ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speedy Laundry Limited

Speedy Laundry Limited is a dormant company incorporated on 1 March 2017 with the registered office located in High Wycombe, Buckinghamshire. Speedy Laundry Limited was registered 8 years ago.
Status
Dormant
Dormant since 5 years ago
Company No
10644972
Private limited company
Age
8 years
Incorporated 1 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Dormant
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
Abbey House Lincolns Park Business Centre, Lincoln Road
Cressex Business Park
High Wycombe
HP12 3RD
England
Address changed on 22 Oct 2025 (5 days ago)
Previous address was 37 Eaton Hall Crescent Broughton Milton Keynes MK10 7FB England
Telephone
Unreported
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
Speedy Iron Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Speedy Iron 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 (2018–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
5 Days Ago on 22 Oct 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Dormant Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 7 Months Ago on 6 Mar 2024
Prowess Holdings Limited (PSC) Resigned
1 Year 8 Months Ago on 16 Feb 2024
Prowess Holdings Limited (PSC) Appointed
1 Year 8 Months Ago on 16 Feb 2024
Prowess Holdings Limited (PSC) Appointed
1 Year 8 Months Ago on 16 Feb 2024
Speedy Iron Limited (PSC) Resigned
1 Year 8 Months Ago on 16 Feb 2024
Prowess Holdings Limited (PSC) Resigned
1 Year 8 Months Ago on 16 Feb 2024
Speedy Iron Limited (PSC) Appointed
8 Years Ago on 1 Mar 2017
Get Credit Report
Discover Speedy Laundry 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 37 Eaton Hall Crescent Broughton Milton Keynes MK10 7FB England to Abbey House Lincolns Park Business Centre, Lincoln Road Cressex Business Park High Wycombe HP12 3rd on 22 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 25 Mar 2025
Accounts for a dormant company made up to 29 February 2024
Submitted on 28 Feb 2025
Confirmation statement made on 29 February 2024 with no updates
Submitted on 6 Mar 2024
Termination of appointment of Amanda Gaynard as a director 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
Termination of appointment of Christopher Roland Gaynard as a director on 16 February 2024
Submitted on 20 Feb 2024
Appointment of Mr Sureshbhai Ramabhai Prajapati as a director on 16 February 2024
Submitted on 20 Feb 2024
Registered office address changed from C/O Old Chapel the Green Lower Boddington NN11 6YE England to 37 Eaton Hall Crescent Broughton Milton Keynes MK10 7FB on 20 February 2024
Submitted on 20 Feb 2024
Notification of Speedy Iron Limited as a person with significant control on 1 March 2017
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year