Background WavePink WaveYellow Wave

NOWSPEAK TECHNOLOGIES LIMITED (05236384)

NOWSPEAK TECHNOLOGIES LIMITED (05236384) is an active UK company. incorporated on 20 September 2004. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in other software publishing. NOWSPEAK TECHNOLOGIES LIMITED has been registered for 21 years. Current directors include REES, David Llewellyn, Dr, REES, Sheryl.

Company Number
05236384
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
Unit 16 The Enterprise Centre, Farnham, GU10 5EH
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
REES, David Llewellyn, Dr, REES, Sheryl
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOWSPEAK TECHNOLOGIES LIMITED

NOWSPEAK TECHNOLOGIES LIMITED is an active company incorporated on 20 September 2004 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in other software publishing. NOWSPEAK TECHNOLOGIES LIMITED was registered 21 years ago.(SIC: 58290)

Status

active

Active since 21 years ago

Company No

05236384

LTD Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Unit 16 The Enterprise Centre Coxbridge Business Park, Alton Road Farnham, GU10 5EH,

Previous Addresses

Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
From: 8 May 2015To: 7 June 2017
Alresford House 60 West Street Farnham Surrey GU9 7EH
From: 20 September 2004To: 8 May 2015
Timeline

11 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Jun 11
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Oct 18
Director Left
Oct 18
Capital Reduction
Oct 18
Share Buyback
Nov 18
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Feb 20
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

REES, David Llewellyn, Dr

Active
The Enterprise Centre, FarnhamGU10 5EH
Born September 1966
Director
Appointed 20 Sept 2004

REES, Sheryl

Active
The Enterprise Centre, FarnhamGU10 5EH
Born October 1967
Director
Appointed 05 Feb 2020

DAVISON, Allan Joseph

Resigned
The Enterprise Centre, FarnhamGU10 5EH
Secretary
Appointed 20 Sept 2004
Resigned 25 Sept 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 2004
Resigned 20 Sept 2004

DAVISON, Allan Joseph

Resigned
The Enterprise Centre, FarnhamGU10 5EH
Born January 1952
Director
Appointed 20 Sept 2004
Resigned 25 Sept 2019

RHODES, Malcolm

Resigned
The Enterprise Centre, FarnhamGU10 5EH
Born January 1970
Director
Appointed 20 Sept 2004
Resigned 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Allan Joseph Davison

Ceased
The Enterprise Centre, FarnhamGU10 5EH
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 25 Sept 2019

Mr Malcolm Rhodes

Ceased
The Enterprise Centre, FarnhamGU10 5EH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 01 Oct 2018

Dr David Llewellyn Rees

Active
The Enterprise Centre, FarnhamGU10 5EH
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
6 November 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 October 2018
SH06Cancellation of Shares
Resolution
16 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Statement Of Companys Objects
13 May 2011
CC04CC04
Resolution
13 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
11 December 2007
287Change of Registered Office
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
11 November 2004
88(2)R88(2)R
Legacy
21 September 2004
288bResignation of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation