Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Speedwell Computing Software Limited
Speedwell Computing Software Limited is a dissolved company incorporated on 18 October 1996 with the registered office located in Cambridge, Cambridgeshire. Speedwell Computing Software Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 April 2014
(11 years ago)
Was
17 years old
at the time of dissolution
Company No
03265177
Private limited company
Age
28 years
Incorporated
18 October 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Speedwell Computing Software Limited
Contact
Address
Unit 3a Crome Lea Business Park
Madingley Road
Cambridge
CB23 7PH
Same address for the past
13 years
Companies in CB23 7PH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
-
Gerald William Daish
Director • Secretary • Company Secretary • British • Lives in England • Born in Mar 1956
Peter Morley Goodland
Director • British • Lives in England • Born in Jan 1954
Julian Walter William Birr-Pixton
Director • British • Lives in England • Born in May 1952
Joseph Barry Goodison
Director • Computer Consultant • British • Lives in England • Born in Dec 1948
Nicholas Charles Lawrence Barker
Director • British • Lives in England • Born in Jun 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£10.19K
Decreased by £43.26K (-81%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£512.97K
Decreased by £166.88K (-25%)
Total Liabilities
-£109.27K
Decreased by £166.62K (-60%)
Net Assets
£403.71K
Decreased by £263 (-0%)
Debt Ratio (%)
21%
Decreased by 19.28% (-48%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
13 Years Ago on 10 Feb 2012
Registered Address Changed
13 Years Ago on 10 Feb 2012
Confirmation Submitted
13 Years Ago on 2 Dec 2011
John Penrose Resigned
14 Years Ago on 15 Jul 2011
Simon Mead Resigned
14 Years Ago on 30 Jun 2011
Michael Detheridge Resigned
14 Years Ago on 4 Apr 2011
Confirmation Submitted
14 Years Ago on 2 Feb 2011
Nicholas Charles Lawrence Barker Details Changed
14 Years Ago on 18 Oct 2010
Small Accounts Submitted
14 Years Ago on 2 Oct 2010
John David Penrose Details Changed
15 Years Ago on 8 Dec 2009
Get Alerts
Get Credit Report
Discover Speedwell Computing Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 7 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Jan 2014
Certificate that Creditors have been paid in full
Submitted on 30 Sep 2013
Liquidators' statement of receipts and payments to 2 February 2013
Submitted on 11 Feb 2013
Registered office address changed from Denny Lodge Business Park Ely Road Chittering Cambridge CB25 9PH on 10 February 2012
Submitted on 10 Feb 2012
Statement of affairs with form 4.19
Submitted on 10 Feb 2012
Appointment of a voluntary liquidator
Submitted on 10 Feb 2012
Resolutions
Submitted on 10 Feb 2012
Annual return made up to 18 October 2011 with full list of shareholders
Submitted on 2 Dec 2011
Termination of appointment of John Penrose as a director
Submitted on 15 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs