Background WavePink WaveYellow Wave

SPEED 9600 LIMITED (04729526)

SPEED 9600 LIMITED (04729526) is an active UK company. incorporated on 10 April 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. SPEED 9600 LIMITED has been registered for 22 years. Current directors include COVENTRY, Margaret Elizabeth, HOLMS, Kenneth Stuart.

Company Number
04729526
Status
active
Type
ltd
Incorporated
10 April 2003
Age
22 years
Address
30 Well Walk, London, NW3 1BX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
COVENTRY, Margaret Elizabeth, HOLMS, Kenneth Stuart
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEED 9600 LIMITED

SPEED 9600 LIMITED is an active company incorporated on 10 April 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. SPEED 9600 LIMITED was registered 22 years ago.(SIC: 56302)

Status

active

Active since 22 years ago

Company No

04729526

LTD Company

Age

22 Years

Incorporated 10 April 2003

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 13 August 2025 (8 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

22 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

30 Well Walk Hampstead London, NW3 1BX,

Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Feb 13
Loan Cleared
Sept 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COVENTRY, Margaret Elizabeth

Active
Flat 2, LondonNW3 3DR
Born August 1942
Director
Appointed 10 Apr 2003

HOLMS, Kenneth Stuart

Active
30 Well Walk, LondonNW3 1BX
Born April 1976
Director
Appointed 24 Jan 2008

GOLDBERG, Simon Michael

Resigned
7 Caroline Terrace, LondonSW1W 8JS
Secretary
Appointed 30 Apr 2004
Resigned 20 Feb 2013

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
61 Brook Street, LondonW1K 4BL
Corporate secretary
Appointed 16 Apr 2003
Resigned 30 Apr 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 16 Apr 2003

ETRIDGE, Thomas Joseph

Resigned
25 Queens Gate Terrace, LondonSW7 5PR
Born October 1971
Director
Appointed 18 Apr 2003
Resigned 05 May 2004

GOLDBERG, Simon Michael

Resigned
7 Caroline Terrace, LondonSW1W 8JS
Born May 1962
Director
Appointed 30 Apr 2004
Resigned 20 Feb 2013

BOODLE HATFIELD NOMINEES LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate director
Appointed 16 Apr 2003
Resigned 18 Apr 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Apr 2003
Resigned 16 Apr 2003

Persons with significant control

1

Miss Elizabeth Margaret Coventry

Active
30 Well Walk, LondonNW3 1BX
Born August 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
22 March 2006
287Change of Registered Office
Legacy
15 March 2006
287Change of Registered Office
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
287Change of Registered Office
Legacy
5 February 2004
88(2)R88(2)R
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
287Change of Registered Office
Incorporation Company
10 April 2003
NEWINCIncorporation