ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corespeed Limited

Corespeed Limited is a liquidation company incorporated on 3 November 2015 with the registered office located in Birmingham, West Midlands. Corespeed Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 4 months ago
Company No
09854015
Private limited company
Age
9 years
Incorporated 3 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 662 days
Dated 2 November 2022 (2 years 10 months ago)
Next confirmation dated 2 November 2023
Was due on 16 November 2023 (1 year 9 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1019 days
For period 1 Dec30 Nov 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 29 November 2021
Was due on 24 November 2022 (2 years 9 months ago)
Contact
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 16 Oct 2024 (10 months ago)
Previous address was 8th Floor One Temple Row Birmingham B2 5LG
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in May 1965
Director • British • Lives in England • Born in Jul 1974
Mr Matthew James Middleton
PSC • British • Lives in England • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Future Fun Ltd
David O'Connor is a mutual person.
Active
Bastion Systems Limited
David O'Connor is a mutual person.
Active
Oomph Information Technology Limited
David O'Connor is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
30 Nov 2020
For period 30 Nov30 Nov 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£96.89K
Decreased by £48.17K (-33%)
Total Liabilities
-£538.83K
Increased by £38.82K (+8%)
Net Assets
-£441.94K
Decreased by £86.99K (+25%)
Debt Ratio (%)
556%
Increased by 211.43% (+61%)
Latest Activity
Registered Address Changed
10 Months Ago on 16 Oct 2024
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 27 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 22 Apr 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 26 Jan 2023
Confirmation Submitted
2 Years 7 Months Ago on 25 Jan 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 24 Jan 2023
Accounting Period Shortened
3 Years Ago on 24 Aug 2022
Horsebridge Holdings Ltd (PSC) Resigned
3 Years Ago on 10 May 2022
Callum Andrew John Dick Resigned
3 Years Ago on 10 May 2022
Matthew James Middleton (PSC) Appointed
3 Years Ago on 10 May 2022
Get Credit Report
Discover Corespeed Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Jun 2025
Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 16 October 2024
Submitted on 16 Oct 2024
Liquidators' statement of receipts and payments to 11 April 2024
Submitted on 15 Jun 2024
Resolutions
Submitted on 27 Apr 2023
Appointment of a voluntary liquidator
Submitted on 27 Apr 2023
Statement of affairs
Submitted on 27 Apr 2023
Registered office address changed from Unit 4 Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to 8th Floor One Temple Row Birmingham B2 5LG on 22 April 2023
Submitted on 22 Apr 2023
Compulsory strike-off action has been discontinued
Submitted on 26 Jan 2023
Confirmation statement made on 2 November 2022 with no updates
Submitted on 25 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 24 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year