Pappers Uk logo


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

Legal information

SPEAFI SECRETARIAL LIMITED


Number
05452648
Legal form
Private limited company
Legal situation

normal

Activity

SPEAFI SECRETARIAL LIMITED


Code SIC
74990Non-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
19/05/2025
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
14/05/2024
Confirmation statement made on 13 May 2023 with no updates
24/05/2023
Confirmation statement made on 13 May 2022 with no updates
17/05/2022
Confirmation statement made on 13 May 2021 with no updates
13/05/2021
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
27/06/2019
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
13/05/2019
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
30/01/2019
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
14/05/2018
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
27/12/2017
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
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
29/12/2015
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
26/05/2015
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
26/05/2015
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
13/05/2014
Termination of appointment of Randip Bains as a director
28/01/2014
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
08/10/2013
Appointment of Mr Barry Maytum as a director
08/10/2013
Termination of appointment of Ellen Moran as a director
05/08/2013
Appointment of Mrs Caroline Louise Airey as a director
25/07/2013
Appointment of Mrs Rachael Maunder as a director
25/07/2013
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
14/06/2013
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
14/06/2013
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
13/06/2013
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
13/06/2013
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
15/05/2012
Appointment of Mr Christopher Brightling as a director
26/10/2011
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
05/07/2011
Annual return made up to 13 May 2011 with full list of shareholders
02/06/2011
Appointment of Penelope Suzanne Garden as a director
02/06/2011
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
02/06/2011
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
02/06/2011
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
30/07/2010
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
13/05/2010
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
13/05/2010
Director's details changed for Ellen Ward on 1 February 2010
03/02/2010
Director appointed ellen ward
31/07/2009
Director appointed susan elizabeth vandersteen
31/07/2009
Return made up to 13/05/09; full list of members
21/05/2009
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
21/05/2009
Location of register of members
21/05/2009
Director's change of particulars / adam wilkes / 02/10/2008
02/10/2008
Return made up to 13/05/08; full list of members
13/05/2008
Appointment terminated director peter woolley
01/04/2008
Director's particulars changed
01/11/2007
New director appointed
27/06/2007
Director resigned
27/06/2007
Director resigned
27/06/2007
Return made up to 13/05/07; full list of members
14/05/2007
Director resigned
21/09/2006
New director appointed
21/09/2006
Return made up to 13/05/06; full list of members
26/05/2006
Director's particulars changed
21/02/2006
Director's particulars changed
15/02/2006
Secretary's particulars changed
07/11/2005
Director resigned
07/11/2005
New director appointed
07/11/2005
New director appointed
07/11/2005
New director appointed
07/11/2005
Incorporation
13/05/2005
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
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