Background WavePink WaveYellow Wave

SPEEDY.IO UK LIMITED (13830114)

SPEEDY.IO UK LIMITED (13830114) is an active UK company. incorporated on 5 January 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. SPEEDY.IO UK LIMITED has been registered for 4 years. Current directors include ZUBARI, Nebil Serkan.

Company Number
13830114
Status
active
Type
ltd
Incorporated
5 January 2022
Age
4 years
Address
1 Gunpowder Square, London, EC4A 3EP
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ZUBARI, Nebil Serkan
SIC Codes
58290, 62012, 62090, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDY.IO UK LIMITED

SPEEDY.IO UK LIMITED is an active company incorporated on 5 January 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. SPEEDY.IO UK LIMITED was registered 4 years ago.(SIC: 58290, 62012, 62090, 64999)

Status

active

Active since 4 years ago

Company No

13830114

LTD Company

Age

4 Years

Incorporated 5 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

1 Gunpowder Square Ground Floor London, EC4A 3EP,

Previous Addresses

1 1 Gunpowder Square Ground Floor London EC4A 3EP England
From: 8 September 2025To: 8 September 2025
124 City Road London EC1V 2NX England
From: 2 September 2024To: 8 September 2025
65 Phoenix Yard King's Cross Road London WC1X 9LW England
From: 27 May 2022To: 2 September 2024
69 High Street London N14 6LD England
From: 5 January 2022To: 27 May 2022
Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Director Left
May 22
New Owner
May 22
Director Joined
May 22
Owner Exit
Jan 24
New Owner
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ZUBARI, Nebil Serkan

Active
Gunpowder Square, LondonEC4A 3DE
Born July 1985
Director
Appointed 16 Dec 2024

PRASANNA, Amit

Resigned
Phoenix Yard, LondonWC1X 9LW
Born November 1978
Director
Appointed 05 Jan 2022
Resigned 27 May 2022

SAXENA, Neeraj

Resigned
Gunpowder Square, LondonEC4A 3DE
Born June 1983
Director
Appointed 31 Jan 2024
Resigned 16 Dec 2024

ZUBARI, Nebil Serkan

Resigned
Phoenix Yard, LondonWC1X 9LW
Born July 1985
Director
Appointed 27 May 2022
Resigned 31 Jan 2024

ZUBARI, Nebil Serkan

Resigned
Phoenix Yard, LondonWC1X 9LW
Born July 1985
Director
Appointed 27 May 2022
Resigned 27 May 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Alisher Abdukadyrov

Ceased
Bevis Marks Building, 1st Floor, Bury Court, LondonEC3A 7HL
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2024
Ceased 18 Jan 2024
Athol Street, DouglasIM1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2024

Mr Nebil Serkan Zubari

Ceased
Phoenix Yard, LondonWC1X 9LW
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2022
Ceased 18 Jan 2024

Mr Amit Prasanna

Ceased
Phoenix Yard, LondonWC1X 9LW
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 April 2026
DS01DS01
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Incorporation Company
5 January 2022
NEWINCIncorporation