RCS update : on 25/04/2026
SPEAFI SECRETARIAL LIMITED
Active
•05452648
Address
1 London Street RG1 4PN Reading
Activity
Non-trading company
Incorporation
13/05/2005
Officers
Legal information
SPEAFI SECRETARIAL LIMITED
Number
05452648
Legal form
Private limited company
Legal situation
normal
Activity
SPEAFI SECRETARIAL LIMITED
Code SIC
74990•Non-trading company
Fields of activity
Non-trading company
Officers and representatives
SPEAFI SECRETARIAL LIMITED
23 officers and representatives
Quality: Director
In office since the : 02/06/2011
Nationality: British
Date of birth: 04/1980
Address: 1, London Street RG1 4PN Reading
Quality: Director
In office since the : 13/05/2005
Nationality: British
Date of birth: 02/1976
Address: 1, London Street RG1 4PN Reading
Quality: Director
In office since the : 25/07/2013
Nationality: British
Date of birth: 02/1987
Address: 1, London Street RG1 4PN Reading
Quality: Director
In office since the : 13/05/2005
Nationality: British
Date of birth: 06/1969
Address: 1, London Street RG1 4PN Reading
Quality: Director
In office since the : 27/06/2019
Nationality: British
Date of birth: 01/1964
Address: 1, London Street RG1 4PN Reading
Quality: Director
In office since the : 13/05/2005
Nationality: British
Date of birth: 03/1959
Address: 1, London Street RG1 4PN Reading
Former officers
Quality: Secretary
In office since the : 13/05/2005
Until: 31/03/2015
Nationality: British
Address: 1, London Street RG1 4QW Reading
Quality: Director
In office since the : 25/07/2013
Until: 30/08/2018
Nationality: British
Date of birth: 03/1974
Address: 1, London Street RG1 4PN Reading
Quality: Director
In office since the : 25/07/2013
Until: 28/01/2014
Nationality: British
Date of birth: 07/1984
Address: 1, London Street RG1 4QW Reading
Quality: Director
In office since the : 14/09/2006
Until: 27/06/2007
Nationality: British
Date of birth: 05/1981
Address: 72 Kingsway Caversham Park RG4 6RH Reading
Quality: Director
In office since the : 11/10/2011
Until: 30/11/2017
Nationality: British
Date of birth: 06/1987
Address: 1, London Street RG1 4PN Reading
Quality: Director
In office since the : 30/09/2005
Until: 27/06/2007
Nationality: British
Date of birth: 04/1980
Address: 15 Royston Court 15 Sandhurst Road RG45 7HR Crowthorne
Quality: Director
In office since the : 30/09/2005
Until: 14/09/2006
Nationality: British
Date of birth: 06/1976
Address: 4 The Huntley Carmelite Drive RG30 2SB Reading
Quality: Director
In office since the : 04/10/2013
Until: 27/03/2015
Nationality: British
Date of birth: 04/1962
Address: 1, London Street RG1 4QW Reading
Quality: Director
In office since the : 29/07/2009
Until: 02/08/2013
Nationality: British
Date of birth: 11/1981
Address: 1, London Street RG1 4QW Reading
Quality: Director
In office since the : 13/05/2005
Until: 13/05/2010
Nationality: British
Date of birth: 12/1976
Address: 6 Buckthorn Close RG40 5YD Wokingham
Quality: Director
In office since the : 13/05/2005
Until: 31/03/2015
Nationality: British
Date of birth: 10/1971
Address: 1, London Street RG1 4QW Reading
Quality: Director
In office since the : 26/06/2018
Until: 07/12/2018
Nationality: British
Date of birth: 04/1989
Address: 1, London Street RG1 4PN Reading
Quality: Director
In office since the : 14/05/2018
Until: 27/06/2019
Nationality: British
Date of birth: 01/1992
Address: 1, London Street RG1 4PN Reading
Quality: Director
In office since the : 13/05/2005
Until: 30/09/2005
Nationality: British
Date of birth: 08/1976
Address: 6 Cintra Close RG2 7AL Reading
Quality: Director
In office since the : 29/07/2009
Until: 11/10/2011
Nationality: British
Date of birth: 07/1964
Address: 1, London Street RG1 4QW Reading
Quality: Director
In office since the : 27/06/2007
Until: 15/07/2010
Nationality: British
Date of birth: 06/1983
Address: 1, Coley Park Road RG1 6AH Reading
Quality: Director
In office since the : 30/09/2005
Until: 20/03/2008
Nationality: British
Date of birth: 04/1973
Address: 14 Abbottsleigh Gardens Caversham RG4 6LA Reading
Ultimate beneficial owners
SPEAFI SECRETARIAL LIMITED
Jeremy Parkes
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Nationality: British
Address: 1 London Street RG1 4PN Reading
