ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speedflex (UK & Ireland) Limited

Speedflex (UK & Ireland) Limited is an active company incorporated on 13 October 2010 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Speedflex (UK & Ireland) Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07406096
Private limited company
Age
15 years
Incorporated 13 October 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 May 2025 (5 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Square One Law Fleming Business Centre
Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
United Kingdom
Address changed on 16 Mar 2024 (1 year 7 months ago)
Previous address was Nelson House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE
Telephone
01912127450
Email
Available in Endole App
People
Officers
5
Shareholders
12
Controllers (PSC)
1
Director • TV Pundit • British • Lives in UK • Born in Aug 1970
Director • Managing Director • British • Lives in UK • Born in Jul 1965
Director • British • Lives in UK • Born in Aug 1959
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1975
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
One Premium Fitness Limited
Alan Shearer and Andrew Mark Simpson are mutual people.
Active
Shearer Promotions Limited
Alan Shearer is a mutual person.
Active
Carraway Finance Ltd
Sir Andrew William Graham Wylie is a mutual person.
Active
Technology Services Group Limited
Sir Andrew William Graham Wylie is a mutual person.
Active
Close House Hospitality Limited
Sir Andrew William Graham Wylie is a mutual person.
Active
Close House Golf Club Limited
Sir Andrew William Graham Wylie is a mutual person.
Active
Speedflex (Newcastle) Limited
Andrew Mark Simpson is a mutual person.
Active
Speedflex (Leeds) Limited
Andrew Mark Simpson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£15K
Decreased by £7K (-32%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 4 (-27%)
Total Assets
£319K
Decreased by £12K (-4%)
Total Liabilities
-£15.28M
Increased by £1.37M (+10%)
Net Assets
-£14.96M
Decreased by £1.38M (+10%)
Debt Ratio (%)
4791%
Increased by 586.98% (+14%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 9 Jul 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 May 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
New Charge Registered
2 Years 5 Months Ago on 22 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 9 May 2023
Charge Satisfied
2 Years 6 Months Ago on 13 Apr 2023
Confirmation Submitted
3 Years Ago on 25 Oct 2022
Get Credit Report
Discover Speedflex (UK & Ireland) 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 31 December 2024
Submitted on 9 Jul 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 22 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Jul 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 30 May 2024
Registered office address changed from Nelson House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE to C/O Square One Law Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 16 March 2024
Submitted on 16 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Registration of charge 074060960002, created on 22 May 2023
Submitted on 26 May 2023
Confirmation statement made on 9 May 2023 with updates
Submitted on 9 May 2023
Satisfaction of charge 074060960001 in full
Submitted on 13 Apr 2023
Statement of capital following an allotment of shares on 14 November 2022
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year