ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speaking Water Group Limited

Speaking Water Group Limited is a dissolved company incorporated on 29 March 2011 with the registered office located in Manchester, Greater Manchester. Speaking Water Group Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 1 July 2025 (2 months ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
07582976
Private limited company
Age
14 years
Incorporated 29 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
4 Beacon Road
Trafford Park
Manchester
M17 1AF
United Kingdom
Address changed on 21 Oct 2024 (10 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1968
Director • Operations Director • British • Lives in England • Born in Aug 1970
Director • Ceo • British • Lives in UK • Born in Aug 1969
Director • Finance Director • British • Lives in UK • Born in Aug 1975
Director • Non Executive Chairman • British • Lives in England • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clearly Drinks Limited
Sandeep Singh Chadha, Michael Alan Howard, and 4 more are mutual people.
Active
Clearly Drinks Equipment Limited
Michael Alan Howard, Ian Forrester, and 4 more are mutual people.
Active
Clearly Drinks Brands Limited
Sandeep Singh Chadha, Michael Alan Howard, and 4 more are mutual people.
Active
Clearly Drinks Group Limited
Sandeep Singh Chadha, Michael Alan Howard, and 4 more are mutual people.
Active
Clearly Drinks Properties Limited
Michael Alan Howard, Ian Forrester, and 4 more are mutual people.
Active
Acorn Topco Limited
Michael Alan Howard, Ian Forrester, and 4 more are mutual people.
Active
Acorn Bidco Limited
Sandeep Singh Chadha, Michael Alan Howard, and 4 more are mutual people.
Active
Battery Force Ltd
Suzanne Gwendoline Smith and Sandeep Singh Chadha are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
2 Months Ago on 1 Jul 2025
Voluntary Gazette Notice
4 Months Ago on 15 Apr 2025
Application To Strike Off
5 Months Ago on 8 Apr 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Registers Moved To Registered Address
10 Months Ago on 21 Oct 2024
Dormant Accounts Submitted
1 Year Ago on 16 Aug 2024
Colin Robert Stirling Resigned
1 Year 2 Months Ago on 21 Jun 2024
Ian Forrester Resigned
1 Year 2 Months Ago on 21 Jun 2024
Michael Alan Howard Resigned
1 Year 2 Months Ago on 21 Jun 2024
Claire Helen Conolly Resigned
1 Year 2 Months Ago on 21 Jun 2024
Get Credit Report
Discover Speaking Water Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 15 Apr 2025
Application to strike the company off the register
Submitted on 8 Apr 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 2 Jan 2025
Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF
Submitted on 21 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 16 Aug 2024
Termination of appointment of Ian Forrester as a director on 21 June 2024
Submitted on 4 Jul 2024
Termination of appointment of Colin Robert Stirling as a director on 21 June 2024
Submitted on 4 Jul 2024
Registered office address changed from Riverside Industrial Estate Riverside Road Sunderland SR5 3JG England to 4 Beacon Road Trafford Park Manchester M17 1AF on 4 July 2024
Submitted on 4 Jul 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year