Background WavePink WaveYellow Wave

NOWSPEAK HOLDINGS LIMITED (12064593)

NOWSPEAK HOLDINGS LIMITED (12064593) is an active UK company. incorporated on 21 June 2019. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in business and domestic software development. NOWSPEAK HOLDINGS LIMITED has been registered for 6 years. Current directors include REES, David Llewellyn, Dr, REES, Sheryl.

Company Number
12064593
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
Unit 16, The Enterprise Centre Coxbridge Business Park, Farnham, GU10 5EH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
REES, David Llewellyn, Dr, REES, Sheryl
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOWSPEAK HOLDINGS LIMITED

NOWSPEAK HOLDINGS LIMITED is an active company incorporated on 21 June 2019 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NOWSPEAK HOLDINGS LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12064593

LTD Company

Age

6 Years

Incorporated 21 June 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 16, The Enterprise Centre Coxbridge Business Park Alton Road Farnham, GU10 5EH,

Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jul 19
Director Left
Sept 19
Owner Exit
Sept 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Joined
Feb 20
Funding Round
Jan 21
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REES, David Llewellyn, Dr

Active
Coxbridge Business Park, FarnhamGU10 5EH
Born September 1966
Director
Appointed 21 Jun 2019

REES, Sheryl

Active
Coxbridge Business Park, FarnhamGU10 5EH
Born October 1967
Director
Appointed 05 Feb 2020

DAVISON, Allan Joseph

Resigned
Coxbridge Business Park, FarnhamGU10 5EH
Born January 1952
Director
Appointed 21 Jun 2019
Resigned 25 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Allan Joseph Davison

Ceased
Coxbridge Business Park, FarnhamGU10 5EH
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2019
Ceased 25 Sept 2019

Dr David Llewellyn Rees

Active
Coxbridge Business Park, FarnhamGU10 5EH
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2019
SH03Return of Purchase of Own Shares
Resolution
7 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Incorporation Company
21 June 2019
NEWINCIncorporation