Background WavePink WaveYellow Wave

SPEIGHT CONSULTANCY SERVICES LIMITED (06304846)

SPEIGHT CONSULTANCY SERVICES LIMITED (06304846) is an active UK company. incorporated on 6 July 2007. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SPEIGHT CONSULTANCY SERVICES LIMITED has been registered for 18 years. Current directors include SPEIGHT, Helen, SPEIGHT, Paul Andrew.

Company Number
06304846
Status
active
Type
ltd
Incorporated
6 July 2007
Age
18 years
Address
1 Victoria Court, Leeds, LS27 9SE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SPEIGHT, Helen, SPEIGHT, Paul Andrew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEIGHT CONSULTANCY SERVICES LIMITED

SPEIGHT CONSULTANCY SERVICES LIMITED is an active company incorporated on 6 July 2007 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SPEIGHT CONSULTANCY SERVICES LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06304846

LTD Company

Age

18 Years

Incorporated 6 July 2007

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 September 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

1 Victoria Court Bank Square, Morley Leeds, LS27 9SE,

Timeline

2 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Mar 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SPEIGHT, Paul Andrew

Active
Middleton, LeedsLS10 4SU
Secretary
Appointed 06 Jul 2007

SPEIGHT, Helen

Active
4 Laurel Place, LeedsLS10 4SU
Born October 1965
Director
Appointed 06 Jul 2007

SPEIGHT, Paul Andrew

Active
Laurel Place, LeedsLS10 4SU
Born June 1962
Director
Appointed 31 Jul 2011

HOWARTH, Claire Marie

Resigned
4 Farm Hill Road, LeedsLS27 9RD
Born March 1975
Director
Appointed 06 Jul 2007
Resigned 10 Jul 2007

Persons with significant control

2

Paul Andrew Speight

Active
Middleton, LeedsLS10 4SU
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Helen Speight

Active
Middleton, LeedsLS10 4SU
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
25 March 2008
225Change of Accounting Reference Date
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
288bResignation of Director or Secretary
Incorporation Company
6 July 2007
NEWINCIncorporation