CHEMSPEED TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CHEMSPEED TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04308129

Incorporation date

19/10/2001

Size

Small

Contacts

Registered address

Registered address

The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire MK44 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2001)
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2025
Confirmation statement made on 2025-06-30 with updates
dot icon23/10/2024
Accounts for a small company made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-06-30 with updates
dot icon12/08/2024
Termination of appointment of Rolf Gueller as a director on 2024-03-06
dot icon12/08/2024
Termination of appointment of Michael Bischof as a director on 2024-03-06
dot icon25/04/2024
Appointment of Mr Matthias Siegfried Moritz as a director on 2024-03-06
dot icon25/04/2024
Appointment of Sascha Oliver Stocker as a director on 2024-03-06
dot icon28/02/2024
Accounts for a small company made up to 2022-12-31
dot icon30/12/2023
Accounts for a small company made up to 2021-12-31
dot icon19/09/2023
Accounts for a small company made up to 2020-12-31
dot icon05/09/2023
Confirmation statement made on 2023-06-30 with updates
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Accounts for a small company made up to 2019-12-31
dot icon16/09/2022
Confirmation statement made on 2022-07-31 with updates
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon25/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon16/12/2020
Confirmation statement made on 2020-10-19 with updates
dot icon27/07/2020
Accounts for a small company made up to 2018-12-31
dot icon22/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon10/01/2019
Accounts for a small company made up to 2017-12-31
dot icon21/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon04/12/2017
Confirmation statement made on 2017-10-19 with updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon08/05/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-10-19 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Andreas Borner as a secretary
dot icon10/01/2012
Termination of appointment of Andreas Borner as a director
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Termination of appointment of Josef Schroer as a director
dot icon03/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon16/03/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon10/03/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon12/05/2009
Ad 31/12/08\gbp si 200000@1=200000\gbp ic 220000/420000\
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 19/10/08; full list of members
dot icon22/04/2008
Memorandum and Articles of Association
dot icon18/04/2008
Memorandum and Articles of Association
dot icon18/04/2008
Ad 31/12/07\gbp si 12000@1=12000\gbp ic 100000/112000\
dot icon18/04/2008
Nc inc already adjusted 31/12/07
dot icon18/04/2008
Resolutions
dot icon19/03/2008
Accounts for a small company made up to 2007-12-31
dot icon29/11/2007
Return made up to 11/10/07; full list of members
dot icon16/08/2007
Particulars of mortgage/charge
dot icon18/07/2007
Accounts for a small company made up to 2006-12-31
dot icon29/11/2006
Return made up to 19/10/06; no change of members
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 19/10/05; full list of members
dot icon19/04/2006
Full accounts made up to 2004-12-31
dot icon24/03/2006
Full accounts made up to 2003-12-31
dot icon16/09/2005
Certificate of change of name
dot icon23/06/2005
Director's particulars changed
dot icon09/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Secretary resigned;director resigned
dot icon08/06/2005
Registered office changed on 08/06/05 from: unit 20, helix business park, wilton road, camberley, surrey GU15 2QT
dot icon15/04/2005
Return made up to 19/10/04; full list of members
dot icon27/04/2004
Memorandum and Articles of Association
dot icon22/04/2004
Nc inc already adjusted 19/10/01
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon12/01/2004
Return made up to 19/10/03; full list of members
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon22/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/02/2003
Return made up to 19/10/02; full list of members
dot icon19/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New secretary appointed;new director appointed
dot icon25/10/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon22/10/2001
Secretary resigned
dot icon19/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.01K
-
0.00
204.31K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/10/2001 - 19/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/10/2001 - 19/10/2001
43699
Moritz, Matthias Siegfried
Director
06/03/2024 - Present
-
Stocker, Sascha Oliver
Director
06/03/2024 - Present
-
Gueller, Rolf, Dr
Director
19/10/2001 - 06/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHEMSPEED TECHNOLOGIES LIMITED

CHEMSPEED TECHNOLOGIES LIMITED is an(a) Active company incorporated on 19/10/2001 with the registered office located at The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire MK44 2QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMSPEED TECHNOLOGIES LIMITED?

toggle

CHEMSPEED TECHNOLOGIES LIMITED is currently Active. It was registered on 19/10/2001 .

Where is CHEMSPEED TECHNOLOGIES LIMITED located?

toggle

CHEMSPEED TECHNOLOGIES LIMITED is registered at The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire MK44 2QS.

What does CHEMSPEED TECHNOLOGIES LIMITED do?

toggle

CHEMSPEED TECHNOLOGIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHEMSPEED TECHNOLOGIES LIMITED?

toggle

The latest filing was on 31/01/2026: Compulsory strike-off action has been discontinued.