Background WavePink WaveYellow Wave

EARLSWOOD SPEIR LIMITED (07524083)

EARLSWOOD SPEIR LIMITED (07524083) is an active UK company. incorporated on 9 February 2011. with registered office in Slough. The company operates in the Construction sector, engaged in development of building projects. EARLSWOOD SPEIR LIMITED has been registered for 15 years. Current directors include MUNDAY, Duke Thomas, SPEIR, Robert Guy.

Company Number
07524083
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MUNDAY, Duke Thomas, SPEIR, Robert Guy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLSWOOD SPEIR LIMITED

EARLSWOOD SPEIR LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Slough. The company operates in the Construction sector, specifically engaged in development of building projects. EARLSWOOD SPEIR LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07524083

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)

Next Due

Due by 12 December 2025
For period ending 28 November 2025

Previous Company Names

TRACKMIST PROJECTS LIMITED
From: 8 January 2019To: 12 February 2019
COUNTRYWIDE DESIGN (ELSTEAD) LIMITED
From: 9 February 2011To: 8 January 2019
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

The Coach House 16B High Street Godalming Surrey GU7 1EB
From: 9 February 2011To: 2 March 2017
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Owner Exit
Feb 18
Director Left
Nov 18
Loan Cleared
Feb 19
Director Joined
Feb 19
Loan Secured
Aug 19
Loan Secured
Sept 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MUNDAY, Duke

Active
Churchill Road, SloughSL3 7RB
Secretary
Appointed 11 Feb 2019

MUNDAY, Duke Thomas

Active
Churchill Road, SloughSL3 7RB
Born July 1974
Director
Appointed 12 Feb 2019

SPEIR, Robert Guy

Active
Churchill Road, SloughSL3 7RB
Born July 1954
Director
Appointed 09 Feb 2011

GURNEY, Justin Andrew

Resigned
Portsmouth Road, Godalming
Born October 1969
Director
Appointed 09 Feb 2011
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Justin Andrew Gurney

Ceased
Churchill Road, SloughSL3 7RB
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2018

Mr Robert Guy Speir

Active
Churchill Road, SloughSL3 7RB
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Resolution
12 February 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Resolution
8 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2012
AAAnnual Accounts
Legacy
31 October 2012
MG01MG01
Legacy
22 October 2012
MG02MG02
Legacy
22 October 2012
MG02MG02
Legacy
22 October 2012
MG02MG02
Legacy
22 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Legacy
11 October 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
30 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Incorporation Company
9 February 2011
NEWINCIncorporation