Company NameSpeedy Assetco Limited
Company StatusActive
Company Number10263561
CategoryPrivate Limited Company
Incorporation Date5 July 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Michael Brendan Foye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(4 months after company formation)
Appointment Duration7 years, 5 months
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameMr Adrian John Paul Arrighi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameMr Alexander Kevin Stevenson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(7 years, 6 months after company formation)
Appointment Duration3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameMrs Karen Alena Sanchez
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(7 years, 6 months after company formation)
Appointment Duration3 months
RoleAccounting & External Reporting Lead, Uk
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameMr Nicholas Peter Field
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 74-78 Victoria Street
St. Albans
AL1 3XH
Director NameMrs Sarah Ann Spittle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 74-78 Victoria Street
St. Albans
AL1 3XH
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(4 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameMr Thomas Edward Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameMs Linda Anne Cutler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleHead Of Tax Strategy
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(4 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameJohn Michael Hladusz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(9 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameMrs Carole Noelle Keene
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameMrs Hannah Jane O'Brien
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 January 2024)
RoleDirector, Aer
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH
Director NameMr Thomas James Gingell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCadbury House Sanderson Road
Uxbridge
UB8 1DH

Location

Registered AddressCadbury House
Sanderson Road
Uxbridge
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (21 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
2 October 2019Appointment of Mr Thomas James Gingell as a director on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of Carole Noelle Keene as a director on 30 September 2019 (1 page)
15 January 2019Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 December 2018Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page)
21 December 2018Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages)
7 November 2018Change of details for Kraft Foods Cesko Holdings B.V. as a person with significant control on 7 November 2018 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
12 March 2018Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 (2 pages)
5 March 2018Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
14 November 2017Accounts for a small company made up to 31 December 2016 (22 pages)
14 November 2017Accounts for a small company made up to 31 December 2016 (22 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 November 2016Director's details changed for Mr Michael Brendab Foye on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Michael Brendab Foye on 8 November 2016 (2 pages)
7 November 2016Appointment of Ms Clare Louisa Minnie Jennings as a director on 2 November 2016 (2 pages)
7 November 2016Appointment of Ms Clare Louisa Minnie Jennings as a director on 2 November 2016 (2 pages)
4 November 2016Termination of appointment of Sarah Ann Spittle as a director on 2 November 2016 (1 page)
4 November 2016Appointment of Ms Linda Anne Cutler as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Thomas Edward Jack as a director on 2 November 2016 (2 pages)
4 November 2016Termination of appointment of Nicholas Peter Field as a director on 2 November 2016 (1 page)
4 November 2016Termination of appointment of Sarah Ann Spittle as a director on 2 November 2016 (1 page)
4 November 2016Appointment of Ms Linda Anne Cutler as a director on 2 November 2016 (2 pages)
4 November 2016Registered office address changed from Charter Court 74-78 Victoria Street St. Albans AL1 3XH United Kingdom to Cadbury House Sanderson Road Uxbridge UB8 1DH on 4 November 2016 (1 page)
4 November 2016Appointment of Mr Thomas Edward Jack as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Michael Brendab Foye as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Michael Brendab Foye as a director on 2 November 2016 (2 pages)
4 November 2016Registered office address changed from Charter Court 74-78 Victoria Street St. Albans AL1 3XH United Kingdom to Cadbury House Sanderson Road Uxbridge UB8 1DH on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Nicholas Peter Field as a director on 2 November 2016 (1 page)
5 July 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 1
(39 pages)
5 July 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 1
(39 pages)