Background WavePink WaveYellow Wave

SPEAFI SECRETARIAL LIMITED (05452648)

SPEAFI SECRETARIAL LIMITED (05452648) is an active UK company. incorporated on 13 May 2005. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPEAFI SECRETARIAL LIMITED has been registered for 20 years. Current directors include GARDEN, Penelope Suzanne, ILLINGWORTH, Alexandra Clare, MAUNDER, Rachael and 3 others.

Company Number
05452648
Status
active
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARDEN, Penelope Suzanne, ILLINGWORTH, Alexandra Clare, MAUNDER, Rachael, PARKES, Jeremy Guy, STEPHENSON, Philip John Edward, WOOD-SMITH, Ian Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAFI SECRETARIAL LIMITED

SPEAFI SECRETARIAL LIMITED is an active company incorporated on 13 May 2005 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPEAFI SECRETARIAL LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05452648

LTD Company

Age

20 Years

Incorporated 13 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

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

1 London Street Reading, RG1 4PN,

Previous Addresses

1 London Street Reading Berkshire RG1 4QW
From: 13 May 2005To: 29 December 2015
Timeline

22 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Left
May 10
Director Left
Jul 10
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
May 15
Director Left
May 15
Director Left
Dec 17
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

GARDEN, Penelope Suzanne

Active
London Street, ReadingRG1 4PN
Born April 1980
Director
Appointed 02 Jun 2011

ILLINGWORTH, Alexandra Clare

Active
London Street, ReadingRG1 4PN
Born February 1976
Director
Appointed 13 May 2005

MAUNDER, Rachael

Active
London Street, ReadingRG1 4PN
Born February 1987
Director
Appointed 25 Jul 2013

PARKES, Jeremy Guy

Active
London Street, ReadingRG1 4PN
Born June 1969
Director
Appointed 13 May 2005

STEPHENSON, Philip John Edward

Active
London Street, ReadingRG1 4PN
Born January 1964
Director
Appointed 27 Jun 2019

WOOD-SMITH, Ian Michael

Active
London Street, ReadingRG1 4PN
Born March 1959
Director
Appointed 13 May 2005

PEARS, Mary Catherine

Resigned
London Street, ReadingRG1 4QW
Secretary
Appointed 13 May 2005
Resigned 31 Mar 2015

AIREY, Caroline Louise

Resigned
London Street, ReadingRG1 4PN
Born March 1974
Director
Appointed 25 Jul 2013
Resigned 30 Aug 2018

BAINS, Randip Kaur

Resigned
London Street, ReadingRG1 4QW
Born July 1984
Director
Appointed 25 Jul 2013
Resigned 28 Jan 2014

BILKHU, Sarita Kaur

Resigned
72 Kingsway, ReadingRG4 6RH
Born May 1981
Director
Appointed 14 Sept 2006
Resigned 27 Jun 2007

BRIGHTLING, Christopher Richard

Resigned
London Street, ReadingRG1 4PN
Born June 1987
Director
Appointed 11 Oct 2011
Resigned 30 Nov 2017

GARDEN, Penelope Suzanne

Resigned
15 Royston Court, CrowthorneRG45 7HR
Born April 1980
Director
Appointed 30 Sept 2005
Resigned 27 Jun 2007

KINDON, James Paul

Resigned
4 The Huntley, ReadingRG30 2SB
Born June 1976
Director
Appointed 30 Sept 2005
Resigned 14 Sept 2006

MAYTUM, Barry

Resigned
London Street, ReadingRG1 4QW
Born April 1962
Director
Appointed 04 Oct 2013
Resigned 27 Mar 2015

MORAN, Ellen

Resigned
London Street, ReadingRG1 4QW
Born November 1981
Director
Appointed 29 Jul 2009
Resigned 02 Aug 2013

NIVEN, Barry William

Resigned
6 Buckthorn Close, WokinghamRG40 5YD
Born December 1976
Director
Appointed 13 May 2005
Resigned 13 May 2010

PEARS, Mary Catherine

Resigned
London Street, ReadingRG1 4QW
Born October 1971
Director
Appointed 13 May 2005
Resigned 31 Mar 2015

PEARSON, Henry David

Resigned
London Street, ReadingRG1 4PN
Born April 1989
Director
Appointed 26 Jun 2018
Resigned 07 Dec 2018

POWELL, Becky Louise

Resigned
London Street, ReadingRG1 4PN
Born January 1992
Director
Appointed 14 May 2018
Resigned 27 Jun 2019

STARKEY, Helen Margaret

Resigned
6 Cintra Close, ReadingRG2 7AL
Born August 1976
Director
Appointed 13 May 2005
Resigned 30 Sept 2005

VANDERSTEEN, Susan Elizabeth

Resigned
London Street, ReadingRG1 4QW
Born July 1964
Director
Appointed 29 Jul 2009
Resigned 11 Oct 2011

WILKES, Adam James

Resigned
Coley Park Road, ReadingRG1 6AH
Born June 1983
Director
Appointed 27 Jun 2007
Resigned 15 Jul 2010

WOOLLEY, Peter Joseph

Resigned
14 Abbottsleigh Gardens, ReadingRG4 6LA
Born April 1973
Director
Appointed 30 Sept 2005
Resigned 20 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2026

Mr Jeremy Guy Parkes

Ceased
London Street, ReadingRG1 4PN
Born June 1969

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 19 Feb 2026
Fundings
Financials
Latest Activities

Filing History

105

Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
190190
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
353353
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
2 October 2008
288cChange of Particulars
Legacy
13 May 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
1 November 2007
288cChange of Particulars
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
15 February 2006
288cChange of Particulars
Legacy
7 November 2005
288cChange of Particulars
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Incorporation Company
13 May 2005
NEWINCIncorporation