Company NameSpeedfreq Limited
DirectorsStephen Colin Aish and Daniel Patrick McKeown
Company StatusActive
Company Number07463158
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 3 months ago)
Previous NameBiotechsprint Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Stephen Colin Aish
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Beaufort Court Admirals Way
London
E14 9XL
Director NameMr Daniel Patrick McKeown
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Beaufort Court Admirals Way
London
E14 9XL
Secretary NameBest4Business Limited (Corporation)
StatusCurrent
Appointed07 December 2010(same day as company formation)
Correspondence Address45 Beaufort Court Admirals Way
London
E14 9XL

Location

Registered Address45 Beaufort Court Admirals Way
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £0.01Daniel Patrick Mckeown
50.00%
Ordinary
500 at £0.01Stephen Colin Aish
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,461
Current Liabilities£21,461

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
4 June 2021Change of details for Mr Daniel Patrick Mckeown as a person with significant control on 20 May 2021 (2 pages)
4 June 2021Cessation of Stephen Aish as a person with significant control on 20 May 2021 (1 page)
21 May 2021Director's details changed for Mr Stephen Colin Aish on 2 January 2021 (2 pages)
15 January 2021Notification of Stephen Aish as a person with significant control on 1 January 2020 (2 pages)
15 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
15 January 2021Director's details changed for Mr Daniel Patrick Mckeown on 1 December 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Registered office address changed from C/O Best4Business Accountants & Co. Ltd Knowledge Dock Business Centre 4- 6 University Way London E16 2rd to C/O Best 4 Business Accountants & Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL on 21 December 2015 (1 page)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(4 pages)
21 December 2015Secretary's details changed for Best4Business Limited on 2 November 2015 (1 page)
21 December 2015Registered office address changed from C/O Best4Business Accountants & Co. Ltd Knowledge Dock Business Centre 4- 6 University Way London E16 2rd to C/O Best 4 Business Accountants & Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL on 21 December 2015 (1 page)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(4 pages)
21 December 2015Secretary's details changed for Best4Business Limited on 2 November 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
12 January 2015Registered office address changed from C/O C/O Best4Business Accountants & Co Ltd. Knowledge Dock Business Centre 4-6 University Way London E16 2rd to C/O Best4Business Accountants & Co. Ltd Knowledge Dock Business Centre 4- 6 University Way London E16 2rd on 12 January 2015 (1 page)
12 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
12 January 2015Registered office address changed from C/O C/O Best4Business Accountants & Co Ltd. Knowledge Dock Business Centre 4-6 University Way London E16 2rd to C/O Best4Business Accountants & Co. Ltd Knowledge Dock Business Centre 4- 6 University Way London E16 2rd on 12 January 2015 (1 page)
12 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
1 September 2014Accounts made up to 31 December 2013 (2 pages)
1 September 2014Accounts made up to 31 December 2013 (2 pages)
23 July 2014Company name changed biotechsprint LIMITED\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-19
(3 pages)
23 July 2014Company name changed biotechsprint LIMITED\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-19
(3 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
13 December 2013Registered office address changed from Knowledge Dock Business Centre 4-6 University Way University of East London London E16 2rd United Kingdom on 13 December 2013 (1 page)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
13 December 2013Director's details changed for Mr Daniel Patrick Mckeown on 11 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Stephen Colin Aish on 11 December 2013 (2 pages)
13 December 2013Director's details changed for Mr Stephen Colin Aish on 11 December 2013 (2 pages)
13 December 2013Registered office address changed from Knowledge Dock Business Centre 4-6 University Way University of East London London E16 2rd United Kingdom on 13 December 2013 (1 page)
13 December 2013Director's details changed for Mr Daniel Patrick Mckeown on 11 December 2013 (2 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
24 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts made up to 31 December 2011 (3 pages)
17 January 2012Accounts made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)