ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speedy Iron Limited

Speedy Iron Limited is an active company incorporated on 6 May 2003 with the registered office located in High Wycombe, Buckinghamshire. Speedy Iron Limited was registered 22 years ago.
Status
Active
Active since 19 years ago
Company No
04754417
Private limited company
Age
22 years
Incorporated 6 May 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (14 days remaining)
Address
Unit 2, Abbey House Lincoln Road,
Cressex Business Park
High Wycombe
HP12 3RD
England
Address changed on 25 Oct 2025 (21 days ago)
Previous address was Unit 2 Lincoln Road Cressex Business Park High Wycombe HP12 3rd England
Telephone
01666503900
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Indian • Lives in UK • Born in Sep 1980
Director • British • Lives in UK • Born in Jul 1980
Prowess Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Speedy Laundry Limited
Kunal Mahendrakumar Thaker and Sureshbhai Ramabhai Prajapati are mutual people.
Active
Prowess Holdings Limited
Kunal Mahendrakumar Thaker and Sureshbhai Ramabhai Prajapati are mutual people.
Active
Harsun Holdings Limited
Kunal Mahendrakumar Thaker and Sureshbhai Ramabhai Prajapati are mutual people.
Active
Cassio Cleaners Ltd
Sureshbhai Ramabhai Prajapati is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£7.5K
Decreased by £24.73K (-77%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£128.41K
Decreased by £45.73K (-26%)
Total Liabilities
-£127.35K
Decreased by £36.93K (-22%)
Net Assets
£1.06K
Decreased by £8.8K (-89%)
Debt Ratio (%)
99%
Increased by 4.84% (+5%)
Latest Activity
Registered Address Changed
21 Days Ago on 25 Oct 2025
Registered Address Changed
21 Days Ago on 25 Oct 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Full Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 20 Feb 2024
Mr Sureshbhai Ramabhai Prajapati Appointed
1 Year 9 Months Ago on 16 Feb 2024
Amanda Gaynard (PSC) Resigned
1 Year 9 Months Ago on 16 Feb 2024
Christopher Roland Gaynard Resigned
1 Year 9 Months Ago on 16 Feb 2024
Amanda Gaynard Resigned
1 Year 9 Months Ago on 16 Feb 2024
Get Credit Report
Discover Speedy Iron Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 2 Lincoln Road Cressex Business Park High Wycombe HP12 3rd England to Unit 2, Abbey House Lincoln Road, Cressex Business Park High Wycombe HP12 3rd on 25 October 2025
Submitted on 25 Oct 2025
Registered office address changed from 37 Eaton Hall Crescent Broughton Milton Keynes MK10 7FB England to Unit 2 Lincoln Road Cressex Business Park High Wycombe HP12 3rd on 25 October 2025
Submitted on 25 Oct 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 25 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 28 Feb 2025
Confirmation statement made on 21 February 2024 with updates
Submitted on 21 Feb 2024
Appointment of Mr Sureshbhai Ramabhai Prajapati as a director on 16 February 2024
Submitted on 21 Feb 2024
Cessation of Christopher Roland Gaynard as a person with significant control on 16 February 2024
Submitted on 20 Feb 2024
Appointment of Mr Kunal Mahendrakumar Thaker as a director on 16 February 2024
Submitted on 20 Feb 2024
Notification of Prowess Holdings Limited as a person with significant control on 16 February 2024
Submitted on 20 Feb 2024
Termination of appointment of Amanda Gaynard as a director on 16 February 2024
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year