Background WavePink WaveYellow Wave

SPEDEWORTH MOTORSPORTS LTD (07954875)

SPEDEWORTH MOTORSPORTS LTD (07954875) is an active UK company. incorporated on 17 February 2012. with registered office in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPEDEWORTH MOTORSPORTS LTD has been registered for 14 years. Current directors include WOOD, Deane Robert, WOOD, Janet Mary.

Company Number
07954875
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
Spedeworth House Unit 2 Hollybush Industrial Park, Aldershot, GU11 2PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WOOD, Deane Robert, WOOD, Janet Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEDEWORTH MOTORSPORTS LTD

SPEDEWORTH MOTORSPORTS LTD is an active company incorporated on 17 February 2012 with the registered office located in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPEDEWORTH MOTORSPORTS LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07954875

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Spedeworth House Unit 2 Hollybush Industrial Park Hollybush Lane Aldershot, GU11 2PX,

Timeline

2 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
New Owner
Feb 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WOOD, Deane Robert

Active
Unit 2 Hollybush Industrial Park, AldershotGU11 2PX
Born May 1961
Director
Appointed 17 Feb 2012

WOOD, Janet Mary

Active
Unit 2 Hollybush Industrial Park, AldershotGU11 2PX
Born January 1955
Director
Appointed 17 Feb 2012

WEEKS, Ray

Resigned
Unit 2 Hollybush Industrial Park, AldershotGU11 2PX
Secretary
Appointed 21 Feb 2012
Resigned 30 Sept 2020

Persons with significant control

2

Mr Deane Robert Wood

Active
Unit 2 Hollybush Industrial Park, AldershotGU11 2PX
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017

Janet Mary Wood

Active
Unit 2 Hollybush Industrial Park, AldershotGU11 2PX
Born May 1955

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

33

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
23 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Incorporation Company
17 February 2012
NEWINCIncorporation