Background WavePink WaveYellow Wave

SPEAKUNIQUE LIMITED (SC615673)

SPEAKUNIQUE LIMITED (SC615673) is an active UK company. incorporated on 7 December 2018. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. SPEAKUNIQUE LIMITED has been registered for 7 years. Current directors include CAMPBELL, Timothy Edward Hugh, CHANDRAN, Siddharthan, Professor, DOYLE, Kevin Michael and 1 others.

Company Number
SC615673
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
1 West Regent Street, Glasgow, G2 1AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAMPBELL, Timothy Edward Hugh, CHANDRAN, Siddharthan, Professor, DOYLE, Kevin Michael, MACDONALD, Angus Donald Mackintosh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEAKUNIQUE LIMITED

SPEAKUNIQUE LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SPEAKUNIQUE LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

SC615673

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

DMWS 1117 LIMITED
From: 7 December 2018To: 1 August 2019
Contact
Address

1 West Regent Street Glasgow, G2 1AP,

Previous Addresses

6 Queens Road Aberdeen AB15 4ZT United Kingdom
From: 8 September 2022To: 20 August 2024
16 Charlotte Square Edinburgh EH2 4DF United Kingdom
From: 7 December 2018To: 8 September 2022
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Funding Round
Jun 22
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Dec 24
3
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CAMPBELL, Timothy Edward Hugh

Active
West Regent Street, GlasgowG2 1AP
Born January 1975
Director
Appointed 01 May 2023

CHANDRAN, Siddharthan, Professor

Active
Charlotte Square, EdinburghEH2 4DF
Born May 1966
Director
Appointed 14 Mar 2019

DOYLE, Kevin Michael

Active
West Regent Street, GlasgowG2 1AP
Born May 1947
Director
Appointed 01 May 2023

MACDONALD, Angus Donald Mackintosh

Active
Charlotte Square, EdinburghEH2 4DF
Born April 1939
Director
Appointed 14 Mar 2019

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 07 Dec 2018
Resigned 26 Aug 2020

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 07 Dec 2018
Resigned 14 Mar 2019

MACDONALD, Euan James Stuart

Resigned
West Regent Street, GlasgowG2 1AP
Born August 1974
Director
Appointed 01 Jun 2023
Resigned 21 Aug 2024

Persons with significant control

4

1 Active
3 Ceased

Kevin Michael Doyle

Active
Charlotte Square, EdinburghEH2 4DF
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2022

Mr Tim Campbell

Ceased
Charlotte Square, EdinburghEH2 4DF
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2020
Ceased 09 Jun 2022

Professor Siddharthan Chandran

Ceased
Charlotte Square, EdinburghEH2 4DF
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 03 Jun 2020
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Resolution
6 January 2023
RESOLUTIONSResolutions
Memorandum Articles
6 January 2023
MAMA
Resolution
6 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
10 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Memorandum Articles
9 June 2020
MAMA
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Resolution
8 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Certificate Change Of Name Company
1 August 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Incorporation Company
7 December 2018
NEWINCIncorporation