2006
287Change of Registered Office
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
287Change of Registered Office
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
88(2)R88(2)R
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
287Change of Registered Office
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Memorandum Articles
1 December 2002
MEM/ARTSMEM/ARTS
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
287Change of Registered Office
Incorporation Company
12 July 2002
NEWINCIncorporation