Background WavePink WaveYellow Wave

SPEDEWORTH INTERNATIONAL (SOUTHERN) LTD (04619426)

SPEDEWORTH INTERNATIONAL (SOUTHERN) LTD (04619426) is an active UK company. incorporated on 17 December 2002. with registered office in Aldershot. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SPEDEWORTH INTERNATIONAL (SOUTHERN) LTD has been registered for 23 years. Current directors include WOOD, Deane Robert, WOOD, Janet Mary.

Company Number
04619426
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 years
Address
Unit 2 Hollybush Industrial Park, Aldershot, GU11 2PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WOOD, Deane Robert, WOOD, Janet Mary
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEDEWORTH INTERNATIONAL (SOUTHERN) LTD

SPEDEWORTH INTERNATIONAL (SOUTHERN) LTD is an active company incorporated on 17 December 2002 with the registered office located in Aldershot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SPEDEWORTH INTERNATIONAL (SOUTHERN) LTD was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04619426

LTD Company

Age

23 Years

Incorporated 17 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 2 Hollybush Industrial Park Hollybush Lane Aldershot, GU11 2PX,

Previous Addresses

Unit 2 Hollybush Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX United Kingdom
From: 27 October 2011To: 19 December 2013
Site 11 Stubbs Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX
From: 12 October 2010To: 27 October 2011
63 High Street Alton Hampshire GU34 1AF
From: 17 December 2002To: 12 October 2010
Timeline

3 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
Share Issue
Apr 11
New Owner
Jan 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WOOD, Deane Robert

Active
Summerfield, FarnhamGU10 1PP
Born May 1961
Director
Appointed 14 Apr 2004

WOOD, Janet Mary

Active
Summerfield Cottage, FarnhamGU10 1PP
Born January 1955
Director
Appointed 14 Apr 2004

EATON, Julie Marie

Resigned
Mayola 60 Telegraph Lane, AltonGU34 5AX
Secretary
Appointed 17 Dec 2002
Resigned 14 Apr 2004

WEEKS, Ray

Resigned
14 Hepplewhite Drive, BasingstokeRG22 4TH
Secretary
Appointed 14 Apr 2004
Resigned 30 Sept 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Dec 2002
Resigned 19 Dec 2002

EATON, Nigel Mark

Resigned
Mayola, AltonGU34 5AX
Born February 1956
Director
Appointed 17 Dec 2002
Resigned 14 Apr 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Dec 2002
Resigned 19 Dec 2002

Persons with significant control

2

Mr Deane Robert Wood

Active
Hollybush Industrial Park, AldershotGU11 2PX
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2016

Janet Mary Wood

Active
Hollybush Industrial Park, AldershotGU11 2PX
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
19 April 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Legacy
10 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
287Change of Registered Office
Legacy
8 March 2004
287Change of Registered Office
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Incorporation Company
17 December 2002
NEWINCIncorporation