Background WavePink WaveYellow Wave

CHARLES RUSSELL SPEECHLYS SERVICES LIMITED (05681164)

CHARLES RUSSELL SPEECHLYS SERVICES LIMITED (05681164) is an active UK company. incorporated on 20 January 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHARLES RUSSELL SPEECHLYS SERVICES LIMITED has been registered for 20 years. Current directors include O'LEARY, Lesley Ann, RIDPATH, Simon, ROSSER, Susan Barbara and 2 others.

Company Number
05681164
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
5 Fleet Place, London, EC4M 7RD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
O'LEARY, Lesley Ann, RIDPATH, Simon, ROSSER, Susan Barbara, SMITH, Thomas Charles Milner, STAGES, Karen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES RUSSELL SPEECHLYS SERVICES LIMITED

CHARLES RUSSELL SPEECHLYS SERVICES LIMITED is an active company incorporated on 20 January 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHARLES RUSSELL SPEECHLYS SERVICES LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05681164

LTD Company

Age

20 Years

Incorporated 20 January 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

SPEECHLY BIRCHAM SERVICES LIMITED
From: 16 October 2009To: 3 November 2014
SPEECHLYS LIMITED
From: 20 January 2006To: 16 October 2009
Contact
Address

5 Fleet Place London, EC4M 7RD,

Previous Addresses

6 New Street Square London EC4A 3LX
From: 20 January 2006To: 3 November 2014
Timeline

44 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 17
Director Joined
Apr 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
May 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Mar 24
Director Left
Apr 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

O'LEARY, Lesley Ann

Active
Fleet Place, LondonEC4M 7RD
Born February 1971
Director
Appointed 01 May 2021

RIDPATH, Simon

Active
Fleet Place, LondonEC4M 7RD
Born December 1976
Director
Appointed 01 May 2018

ROSSER, Susan Barbara

Active
Fleet Place, LondonEC4M 7RD
Born March 1970
Director
Appointed 01 Mar 2024

SMITH, Thomas Charles Milner

Active
Fleet Place, LondonEC4M 7RD
Born August 1969
Director
Appointed 01 Apr 2017

STAGES, Karen

Active
Fleet Place, LondonEC4M 7RD
Born April 1965
Director
Appointed 01 May 2022

IVES, Anita Susanna

Resigned
8 Holywell Close, LondonSE3 7SW
Secretary
Appointed 20 Jan 2006
Resigned 01 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 2006
Resigned 20 Jan 2006

BROADBERRY, Alison Lesley Caroline

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1969
Director
Appointed 01 Jan 2012
Resigned 01 Nov 2014

CARTER, James William

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1965
Director
Appointed 13 Oct 2009
Resigned 04 Dec 2020

COPELAND, Susannah Mayne

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1969
Director
Appointed 15 Aug 2018
Resigned 05 May 2020

EMMINGTON, Elaine

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1955
Director
Appointed 01 Nov 2014
Resigned 31 Mar 2017

GREEN, David James Shore

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1953
Director
Appointed 30 Mar 2020
Resigned 30 Apr 2022

GREEN, David James Shore

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1953
Director
Appointed 01 Nov 2014
Resigned 30 Apr 2018

JULYAN, Alan John

Resigned
New Street Square, LondonEC4A 3LX
Born October 1949
Director
Appointed 20 Jan 2006
Resigned 13 Feb 2014

KIRBY, Richard Charles

Resigned
New Street Square, LondonEC4A 3LX
Born September 1964
Director
Appointed 13 Oct 2009
Resigned 01 May 2010

KLEINER, Graeme

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1971
Director
Appointed 13 Feb 2014
Resigned 01 Nov 2014

LINGENS, Michael Robert

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1957
Director
Appointed 20 Jan 2006
Resigned 01 Nov 2014

MARTIN, Richard Thomas Allan

Resigned
New Street Square, LondonEC4A 3LX
Born May 1970
Director
Appointed 01 May 2010
Resigned 31 Dec 2011

MUSGRAVE, Mark Jonathan

Resigned
New Street Square, LondonEC4A 3LX
Born October 1952
Director
Appointed 01 May 2010
Resigned 31 Dec 2011

PALMER, Charles Dudley

Resigned
New Street Square, LondonEC4A 3LX
Born July 1947
Director
Appointed 13 Oct 2009
Resigned 01 May 2010

RAPER, Timothy Alexander

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1956
Director
Appointed 13 Oct 2009
Resigned 01 Nov 2014

RIDPATH, Simon

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1976
Director
Appointed 13 Feb 2014
Resigned 01 Nov 2014

SHAW, Thomas Patrick

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1961
Director
Appointed 13 Feb 2014
Resigned 01 Nov 2014

SMITH, Mark Thomas

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1964
Director
Appointed 13 Oct 2009
Resigned 03 Nov 2014

WARD, David John Marcus

Resigned
New Street Square, LondonEC4A 3LX
Born May 1957
Director
Appointed 13 Oct 2009
Resigned 13 Feb 2014

WHITEHEAD, Jonathan Wright

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1959
Director
Appointed 01 Nov 2014
Resigned 30 Apr 2024

WRIGHT, Martin James

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1957
Director
Appointed 13 Oct 2009
Resigned 01 Nov 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jan 2006
Resigned 20 Jan 2006

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

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

105

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Auditors Resignation Company
3 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
16 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2009
CONNOTConfirmation Statement Notification
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
9 May 2008
287Change of Registered Office
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Incorporation Company
20 January 2006
NEWINCIncorporation