Background WavePink WaveYellow Wave

SPEEDY 1 LIMITED (05452193)

SPEEDY 1 LIMITED (05452193) is a dissolved UK company. incorporated on 13 May 2005. with registered office in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPEEDY 1 LIMITED has been registered for 20 years. Current directors include FUKUDA, Takeshi, SLADE, Mark Richard.

Company Number
05452193
Status
dissolved
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
Etel House, Letchworth Garden City, SG6 2HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FUKUDA, Takeshi, SLADE, Mark Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDY 1 LIMITED

SPEEDY 1 LIMITED is an dissolved company incorporated on 13 May 2005 with the registered office located in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPEEDY 1 LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05452193

LTD Company

Age

20 Years

Incorporated 13 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 September 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

DMWSL 459 LIMITED
From: 13 May 2005To: 15 June 2005
Contact
Address

Etel House Avenue One Letchworth Garden City, SG6 2HU,

Previous Addresses

, Bridgewater Place Water Lane, Leeds, Yorkshire, LS11 5DY, United Kingdom
From: 2 August 2010To: 21 June 2012
, 3 Hardman Square, Spinningfields, Manchester, M3 3EB
From: 13 May 2005To: 2 August 2010
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Capital Update
Aug 11
Funding Round
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 16
Director Joined
Mar 18
Director Left
Mar 18
Capital Update
Mar 18
Funding Round
Apr 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Loan Cleared
Oct 18
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Capital Update
Feb 20
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Capital Update
May 25
Director Left
Jun 25
Director Joined
Aug 25
10
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DEMPSEY, Paul

Active
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 04 Jul 2025

FUKUDA, Takeshi

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1974
Director
Appointed 01 Apr 2019

SLADE, Mark Richard

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Sept 2025

CHAMBERS, Eleanor Antonia Charlotte

Resigned
64 Bolingbroke Road, LondonW14 0AH
Secretary
Appointed 15 Jun 2005
Resigned 30 Aug 2005

ELLIS, Ian Vincent

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 26 Jul 2011
Resigned 01 Jan 2021

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Secretary
Appointed 22 Jun 2006
Resigned 01 Jul 2011

MORRISON, Scott

Resigned
24 Gaveston Road, Leamington SpaCV32 6EU
Secretary
Appointed 30 Aug 2005
Resigned 22 Jun 2006

PABANI, Nizar Bahadurali

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 01 Jan 2021
Resigned 04 Jul 2025

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 13 May 2005
Resigned 15 Jun 2005

BOUCHEZ, Eric Etienne Dominique

Resigned
East Main Street, BroxburnEH52 5AS
Born January 1968
Director
Appointed 30 Aug 2005
Resigned 30 Jun 2011

CHAMBERS, Eleanor Antonia Charlotte

Resigned
East Main Street, BroxburnEH52 5AS
Born August 1975
Director
Appointed 16 Jan 2009
Resigned 30 Jun 2011

FRASER, Ian Ellis

Resigned
East Main Street, BroxburnEH52 5AS
Born March 1957
Director
Appointed 30 Aug 2005
Resigned 01 Jul 2011

HARADA, Yasuyuki

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1959
Director
Appointed 01 Apr 2018
Resigned 28 Feb 2019

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Born September 1960
Director
Appointed 03 Mar 2006
Resigned 01 Jul 2011

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2025

MACKENZIE, Hamish Robert Muir

Resigned
East Main Street, BroxburnEH52 5AS
Born November 1961
Director
Appointed 15 Jun 2005
Resigned 25 Nov 2009

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Born January 1958
Director
Appointed 30 Aug 2005
Resigned 30 Mar 2006

MEGRET, Dominique

Resigned
3 Rue Du General Appert, ParisFOREIGN
Born March 1947
Director
Appointed 23 May 2006
Resigned 16 Jan 2009

MURAI, Kenji

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966
Director
Appointed 30 Jun 2011
Resigned 01 Apr 2018

O'SULLIVAN, Colm Paul

Resigned
East Main Street, BroxburnEH52 5AS
Born June 1967
Director
Appointed 27 Oct 2009
Resigned 30 Jun 2011

OGURA, Kazushi

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1973
Director
Appointed 30 Jun 2011
Resigned 01 Mar 2014

PARIS, Michel

Resigned
East Main Street, BroxburnEH52 5AS
Born September 1957
Director
Appointed 15 Jun 2005
Resigned 30 Jun 2011

PARKER, Stephen Charles

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1968
Director
Appointed 30 Jun 2011
Resigned 07 Oct 2016

REID, David Edward

Resigned
New Tesco House, CheshuntEN8 9SL
Born February 1947
Director
Appointed 03 Mar 2006
Resigned 30 Jun 2011

SLADE, Mark Richard

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Mar 2014
Resigned 01 Feb 2018

TANAKA, Shinjiro

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1963
Director
Appointed 01 Mar 2019
Resigned 01 Apr 2019

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 13 May 2005
Resigned 15 Jun 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Shinjiro Tanaka

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 01 Apr 2019

Mr Yasuyuki Harada

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1959

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 28 Feb 2019

Mr Kenji Murai

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2018
Avenue One, Letchworth Garden CitySG6 2HU

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
Fundings
Financials
Latest Activities

Filing History

169

Gazette Dissolved Voluntary
6 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 October 2025
DS01DS01
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
21 May 2025
SH19Statement of Capital
Legacy
15 May 2025
SH20SH20
Resolution
15 May 2025
RESOLUTIONSResolutions
Legacy
15 May 2025
CAP-SSCAP-SS
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Legacy
24 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2020
SH19Statement of Capital
Legacy
24 February 2020
CAP-SSCAP-SS
Resolution
24 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Legacy
20 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 March 2018
SH19Statement of Capital
Legacy
20 March 2018
CAP-SSCAP-SS
Resolution
20 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 December 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Legacy
21 October 2011
MG01MG01
Legacy
10 August 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 August 2011
SH19Statement of Capital
Legacy
10 August 2011
CAP-SSCAP-SS
Resolution
10 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Statement Of Companys Objects
5 August 2011
CC04CC04
Resolution
5 August 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Accounts With Accounts Type Group
15 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
15 July 2009
403b403b
Legacy
28 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Group
9 May 2008
AAAnnual Accounts
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Group
5 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 November 2006
AUDAUD
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288cChange of Particulars
Legacy
13 September 2005
287Change of Registered Office
Legacy
9 September 2005
88(2)R88(2)R
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2005
NEWINCIncorporation