Background WavePink WaveYellow Wave

TRUESPEED COMMUNICATIONS LTD (09187893)

TRUESPEED COMMUNICATIONS LTD (09187893) is an active UK company. incorporated on 28 August 2014. with registered office in Bath. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TRUESPEED COMMUNICATIONS LTD has been registered for 11 years. Current directors include BRUEGGER, Edmund Peter, BURRIDGE, Paul, HARRINGTON, Lisa Catherine and 4 others.

Company Number
09187893
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
Pinesgate East, Lower Bristol Road, Bath, Bath, BA2 3DP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRUEGGER, Edmund Peter, BURRIDGE, Paul, HARRINGTON, Lisa Catherine, JONES, Andrew Peter Mitchell, MISSIER, Nelson Jonatius Simon Santhosh, OSBORNE, Clarke Anthony, SHERVELL, Ian
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUESPEED COMMUNICATIONS LTD

TRUESPEED COMMUNICATIONS LTD is an active company incorporated on 28 August 2014 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TRUESPEED COMMUNICATIONS LTD was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09187893

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

WANSDYKE NETWORKING LTD
From: 28 August 2014To: 13 January 2015
Contact
Address

Pinesgate East, Lower Bristol Road, Bath Lower Bristol Road Bath, BA2 3DP,

Previous Addresses

Pinesgate West Lower Bristol Road Bath BA2 3DP England
From: 26 March 2020To: 7 April 2025
Pinesgate West Pines Way Lower Bristol Road Bath BA2 3ET England
From: 26 March 2020To: 26 March 2020
Milands House 4 Rock Road Keynsham Bristol BS31 1BL England
From: 16 May 2018To: 26 March 2020
The Rickyard Newton St. Loe Bath BA2 9BT
From: 17 November 2014To: 16 May 2018
Wellow Farm Barn Norton Lane Wellow Bath BA2 8QR England
From: 28 August 2014To: 17 November 2014
Timeline

87 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Funding Round
Jan 15
Funding Round
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Apr 16
Funding Round
Apr 16
Director Joined
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Funding Round
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Mar 19
Director Joined
Mar 19
Loan Secured
Aug 19
Funding Round
Sept 19
Director Left
Dec 19
Funding Round
Jan 20
Director Joined
Sept 20
Director Left
Dec 21
Loan Secured
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Director Joined
May 22
Funding Round
May 22
Owner Exit
Jul 22
Funding Round
Aug 22
Director Joined
Jan 23
Funding Round
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Funding Round
Mar 23
Loan Secured
May 23
Loan Cleared
Jun 23
Capital Reduction
Nov 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Funding Round
Dec 23
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Left
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
20
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

MULCAHY, Patrick John

Active
Lower Bristol Road, BathBA2 3DP
Secretary
Appointed 25 Apr 2016

BRUEGGER, Edmund Peter

Active
Lower Bristol Road, BathBA2 3DP
Born May 1951
Director
Appointed 05 Jul 2017

BURRIDGE, Paul

Active
Lower Bristol Road, BathBA2 3DP
Born October 1973
Director
Appointed 07 Sept 2020

HARRINGTON, Lisa Catherine

Active
Lower Bristol Road, BathBA2 3DP
Born January 1972
Director
Appointed 01 Sept 2022

JONES, Andrew Peter Mitchell

Active
Lower Bristol Road, BathBA2 3DP
Born April 1966
Director
Appointed 29 May 2015

MISSIER, Nelson Jonatius Simon Santhosh

Active
Lower Bristol Road, BathBA2 3DP
Born January 1979
Director
Appointed 19 Jan 2026

OSBORNE, Clarke Anthony

Active
4 Rock Road, BristolBS31 1BL
Born July 1952
Director
Appointed 04 Dec 2014

SHERVELL, Ian

Active
Undershaft, LondonEC3P 3DQ
Born October 1978
Director
Appointed 25 Mar 2019

BERRY, Ian Graham

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1972
Director
Appointed 05 Jul 2017
Resigned 22 Nov 2019

HORNAK, Francis Benedict

Resigned
Lower Bristol Road, BathBA2 3DP
Born September 1958
Director
Appointed 13 Jan 2016
Resigned 30 Mar 2022

KARTHAUSER, Josef Lawrence Paul, Doctor

Resigned
Norton Lane, BathBA2 8QR
Born November 1972
Director
Appointed 28 Aug 2014
Resigned 30 Mar 2022

LOWTHER, James

Resigned
Lower Bristol Road, BathBA2 3DP
Born December 1982
Director
Appointed 25 May 2022
Resigned 31 Dec 2025

MCCABE, Matthew David

Resigned
Newton St. Loe, BathBA2 9BT
Born September 1963
Director
Appointed 19 Nov 2014
Resigned 29 May 2015

MCLACHLAN, Sean Kent

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1970
Director
Appointed 05 Jul 2017
Resigned 28 Feb 2023

MULCAHY, Patrick John

Resigned
Lower Bristol Road, BathBA2 3DP
Born January 1958
Director
Appointed 25 Apr 2016
Resigned 30 Mar 2022

PLACE, James Callow

Resigned
Newton St. Loe, BathBA2 9BT
Born June 1950
Director
Appointed 29 May 2015
Resigned 30 Apr 2017

TORROAIS ALBUQUERQUE LEAL, Margarida

Resigned
Lower Bristol Road, BathBA2 3DP
Born May 1989
Director
Appointed 28 Feb 2023
Resigned 11 Sept 2025

WIENBURG, Evan Frank

Resigned
Lower Bristol Road, BathBA2 3DP
Born October 1970
Director
Appointed 19 Nov 2014
Resigned 05 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Truespeed Holdings Limited

Active
80 Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2025

Mr Francis Benedict Hornak

Ceased
Lower Bristol Road, BathBA2 3DP
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2025
PSC09Update to PSC Statements
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Memorandum Articles
11 August 2025
MAMA
Memorandum Articles
11 August 2025
MAMA
Resolution
7 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Capital Allotment Shares
31 December 2023
SH01Allotment of Shares
Capital Cancellation Shares
1 December 2023
SH06Cancellation of Shares
Capital Cancellation Shares
1 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Capital Directors Statement Auditors Report
26 September 2023
SH30SH30
Resolution
12 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
19 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Memorandum Articles
17 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 August 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
17 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Resolution
17 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Resolution
22 January 2016
RESOLUTIONSResolutions
Resolution
5 October 2015
RESOLUTIONSResolutions
Resolution
1 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Resolution
22 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Incorporation Company
28 August 2014
NEWINCIncorporation