Background WavePink WaveYellow Wave

UNIVERSALLY SPEAKING LIMITED (05431888)

UNIVERSALLY SPEAKING LIMITED (05431888) is an active UK company. incorporated on 21 April 2005. with registered office in Wyboston. The company operates in the Information and Communication sector, engaged in other software publishing. UNIVERSALLY SPEAKING LIMITED has been registered for 21 years. Current directors include BROWN, Andrew, DAVIES, Rhys William.

Company Number
05431888
Status
active
Type
ltd
Incorporated
21 April 2005
Age
21 years
Address
Knowledge Centre, Wyboston, MK44 3BY
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BROWN, Andrew, DAVIES, Rhys William
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSALLY SPEAKING LIMITED

UNIVERSALLY SPEAKING LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Wyboston. The company operates in the Information and Communication sector, specifically engaged in other software publishing. UNIVERSALLY SPEAKING LIMITED was registered 21 years ago.(SIC: 58290)

Status

active

Active since 21 years ago

Company No

05431888

LTD Company

Age

21 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

PARTNERTRANS UK LIMITED
From: 21 April 2005To: 28 August 2008
Contact
Address

Knowledge Centre Wyboston Lakes Wyboston, MK44 3BY,

Previous Addresses

Knowledge Centre Wyboston Lakes Wyboston Bedfordshire MK44 3BZ
From: 8 April 2015To: 20 June 2016
Fairways Wyboston Lakes Great North Road Wyboston Bedford Beds MK44 3BZ
From: 10 November 2010To: 8 April 2015
the Shrubbery Church Street St Neots Cambridgeshire PE19 2HT
From: 21 April 2005To: 10 November 2010
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Oct 09
Director Joined
May 14
Director Left
Jan 15
Director Left
Sept 16
Director Joined
Oct 19
Loan Secured
Oct 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Owner Exit
May 21
Loan Secured
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Oct 24
Loan Cleared
Apr 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BROWN, Andrew

Active
Wyboston Lakes, WybostonMK44 3BY
Born February 1965
Director
Appointed 29 Jun 2022

DAVIES, Rhys William

Active
Wyboston Lakes, WybostonMK44 3BY
Born October 1985
Director
Appointed 27 Jun 2024

BROOKS, Hastan

Resigned
Skipper Way The Island, St NeotsPE19 6LB
Secretary
Appointed 10 Sept 2007
Resigned 01 Oct 2009

PEGGS, Victoria Louise

Resigned
Wyboston Lakes, WybostonMK44 3BY
Secretary
Appointed 01 Oct 2009
Resigned 25 Oct 2024

PEGGS, Victoria

Resigned
63 Luke Street, Eynesbury, St NeotsPE19 2TN
Secretary
Appointed 01 Oct 2006
Resigned 10 Sept 2007

LOYALITY SERVICES LIMITED

Resigned
39/40 Calthorpe Road, BirminghamB15 1TS
Corporate secretary
Appointed 21 Apr 2005
Resigned 01 Oct 2006

BROOKS, Hastan

Resigned
Wyboston Lakes, BedfordMK44 3BZ
Born March 1969
Director
Appointed 01 Oct 2009
Resigned 12 Jan 2015

FUEYO, Loreto Sanz

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born July 1980
Director
Appointed 01 May 2014
Resigned 28 Jul 2016

LUDOLF, Iris Ursula Kitty

Resigned
D40822
Born November 1966
Director
Appointed 21 Apr 2005
Resigned 10 Sept 2007

LUDOLF, Markus

Resigned
Leipziger Str. 28, Mettmann
Born January 1970
Director
Appointed 21 Apr 2005
Resigned 10 Sept 2007

MACAULAY, Damien James

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born October 1968
Director
Appointed 26 Jan 2022
Resigned 07 May 2024

PEGGS, Victoria Louise

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born September 1974
Director
Appointed 21 Oct 2005
Resigned 25 Sept 2024

XENOPHONTOS, Joanna

Resigned
High Street, BedfordMK44 2QD
Born March 1984
Director
Appointed 01 Oct 2019
Resigned 26 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Wyboston Lakes, WybostonMK44 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Ms Victoria Louise Peggs

Ceased
Wyboston Lakes, WybostonMK44 3BY
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Satisfy Charge Full
4 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
19 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
22 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Move Registers To Registered Office Company
15 May 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
15 May 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
27 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
353353
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288cChange of Particulars
Legacy
13 November 2008
288cChange of Particulars
Legacy
2 October 2008
169169
Resolution
9 September 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
287Change of Registered Office
Legacy
21 October 2005
288aAppointment of Director or Secretary
Incorporation Company
21 April 2005
NEWINCIncorporation