Background WavePink WaveYellow Wave

SPEEDS (BURTON) LIMITED (09286489)

SPEEDS (BURTON) LIMITED (09286489) is an active UK company. incorporated on 29 October 2014. with registered office in Matlock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPEEDS (BURTON) LIMITED has been registered for 11 years. Current directors include SPEED, Bertie James George, SPEED, Charles Martin, SPEED, Kerry Amanda and 2 others.

Company Number
09286489
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
Slaley Hall Slaley, Matlock, DE4 2BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPEED, Bertie James George, SPEED, Charles Martin, SPEED, Kerry Amanda, SPEED, Martin, SPEED, William Edward John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDS (BURTON) LIMITED

SPEEDS (BURTON) LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Matlock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPEEDS (BURTON) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09286489

LTD Company

Age

11 Years

Incorporated 29 October 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 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Slaley Hall Slaley Bonsall Matlock, DE4 2BB,

Previous Addresses

Hallfield Farm Hallfieldgate Lane Shirland Alfreton Derbyshire DE55 6AA
From: 29 October 2014To: 15 January 2023
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Feb 15
Funding Round
Jul 15
Funding Round
Jan 16
Director Joined
Jun 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

SPEED, Bertie James George

Active
Slaley, MatlockDE4 2BB
Born December 1999
Director
Appointed 08 Jan 2024

SPEED, Charles Martin

Active
Slaley, MatlockDE4 2BB
Born October 1998
Director
Appointed 08 Jan 2024

SPEED, Kerry Amanda

Active
Slaley, MatlockDE4 2BB
Born August 1964
Director
Appointed 27 Jun 2023

SPEED, Martin

Active
Slaley, MatlockDE4 2BB
Born October 1958
Director
Appointed 29 Oct 2014

SPEED, William Edward John

Active
Slaley, MatlockDE4 2BB
Born June 1996
Director
Appointed 08 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Slaley, MatlockDE4 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2023
Slaley, MatlockDE4 2BB

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
Ceased 06 Oct 2023

Mr Martin Speed

Ceased
Slaley, MatlockDE4 2BB
Born October 1958

Nature of Control

Voting rights 50 to 75 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 August 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Resolution
15 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
10 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Resolution
15 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Incorporation Company
29 October 2014
NEWINCIncorporation