SPEAKERS TRUST LIMITED

Register to unlock more data on OkredoRegister

SPEAKERS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06740655

Incorporation date

04/11/2008

Size

Small

Contacts

Registered address

Registered address

Fivefields 8-10 Grosvenor Gardens, Victoria, London SW1W 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon03/04/2026
Accounts for a small company made up to 2025-08-31
dot icon24/04/2025
Termination of appointment of Hulda Mesilemote Pires Adao as a director on 2024-12-04
dot icon24/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-08-31
dot icon14/11/2024
Appointment of Mr Piers Frederick Lloyd Bradford as a director on 2024-10-21
dot icon14/11/2024
Appointment of Mr Alan Leslie Read as a director on 2024-09-25
dot icon14/11/2024
Appointment of Ms Javneet Ghuman as a director on 2024-09-25
dot icon13/11/2024
Appointment of Ms Louise Claire Lee as a director on 2024-09-25
dot icon25/04/2024
Termination of appointment of Fiona Wilkinson Huckett as a director on 2024-04-10
dot icon25/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon11/01/2024
Accounts for a small company made up to 2023-08-31
dot icon21/12/2023
Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to Fivefields 8-10 Grosvenor Gardens Victoria London SW1W 0DH on 2023-12-21
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon24/08/2023
Accounts for a small company made up to 2022-08-31
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon22/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon20/04/2023
Termination of appointment of Victoria Louise White as a director on 2023-02-07
dot icon10/10/2022
Director's details changed for Ms Victoria Louise White on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Martin Robert Thomas on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Andrew Nicholas Rawnsley on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Charles Antony Lesser on 2022-10-10
dot icon10/10/2022
Director's details changed for Fiona Wilkinson Huckett on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Simon John Newton Heale on 2022-10-10
dot icon10/10/2022
Director's details changed for Hulda Mesilemote Pires Adao on 2022-10-10
dot icon10/10/2022
Appointment of Mrs Elizabeth Frances Runham as a director on 2021-12-06
dot icon27/09/2022
Termination of appointment of Cindy Purnamattie Rampersaud as a director on 2022-07-07
dot icon27/09/2022
Termination of appointment of Anthony Murray Belchambers as a director on 2022-07-07
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon11/10/2021
Termination of appointment of Rupert Lascelles Pennant-Rea as a director on 2021-07-08
dot icon04/05/2021
Registered office address changed from Room 206, the Foundry 156, Blackfriars Road London SE1 8EN United Kingdom to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 2021-05-04
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/09/2020
Director's details changed for Mr Simon John Newton Heale on 2020-09-21
dot icon21/09/2020
Appointment of Mr Simon John Newton Heale as a director on 2020-04-23
dot icon18/09/2020
Termination of appointment of David Ralph Butter as a director on 2020-06-10
dot icon25/02/2020
Accounts for a small company made up to 2019-08-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon18/02/2020
Termination of appointment of Martin Keith Clifford-King as a director on 2020-02-13
dot icon18/02/2020
Termination of appointment of Andrew Kenneth Billington as a director on 2020-02-13
dot icon01/10/2019
Appointment of Mr Martin Robert Thomas as a director on 2019-09-26
dot icon26/09/2019
Appointment of Mr Andrew Nicholas Rawnsley as a director on 2019-02-21
dot icon12/08/2019
Termination of appointment of Michael Andreas Ronayne as a director on 2019-07-11
dot icon30/05/2019
Registered office address changed from 156 Room 206, the Foundry Blackfriars Road London SE1 8EN England to Room 206, the Foundry 156, Blackfriars Road London SE1 8EN on 2019-05-30
dot icon29/05/2019
Termination of appointment of David William Hugh Norris as a director on 2018-12-04