Filling history
SPEAFI SECRETARIAL LIMITED
85 documents
Confirmation statement made on 13 May 2025 with no updates
Confirmation statement made on 13 May 2025 with no updates
19/05/2025
Director's details changed for Ms Penelope Suzanne Garden on 15 July 2024
Director's details changed for Ms Penelope Suzanne Garden on 15 July 2024
22/07/2024
Confirmation statement made on 13 May 2024 with no updates
Confirmation statement made on 13 May 2024 with no updates
14/05/2024
Confirmation statement made on 13 May 2023 with no updates
Confirmation statement made on 13 May 2023 with no updates
24/05/2023
Confirmation statement made on 13 May 2022 with no updates
Confirmation statement made on 13 May 2022 with no updates
17/05/2022
Confirmation statement made on 13 May 2021 with no updates
Confirmation statement made on 13 May 2021 with no updates
13/05/2021
Confirmation statement made on 13 May 2020 with no updates
Confirmation statement made on 13 May 2020 with no updates
15/05/2020
Appointment of Mr Philip John Edward Stephenson as a director on 27 June 2019
Appointment of Mr Philip John Edward Stephenson as a director on 27 June 2019
27/06/2019
Termination of appointment of Becky Louise Powell as a director on 27 June 2019
Termination of appointment of Becky Louise Powell as a director on 27 June 2019
27/06/2019
Confirmation statement made on 13 May 2019 with no updates
Confirmation statement made on 13 May 2019 with no updates
13/05/2019
Termination of appointment of Henry David Pearson as a director on 7 December 2018
Termination of appointment of Henry David Pearson as a director on 7 December 2018
31/01/2019
Termination of appointment of Caroline Louise Airey as a director on 30 August 2018
Termination of appointment of Caroline Louise Airey as a director on 30 August 2018
30/01/2019
Appointment of Henry David Pearson as a director on 26 June 2018
Appointment of Henry David Pearson as a director on 26 June 2018
27/06/2018
Appointment of Becky Louise Powell as a director on 14 May 2018
Appointment of Becky Louise Powell as a director on 14 May 2018
14/05/2018
Confirmation statement made on 13 May 2018 with no updates
Confirmation statement made on 13 May 2018 with no updates
14/05/2018
Termination of appointment of Christopher Brightling as a director on 30 November 2017
Termination of appointment of Christopher Brightling as a director on 30 November 2017
27/12/2017
Confirmation statement made on 13 May 2017 with updates
Confirmation statement made on 13 May 2017 with updates
17/05/2017
Annual return made up to 13 May 2016 with full list of shareholders - Statement of capital on 19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders - Statement of capital on 19 May 2016
19/05/2016
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 1 London Street Reading RG1 4PN on 29 December 2015
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 1 London Street Reading RG1 4PN on 29 December 2015
29/12/2015
Annual return made up to 13 May 2015 with full list of shareholders - Statement of capital on 26 May 2015
Annual return made up to 13 May 2015 with full list of shareholders - Statement of capital on 26 May 2015
26/05/2015
Termination of appointment of Mary Catherine Pears as a secretary on 31 March 2015
Termination of appointment of Mary Catherine Pears as a secretary on 31 March 2015
26/05/2015
Termination of appointment of Mary Catherine Pears as a director on 31 March 2015
Termination of appointment of Mary Catherine Pears as a director on 31 March 2015
26/05/2015
Termination of appointment of Barry Maytum as a director on 27 March 2015
Termination of appointment of Barry Maytum as a director on 27 March 2015
26/05/2015
Annual return made up to 13 May 2014 with full list of shareholders - Statement of capital on 13 May 2014
Annual return made up to 13 May 2014 with full list of shareholders - Statement of capital on 13 May 2014
13/05/2014
Director's details changed for Mrs Caroline Louise Airey on 17 March 2014
Director's details changed for Mrs Caroline Louise Airey on 17 March 2014
13/05/2014
Termination of appointment of Randip Bains as a director
Termination of appointment of Randip Bains as a director
