Background WavePink WaveYellow Wave

C SPEDDING LIMITED (04634433)

C SPEDDING LIMITED (04634433) is an active UK company. incorporated on 13 January 2003. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C SPEDDING LIMITED has been registered for 23 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
04634433
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C SPEDDING LIMITED

C SPEDDING LIMITED is an active company incorporated on 13 January 2003 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C SPEDDING LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04634433

LTD Company

Age

23 Years

Incorporated 13 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

18-18a Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE
From: 3 February 2015To: 7 September 2023
Norchem House Chilton Industrial Estate Ferryhill Durham DL17 0PD
From: 3 November 2011To: 3 February 2015
68 Moorside South Newcastle upon Tyne NE4 9BB
From: 13 January 2003To: 3 November 2011
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Oct 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Apr 21
Owner Exit
Oct 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 18 Aug 2023

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 16 Jan 2015
Resigned 09 Apr 2021

SPEDDING, Charles

Resigned
68 Moorside South, Newcastle Upon TyneNE4 9BB
Secretary
Appointed 21 Jan 2003
Resigned 10 Oct 2011

THOMAS, Robert

Resigned
Chilton Industrial Estate, FerryhillDL17 0PD
Secretary
Appointed 10 Oct 2011
Resigned 16 Jan 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 15 Jan 2003

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 18 Aug 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 18 Aug 2023
Resigned 14 Oct 2024

LARVIN, John

Resigned
Oxleasow Road, RedditchB98 0RE
Born September 1957
Director
Appointed 10 Oct 2011
Resigned 16 Jan 2015

MCCONNELL, Alisdair Richard

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1965
Director
Appointed 10 Oct 2011
Resigned 16 Jan 2015

MURDOCH, William Wood Drew

Resigned
Chilton Industrial Estate, FerryhillDL17 0PD
Born February 1941
Director
Appointed 10 Oct 2011
Resigned 13 Jan 2014

SODHA, Anand Rati Nitin

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1991
Director
Appointed 14 Apr 2023
Resigned 18 Aug 2023

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 16 Jan 2015
Resigned 14 Apr 2023

SODHA, Nitin Trembaklal

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1955
Director
Appointed 16 Jan 2015
Resigned 14 Apr 2023

SODHA, Pankaj

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1953
Director
Appointed 16 Jan 2015
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 16 Jan 2015
Resigned 09 Apr 2021

SPEDDING, Charles

Resigned
68 Moorside South, Newcastle Upon TyneNE4 9BB
Born May 1952
Director
Appointed 21 Jan 2003
Resigned 30 Sept 2014

SPEDDING, Christina Auriol

Resigned
68 Moorside South, Newcastle Upon TyneNE4 9BB
Born June 1956
Director
Appointed 01 Feb 2004
Resigned 10 Oct 2011

SPEDDING, Jane Elizabeth

Resigned
291 Wingrove Road North, Newcastle Upon TyneNE4 9EE
Born April 1960
Director
Appointed 21 Jan 2003
Resigned 01 Feb 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Jan 2003
Resigned 15 Jan 2003

Persons with significant control

5

1 Active
4 Ceased
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023

Mr Pankaj Sodha

Ceased
Oxleasow Road, RedditchB98 0RE
Born April 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2023

Mr Nitin Trembaklal Sodha

Ceased
Oxleasow Road, RedditchB98 0RE
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2023

Mr Anup Sodha

Ceased
Oxleasow Road, RedditchB98 0RE
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2023

Mr Pritesh Ramesh Sonpal

Ceased
Oxleasow Road, RedditchB98 0RE
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Memorandum Articles
25 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Resolution
23 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
24 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2015
AAAnnual Accounts
Legacy
19 February 2015
PARENT_ACCPARENT_ACC
Legacy
19 February 2015
AGREEMENT2AGREEMENT2
Legacy
19 February 2015
GUARANTEE2GUARANTEE2
Resolution
10 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2013
AAAnnual Accounts
Legacy
19 November 2013
PARENT_ACCPARENT_ACC
Legacy
19 November 2013
AGREEMENT2AGREEMENT2
Legacy
19 November 2013
GUARANTEE2GUARANTEE2
Legacy
14 November 2013
AGREEMENT2AGREEMENT2
Legacy
14 November 2013
GUARANTEE2GUARANTEE2
Miscellaneous
17 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Legacy
9 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288cChange of Particulars
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
287Change of Registered Office
Legacy
23 January 2004
225Change of Accounting Reference Date
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
287Change of Registered Office
Legacy
3 February 2003
88(2)R88(2)R
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Incorporation Company
13 January 2003
NEWINCIncorporation