dot icon23/05/2019
Registered office address changed from 32-36 Loman Street Southwark London SE1 0EH to 156 Room 206, the Foundry Blackfriars Road London SE1 8EN on 2019-05-23
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/04/2019
Appointment of Ms Victoria Louise White as a director on 2019-02-21
dot icon08/03/2019
Appointment of Mr Anthony Murray Belchambers as a director on 2019-02-21
dot icon08/03/2019
Appointment of Mr Charles Antony Lesser as a director on 2019-02-21
dot icon08/03/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon05/11/2018
Appointment of Hulda Mesilemote Pires Adao as a director on 2018-09-27
dot icon05/11/2018
Termination of appointment of Sean Martin Kennedy as a director on 2018-07-19
dot icon18/04/2018
Termination of appointment of Shaninga Joy Marasha as a director on 2018-02-22
dot icon26/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon03/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon22/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon18/01/2017
Appointment of Mr Michael Andreas Ronayne as a director on 2016-12-07
dot icon17/12/2016
Previous accounting period extended from 2016-07-31 to 2016-08-31
dot icon15/03/2016
Appointment of Mr Martin Keith Clifford-King as a director on 2016-02-18
dot icon07/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon09/12/2015
Termination of appointment of Anne Cameron as a director on 2015-12-07
dot icon07/12/2015
Annual return made up to 2015-12-03 no member list
dot icon04/12/2015
Appointment of Mr Andrew Kenneth Billington as a director on 2015-05-12
dot icon03/12/2015
Appointment of Mr David Ralph Butter as a director on 2015-09-24
dot icon03/12/2015
Appointment of Fiona Wilkinson Huckett as a director on 2015-09-24
dot icon03/12/2015
Appointment of Rupert Lascelles Pennant-Rea as a director on 2015-09-24
dot icon03/12/2015
Director's details changed for Colonel David William Hugh Norris on 2015-12-03
dot icon03/12/2015
Appointment of Miss Cindy Purnamattie Rampersaud as a director on 2015-09-24
dot icon03/12/2015
Appointment of Mr Sean Martin Kennedy as a director on 2015-05-12
dot icon03/12/2015
Termination of appointment of Susan Voase Warner as a director on 2015-08-31
dot icon03/12/2015
Termination of appointment of David Robert Vardey Thompson as a director on 2015-08-31
dot icon06/11/2015
Appointment of Mr David William Hugh Norris as a director on 2014-09-24
dot icon06/11/2015
Termination of appointment of John Edward Hutchison as a director on 2015-01-31
dot icon06/11/2015
Termination of appointment of Peter Stephen Cooke as a director on 2015-08-31
dot icon27/10/2015
Auditor's resignation
dot icon29/12/2014
Full accounts made up to 2014-07-31
dot icon05/12/2014
Annual return made up to 2014-11-04 no member list
dot icon05/12/2014
Termination of appointment of Jean Gamester as a secretary on 2014-07-31
dot icon05/12/2014
Appointment of Mr Shaninga Joy Marasha as a director on 2014-09-30
dot icon05/12/2014
Termination of appointment of Ian Wybrew-Bond as a director on 2014-07-28
dot icon05/12/2014
Termination of appointment of Jane Marie Houghton as a director on 2014-07-28
dot icon10/07/2014
Termination of appointment of Oliver Williams as a director
dot icon10/07/2014
Termination of appointment of Alex Green as a director
dot icon16/01/2014
Full accounts made up to 2013-07-31
dot icon02/01/2014
Appointment of Mr John Edward Hutchison as a director
dot icon28/11/2013
Annual return made up to 2013-11-04 no member list
dot icon28/11/2013
Termination of appointment of Gwyneth Millard as a director
dot icon28/11/2013
Termination of appointment of Francesca Lagerberg as a director
dot icon21/10/2013
Appointment of Miss Jane Marie Houghton as a director
dot icon21/10/2013
Appointment of Mr Ian Wybrew-Bond as a director
dot icon21/10/2013
Appointment of Mr Oliver Douglas Williams as a director
dot icon21/10/2013
Termination of appointment of Peter Cooke as a secretary
dot icon21/10/2013
Appointment of Mrs Jean Gamester as a secretary
