ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speed Pursuit Limited

Speed Pursuit Limited is an active company incorporated on 25 September 2000 with the registered office located in Manchester, Greater Manchester. Speed Pursuit Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04077075
Private limited company
Age
24 years
Incorporated 25 September 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (5 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Reedham House
31 King Street West
Manchester
Greater Manchester
M3 2PJ
England
Address changed on 23 May 2023 (2 years 3 months ago)
Previous address was 33 Manor House Drive Brondesbury Park London NW6 7DE
Telephone
07973724042
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1976
Director • British • Lives in England • Born in Feb 1972
Victoria Investment Property Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Finchtrack Limited
Marc Strong is a mutual person.
Active
The Private Pharmacy Group Limited
Daniel Anthony Gilbert is a mutual person.
Active
The Private Pharma Health Company Ltd
Daniel Anthony Gilbert is a mutual person.
Active
Gilbert's Pharma Ltd
Daniel Anthony Gilbert is a mutual person.
Active
Psychiatry Pharma Group Limited
Daniel Anthony Gilbert is a mutual person.
Active
Strongy Properties Limited
Marc Strong is a mutual person.
Active
Speed Pursuit 1 Limited
Marc Strong is a mutual person.
Active
NW6 Properties Limited
Marc Strong is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
£8.64K
Increased by £7.2K (+499%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£1.15M
Decreased by £371.56K (-24%)
Total Liabilities
-£191.63K
Decreased by £516.72K (-73%)
Net Assets
£959.67K
Increased by £145.16K (+18%)
Debt Ratio (%)
17%
Decreased by 29.87% (-64%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Marc Strong Resigned
8 Months Ago on 18 Dec 2024
Mr Daniel Anthony Gilbert Appointed
8 Months Ago on 18 Dec 2024
Marc Strong (PSC) Resigned
8 Months Ago on 18 Dec 2024
Victoria Investment Property Limited (PSC) Appointed
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jun 2024
Accounting Period Extended
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 1 Jun 2023
Deirdre Anne Usiskin Resigned
2 Years 3 Months Ago on 16 May 2023
Get Credit Report
Discover Speed Pursuit Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 19 Mar 2025
Cessation of Marc Strong as a person with significant control on 18 December 2024
Submitted on 31 Dec 2024
Appointment of Mr Daniel Anthony Gilbert as a director on 18 December 2024
Submitted on 31 Dec 2024
Termination of appointment of Marc Strong as a director on 18 December 2024
Submitted on 31 Dec 2024
Notification of Victoria Investment Property Limited as a person with significant control on 18 December 2024
Submitted on 31 Dec 2024
Confirmation statement made on 19 May 2024 with no updates
Submitted on 10 Jun 2024
Current accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 15 May 2024
Confirmation statement made on 19 May 2023 with updates
Submitted on 1 Jun 2023
Registered office address changed from 33 Manor House Drive Brondesbury Park London NW6 7DE to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 23 May 2023
Submitted on 23 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year