28/01/2014
Director's details changed for Mrs Rachael Maunder on 16 September 2013
Director's details changed for Mrs Rachael Maunder on 16 September 2013
08/10/2013
Director's details changed for Miss Randip Kaur Bains on 16 September 2013
Director's details changed for Miss Randip Kaur Bains on 16 September 2013
08/10/2013
Appointment of Mr Barry Maytum as a director
Appointment of Mr Barry Maytum as a director
08/10/2013
Termination of appointment of Ellen Moran as a director
Termination of appointment of Ellen Moran as a director
05/08/2013
Appointment of Mrs Caroline Louise Airey as a director
Appointment of Mrs Caroline Louise Airey as a director
25/07/2013
Appointment of Mrs Rachael Maunder as a director
Appointment of Mrs Rachael Maunder as a director
25/07/2013
Appointment of Miss Randip Kaur Bains as a director
Appointment of Miss Randip Kaur Bains as a director
25/07/2013
Director's details changed for Mrs Mary Catherine Pears on 14 May 2013
Director's details changed for Mrs Mary Catherine Pears on 14 May 2013
14/06/2013
Director's details changed for Mr Jeremy Guy Parkes on 14 May 2013
Director's details changed for Mr Jeremy Guy Parkes on 14 May 2013
14/06/2013
Director's details changed for Ms Penelope Suzanne Garden on 14 May 2013
Director's details changed for Ms Penelope Suzanne Garden on 14 May 2013
14/06/2013
Director's details changed for Mrs Alexandra Clare Illingworth on 14 May 2013
Director's details changed for Mrs Alexandra Clare Illingworth on 14 May 2013
14/06/2013
Director's details changed for Mr Christopher Brightling on 14 May 2013
Director's details changed for Mr Christopher Brightling on 14 May 2013
13/06/2013
Director's details changed for Ellen Moran on 14 May 2013
Director's details changed for Ellen Moran on 14 May 2013
13/06/2013
Director's details changed for Mr Ian Michael Wood-Smith on 14 May 2013
Director's details changed for Mr Ian Michael Wood-Smith on 14 May 2013
13/06/2013
Annual return made up to 13 May 2013 with full list of shareholders
Annual return made up to 13 May 2013 with full list of shareholders
15/05/2013
Annual return made up to 13 May 2012 with full list of shareholders
Annual return made up to 13 May 2012 with full list of shareholders
15/05/2012
Appointment of Mr Christopher Brightling as a director
Appointment of Mr Christopher Brightling as a director
26/10/2011
Termination of appointment of Susan Vandersteen as a director
Termination of appointment of Susan Vandersteen as a director
26/10/2011
Director's details changed for Miss Penelope Suzanne Garden on 1 July 2011
Director's details changed for Miss Penelope Suzanne Garden on 1 July 2011
05/07/2011
Annual return made up to 13 May 2011 with full list of shareholders
Annual return made up to 13 May 2011 with full list of shareholders
02/06/2011
Appointment of Penelope Suzanne Garden as a director
Appointment of Penelope Suzanne Garden as a director
02/06/2011
Director's details changed for Mrs Mary Catherine Pears on 2 June 2011
Director's details changed for Mrs Mary Catherine Pears on 2 June 2011
02/06/2011
Director's details changed for Mr Jeremy Guy Parkes on 2 June 2011
Director's details changed for Mr Jeremy Guy Parkes on 2 June 2011
02/06/2011
Director's details changed for Susan Elizabeth Vandersteen on 2 June 2011
Director's details changed for Susan Elizabeth Vandersteen on 2 June 2011
02/06/2011
Director's details changed for Ellen Moran on 2 June 2011
Director's details changed for Ellen Moran on 2 June 2011
02/06/2011
Director's details changed for Alexandra Clare Illingworth on 2 June 2011
Director's details changed for Alexandra Clare Illingworth on 2 June 2011
02/06/2011
Director's details changed for Mr Ian Michael Wood Smith on 30 July 2010
Director's details changed for Mr Ian Michael Wood Smith on 30 July 2010
30/07/2010
Termination of appointment of Adam Wilkes as a director
Termination of appointment of Adam Wilkes as a director
27/07/2010
Annual return made up to 13 May 2010 with full list of shareholders
Annual return made up to 13 May 2010 with full list of shareholders
13/05/2010
Secretary's details changed for Mrs Mary Catherine Pears on 13 May 2010
