Background WavePink WaveYellow Wave

SPEEDS COURT LTD (14989071)

SPEEDS COURT LTD (14989071) is an active UK company. incorporated on 7 July 2023. 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 COURT LTD has been registered for 2 years. Current directors include SPEED, Kerry Amanda, SPEED, Martin.

Company Number
14989071
Status
active
Type
ltd
Incorporated
7 July 2023
Age
2 years
Address
Slaley Hall, Matlock, DE4 2BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPEED, Kerry Amanda, SPEED, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDS COURT LTD

SPEEDS COURT LTD is an active company incorporated on 7 July 2023 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 COURT LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14989071

LTD Company

Age

2 Years

Incorporated 7 July 2023

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 22 April 2025 (1 year ago)
Period: 7 July 2023 - 31 December 2024(18 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Slaley Hall Slaley Matlock, DE4 2BB,

Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Oct 23
Director Joined
Jan 24
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Owner Exit
Jan 26
New Owner
Jan 26
Owner Exit
Mar 26
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPEED, Kerry Amanda

Active
Slaley, MatlockDE4 2BB
Born August 1964
Director
Appointed 08 Jan 2024

SPEED, Martin

Active
Slaley, MatlockDE4 2BB
Born October 1958
Director
Appointed 07 Jul 2023

SPEED, Pauline Eva

Resigned
Slaley, MatlockDE4 2BB
Born February 1932
Director
Appointed 07 Jul 2023
Resigned 08 Dec 2024

Persons with significant control

4

1 Active
3 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 12 Mar 2026

Mr Martin Speed

Ceased
Slaley, MatlockDE4 2BB
Born October 1958

Nature of Control

Significant influence or control
Notified 08 Jan 2026
Ceased 11 Mar 2026

Mrs Pauline Eva Speed

Ceased
Hallfieldgate Lane, AlfretonDE55 6AA
Born February 1932

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2023
Ceased 08 Jan 2026

Pauline Eva Speed

Ceased
Slaley, MatlockDE4 2BB
Born February 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023
Ceased 08 Dec 2024
Fundings
Financials
Latest Activities

Filing History

14

Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Incorporation Company
7 July 2023
NEWINCIncorporation