dot icon23/01/2013
Full accounts made up to 2012-07-31
dot icon28/11/2012
Annual return made up to 2012-11-04 no member list
dot icon27/11/2012
Termination of appointment of Anthony Breslin as a director
dot icon27/11/2012
Termination of appointment of Gwyn Redgers as a director
dot icon07/02/2012
Full accounts made up to 2011-07-31
dot icon30/01/2012
Appointment of Mr Peter Cooke as a secretary
dot icon30/01/2012
Termination of appointment of Jeremy Sweetland as a secretary
dot icon14/12/2011
Memorandum and Articles of Association
dot icon14/12/2011
Resolutions
dot icon29/11/2011
Annual return made up to 2011-11-04 no member list
dot icon22/07/2011
Certificate of change of name
dot icon22/07/2011
Change of name notice
dot icon29/03/2011
Appointment of Mrs Francesca Clare Lagerberg as a director
dot icon28/03/2011
Appointment of Mr Peter Stephen Cooke as a director
dot icon28/03/2011
Appointment of Mr Alexander Green as a director
dot icon21/03/2011
Accounts for a small company made up to 2010-07-31
dot icon12/11/2010
Annual return made up to 2010-11-04 no member list
dot icon26/10/2010
Termination of appointment of Jeremy Sweetland as a director
dot icon26/10/2010
Appointment of Mrs Gwyneth Anne Millard as a director
dot icon26/10/2010
Appointment of Mr Gwyn Charles Redgers as a director
dot icon15/10/2010
Resolutions
dot icon05/10/2010
Termination of appointment of Sean Kennedy as a director
dot icon27/09/2010
Registered office address changed from Can Mezzanine 3Rd Floor Downstream Building 1 London Bridge London SE1 9BG on 2010-09-27
dot icon15/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/12/2009
Appointment of Mr Jeremy Richard Sweetland as a secretary
dot icon26/11/2009
Annual return made up to 2009-11-04 no member list
dot icon26/11/2009
Director's details changed for Sean Martin Kennedy on 2009-11-25
dot icon26/11/2009
Director's details changed for Anne Cameron on 2009-11-25
dot icon26/11/2009
Director's details changed for Anthony Francis Breslin on 2009-11-25
dot icon07/10/2009
Appointment of David Robert Vardey Thompson as a director
dot icon30/09/2009
Appointment terminate, director clifford crosby hunter logged form
dot icon30/09/2009
Appointment terminated director patrick o'connor
dot icon04/06/2009
Appointment terminated secretary jeremy sweetland
dot icon14/04/2009
Director appointed susan voase warner
dot icon08/04/2009
Appointment terminated director iain wesley
dot icon08/04/2009
Director appointed patrick finbarr o'connor
dot icon08/04/2009
Director appointed iain marshall wesley
dot icon07/04/2009
Director appointed sean kennedy
dot icon07/04/2009
Director appointed anne cameron
dot icon07/04/2009
Director appointed anthony francis breslin
dot icon03/03/2009
Memorandum and Articles of Association
dot icon13/11/2008
Accounting reference date shortened from 30/11/2009 to 31/07/2009
dot icon04/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belchambers, Anthony Murray
Director
21/02/2019 - 07/07/2022
11
Rampersaud, Cindy Purnamattie
Director
24/09/2015 - 07/07/2022
31
Cameron, Anne
Director
01/04/2009 - 07/12/2015
3
Cooke, Peter Stephen
Director
09/03/2011 - 31/08/2015
6
Ronayne, Michael Andreas
Director
07/12/2016 - 11/07/2019
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPEAKERS TRUST LIMITED

SPEAKERS TRUST LIMITED is an(a) Active company incorporated on 04/11/2008 with the registered office located at Fivefields 8-10 Grosvenor Gardens, Victoria, London SW1W 0DH. There are currently 9 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 SPEAKERS TRUST LIMITED?

toggle

SPEAKERS TRUST LIMITED is currently Active. It was registered on 04/11/2008 .

Where is SPEAKERS TRUST LIMITED located?

toggle

SPEAKERS TRUST LIMITED is registered at Fivefields 8-10 Grosvenor Gardens, Victoria, London SW1W 0DH.

What does SPEAKERS TRUST LIMITED do?

toggle

SPEAKERS TRUST LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for SPEAKERS TRUST LIMITED?

toggle

The latest filing was on 03/04/2026: Accounts for a small company made up to 2025-08-31.