ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speyside Ventures Limited

Speyside Ventures Limited is a liquidation company incorporated on 2 July 2018 with the registered office located in Manchester, Greater Manchester. Speyside Ventures Limited was registered 7 years ago.
Status
Liquidation
In compulsory liquidation since 1 month ago
Company No
11443442
Private limited company
Age
7 years
Incorporated 2 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 120 days
Dated 1 May 2024 (1 year 4 months ago)
Next confirmation dated 1 May 2025
Was due on 15 May 2025 (4 months ago)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 347 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
11th Floor, Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 8 Jul 2025 (2 months ago)
Previous address was Office 10, 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£38.6K
Decreased by £62.92K (-62%)
Turnover
Unreported
Same as previous period
Employees
54
Increased by 13 (+32%)
Total Assets
£456.48K
Increased by £184.85K (+68%)
Total Liabilities
-£1.1M
Increased by £445.05K (+68%)
Net Assets
-£641.29K
Decreased by £260.2K (+68%)
Debt Ratio (%)
240%
Increased by 0.19% (0%)
Latest Activity
Liquidator Appointed
1 Month Ago on 15 Jul 2025
Registered Address Changed
2 Months Ago on 8 Jul 2025
Neville Taylor Resigned
8 Months Ago on 1 Jan 2025
Court Order to Wind Up
1 Year 2 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 May 2024
Mr Neville Taylor Appointed
1 Year 4 Months Ago on 1 May 2024
Diccon Adam Resigned
1 Year 4 Months Ago on 1 May 2024
Piers Benedict Adam (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Namare Grp Ltd (PSC) Appointed
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Speyside Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a liquidator
Submitted on 15 Jul 2025
Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 8 July 2025
Submitted on 8 Jul 2025
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 18 Jun 2025
Order of court to wind up
Submitted on 3 Jul 2024
Notification of Namare Grp Ltd as a person with significant control on 1 May 2024
Submitted on 14 May 2024
Cessation of Piers Benedict Adam as a person with significant control on 1 May 2024
Submitted on 14 May 2024
Confirmation statement made on 1 May 2024 with updates
Submitted on 14 May 2024
Termination of appointment of Diccon Adam as a director on 1 May 2024
Submitted on 14 May 2024
Appointment of Mr Neville Taylor as a director on 1 May 2024
Submitted on 14 May 2024
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 14 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year