Company NameSpeakfirst Limited
DirectorsRenatus Laurentius Maria Janssen and Peter Hajo Kuperus
Company StatusActive
Company Number04778086
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRenatus Laurentius Maria Janssen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityDutch
StatusCurrent
Appointed02 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNieuwe Looiersdwarsstraat 9 Nieuwe Looiersdwarsstr
Amsterdam
1017 Tz
Director NamePeter Hajo Kuperus
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed02 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNieuwe Looiersdwarsstraat 9 Nieuwe Looiersdwarsstr
Amsterdam
1017 Tz
Director NameJacqueline Ann Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(2 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2009)
RoleOrganisational Development Con
Correspondence Address24 Greenside Road
London
W12 9JG
Director NameAmanda Jane Vickers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(2 weeks, 5 days after company formation)
Appointment Duration19 years, 4 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Tyndall Court
Commerce Road Lynch Wood
Peterborough
PE2 6LR
Secretary NameAmanda Jane Vickers
NationalityBritish
StatusResigned
Appointed16 June 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge End
Wansford
Peterborough
Cambridgeshire
PE8 6JH
Director NameMr Steven John Bavister
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Tyndall Court
Commerce Road Lynch Wood
Peterborough
PE2 6LR
Director NameMr Jack Timothy Edward Bavister
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(14 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Tyndall Court
Commerce Road Lynch Wood
Peterborough
PE2 6LR
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.speakfirst.co.uk
Telephone020 72532117
Telephone regionLondon

Location

Registered AddressTintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ms Amanda Jane Vickers
50.00%
Ordinary A
1 at £1Steven John Bavister
50.00%
Ordinary B

Financials

Year2014
Net Worth£342,875
Cash£315,190
Current Liabilities£181,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

11 July 2023Delivered on: 11 July 2023
Persons entitled: Mars Growth Capital Fund 1, L.P

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 July 2023Registration of charge 047780860001, created on 11 July 2023 (37 pages)
4 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 July 2023Notification of a person with significant control statement (2 pages)
15 June 2023Cessation of Peter Hajo Kuperus as a person with significant control on 2 November 2022 (1 page)
15 June 2023Cessation of Renatus Laurentius Maria Janssen as a person with significant control on 2 November 2022 (1 page)
12 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
24 April 2023Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR to Tintagel House 92 Albert Embankment London SE1 7TY on 24 April 2023 (1 page)
26 January 2023Appointment of Peter Hajo Kuperus as a director on 2 November 2022 (2 pages)
26 January 2023Termination of appointment of Amanda Jane Vickers as a director on 2 November 2022 (1 page)
26 January 2023Notification of Renatus Laurentius Maria Janssen as a person with significant control on 2 November 2022 (2 pages)
26 January 2023Notification of Peter Hajo Kuperus as a person with significant control on 2 November 2022 (2 pages)
26 January 2023Cessation of Amanda Jane Vickers as a person with significant control on 2 November 2022 (1 page)
26 January 2023Appointment of Renatus Laurentius Maria Janssen as a director on 2 November 2022 (2 pages)
8 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
31 March 2022Termination of appointment of Jack Timothy Edward Bavister as a director on 21 December 2021 (1 page)
31 January 2022Change of details for Ms Amanda Jane Vickers as a person with significant control on 21 December 2021 (2 pages)
31 January 2022Cessation of Jack Timothy Edward Bavister as a person with significant control on 21 December 2021 (1 page)
1 December 2021Notification of Jack Timothy Edward Bavister as a person with significant control on 2 March 2020 (2 pages)
30 November 2021Change of details for Ms Amanda Jane Vickers as a person with significant control on 2 March 2020 (2 pages)
14 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
5 March 2020Sub-division of shares on 2 March 2020 (4 pages)
4 March 2020Resolutions
  • RES13 ‐ Sub-division 02/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 June 2018Appointment of Mr Jack Timothy Edward Bavister as a director on 20 April 2018 (2 pages)
20 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
20 June 2018Cessation of Steven John Bavister as a person with significant control on 24 March 2018 (1 page)
28 March 2018Termination of appointment of Steven John Bavister as a director on 24 March 2018 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2015Director's details changed for Mr Steven John Bavister on 26 May 2015 (2 pages)
15 June 2015Director's details changed for Amanda Jane Vickers on 26 May 2015 (2 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Director's details changed for Amanda Jane Vickers on 26 May 2015 (2 pages)
15 June 2015Director's details changed for Mr Steven John Bavister on 26 May 2015 (2 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
6 February 2014Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 6 February 2014 (1 page)
20 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
14 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
9 February 2011Appointment of Mr Steven John Bavister as a director (2 pages)
9 February 2011Appointment of Mr Steven John Bavister as a director (2 pages)
25 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 September 2009Director's change of particulars / amanda vickers / 01/05/2009 (1 page)
4 September 2009Return made up to 28/05/09; full list of members (4 pages)
4 September 2009Return made up to 28/05/09; full list of members (4 pages)
4 September 2009Director's change of particulars / amanda vickers / 01/05/2009 (1 page)
17 July 2009Registered office changed on 17/07/2009 from 29 wood street stratford upon avon warwickshire CV37 6JG (1 page)
17 July 2009Registered office changed on 17/07/2009 from 29 wood street stratford upon avon warwickshire CV37 6JG (1 page)
17 July 2009Appointment terminated secretary amanda vickers (1 page)
17 July 2009Appointment terminated secretary amanda vickers (1 page)
1 May 2009Appointment terminated director jacqueline smith (1 page)
1 May 2009Appointment terminated director jacqueline smith (1 page)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2008Return made up to 28/05/08; full list of members (4 pages)
2 June 2008Return made up to 28/05/08; full list of members (4 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o nicholas graham associates 29 wood street stratford upon avon warwickshire CV37 6JG (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o nicholas graham associates 29 wood street stratford upon avon warwickshire CV37 6JG (1 page)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 June 2007Return made up to 28/05/07; full list of members (3 pages)
8 June 2007Return made up to 28/05/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 July 2006Return made up to 28/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(7 pages)
12 July 2006Return made up to 28/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(7 pages)
21 February 2006S-div 01/09/05 (1 page)
21 February 2006Resolutions
  • RES13 ‐ Sub div shares 01/09/05
(1 page)
21 February 2006S-div 01/09/05 (1 page)
21 February 2006Resolutions
  • RES13 ‐ Sub div shares 01/09/05
(1 page)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 June 2005Return made up to 28/05/05; full list of members (2 pages)
30 June 2005Return made up to 28/05/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 June 2004Return made up to 28/05/04; full list of members (7 pages)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Return made up to 28/05/04; full list of members (7 pages)
23 December 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
23 December 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
1 September 2003Company name changed adeley LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed adeley LIMITED\certificate issued on 01/09/03 (2 pages)
15 July 2003Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2003Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
24 June 2003Registered office changed on 24/06/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
28 May 2003Incorporation (16 pages)
28 May 2003Incorporation (16 pages)