Secretary's details changed for Mrs Mary Catherine Pears on 13 May 2010
13/05/2010
Termination of appointment of Barry Niven as a director
Termination of appointment of Barry Niven as a director
13/05/2010
Director's details changed for Ellen Ward on 1 February 2010
Director's details changed for Ellen Ward on 1 February 2010
03/02/2010
Director appointed ellen ward
Director appointed ellen ward
31/07/2009
Director appointed susan elizabeth vandersteen
Director appointed susan elizabeth vandersteen
31/07/2009
Return made up to 13/05/09; full list of members
Return made up to 13/05/09; full list of members
21/05/2009
Location of debenture register
Location of debenture register
21/05/2009
Registered office changed on 21/05/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW
Registered office changed on 21/05/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW
21/05/2009
Location of register of members
Location of register of members
21/05/2009
Director's change of particulars / adam wilkes / 02/10/2008
Director's change of particulars / adam wilkes / 02/10/2008
02/10/2008
Return made up to 13/05/08; full list of members
Return made up to 13/05/08; full list of members
13/05/2008
Appointment terminated director peter woolley
Appointment terminated director peter woolley
01/04/2008
Director's particulars changed
Director's particulars changed
01/11/2007
New director appointed
New director appointed
27/06/2007
Director resigned
Director resigned
27/06/2007
Director resigned
Director resigned
27/06/2007
Return made up to 13/05/07; full list of members
Return made up to 13/05/07; full list of members
14/05/2007
Director resigned
Director resigned
21/09/2006
New director appointed
New director appointed
21/09/2006
Return made up to 13/05/06; full list of members
Return made up to 13/05/06; full list of members
26/05/2006
Director's particulars changed
Director's particulars changed
21/02/2006
Director's particulars changed
Director's particulars changed
15/02/2006
Secretary's particulars changed
Secretary's particulars changed
07/11/2005
Director resigned
Director resigned
07/11/2005
New director appointed
New director appointed
07/11/2005
New director appointed
New director appointed
07/11/2005
New director appointed
New director appointed
07/11/2005
Incorporation
Incorporation
13/05/2005
Cessation of Jeremy Guy Parkes as a person with significant control on 19 February 2026
Cessation of Jeremy Guy Parkes as a person with significant control on 19 February 2026
25/02/2026
Notification of Field Seymour Parkes Llp as a person with significant control on 19 February 2026
Notification of Field Seymour Parkes Llp as a person with significant control on 19 February 2026
25/02/2026
Annual accounts
SPEAFI SECRETARIAL LIMITED
20 documents
Accounts for a dormant company made up to 31 May 2025
11/02/2026
Accounts for a dormant company made up to 31 May 2024
29/01/2025
Accounts for a dormant company made up to 31 May 2023
30/01/2024
Accounts for a dormant company made up to 31 May 2022
27/02/2023
Accounts for a dormant company made up to 31 May 2021
21/01/2022
Accounts for a dormant company made up to 31 May 2020
27/05/2021
Accounts for a dormant company made up to 31 May 2019
26/02/2020
Accounts for a dormant company made up to 31 May 2018
31/01/2019
Accounts for a dormant company made up to 31 May 2017
12/02/2018
Accounts for a dormant company made up to 31 May 2016
27/01/2017
Accounts for a dormant company made up to 31 May 2015
07/03/2016
Accounts for a dormant company made up to 31 May 2014
20/01/2015
Accounts for a dormant company made up to 31 May 2013
28/01/2014
Accounts for a dormant company made up to 31 May 2012
28/01/2013
Accounts for a dormant company made up to 31 May 2011
28/01/2012
Accounts for a dormant company made up to 31 May 2010
24/01/2011
Accounts for a dormant company made up to 31 May 2009
08/02/2010
Accounts for a dormant company made up to 31 May 2008
06/03/2009
Accounts for a dormant company made up to 31 May 2007
03/03/2008
Accounts for a dormant company made up to 31 May 2006
02/04/2007
Contact informations
SPEAFI SECRETARIAL LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
1 London Street RG1 4PN Reading