Background WavePink WaveYellow Wave

SPEED 9395 LIMITED (04577816)

SPEED 9395 LIMITED (04577816) is an active UK company. incorporated on 30 October 2002. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SPEED 9395 LIMITED has been registered for 23 years. Current directors include SODHA, Bharat Chunilal, SODHA, Rishi.

Company Number
04577816
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
3rd Floor Westbury House, Pinner, HA5 3HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SODHA, Bharat Chunilal, SODHA, Rishi
SIC Codes
68100, 68209, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEED 9395 LIMITED

SPEED 9395 LIMITED is an active company incorporated on 30 October 2002 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SPEED 9395 LIMITED was registered 23 years ago.(SIC: 68100, 68209, 87300)

Status

active

Active since 23 years ago

Company No

04577816

LTD Company

Age

23 Years

Incorporated 30 October 2002

Size

N/A

Accounts

ARD: 28/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

3rd Floor Westbury House 23-25 Bridge Street Pinner, HA5 3HR,

Previous Addresses

Zone G Salamader Quay West Park Lane Harefield Middlesex UB9 6NZ
From: 30 October 2002To: 13 November 2020
Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Feb 19
Director Joined
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SODHA, Bharat Chunilal

Active
Eagles Lodge, HarrowHA3 6RN
Secretary
Appointed 21 May 2004

SODHA, Bharat Chunilal

Active
Eagles Lodge, HarrowHA3 6RN
Born June 1959
Director
Appointed 21 May 2004

SODHA, Rishi

Active
Westbury House, PinnerHA5 3HR
Born January 1989
Director
Appointed 23 May 2019

EDWARDS, Ann

Resigned
25 Saint Davids Park, Port TalbotSA13 2PU
Secretary
Appointed 08 Nov 2002
Resigned 21 May 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Oct 2002
Resigned 08 Nov 2002

EDWARDS, Gareth John

Resigned
25 Saint Davids Park, MargamSA13 2PU
Born March 1954
Director
Appointed 08 Nov 2002
Resigned 21 May 2004

SODHA, Bhupendra

Resigned
47 Saint Marys Avenue, ReadingRG8 8BJ
Born November 1952
Director
Appointed 21 May 2004
Resigned 20 Dec 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Oct 2002
Resigned 08 Nov 2002

Persons with significant control

1

Westbury House, PinnerHA5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Resolution
27 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Gazette Filings Brought Up To Date
21 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Gazette Filings Brought Up To Date
24 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Legacy
11 November 2008
353353
Legacy
11 November 2008
190190
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
29 January 2007
225Change of Accounting Reference Date
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
4 June 2004
287Change of Registered Office
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
155(6)a155(6)a
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
225Change of Accounting Reference Date
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
287Change of Registered Office
Incorporation Company
30 October 2002
NEWINCIncorporation