Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Speedeck Property Ltd
Speedeck Property Ltd is an active company incorporated on 18 November 2021 with the registered office located in Chesham, Buckinghamshire. Speedeck Property Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
2 years 1 month ago
Company No
13750783
Private limited company
Age
3 years
Incorporated
18 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 November 2024
(9 months ago)
Next confirmation dated
17 November 2025
Due by
1 December 2025
(2 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about Speedeck Property Ltd
Contact
Address
C/O Dickinsons Brandon House
First Floor, 90 The Broadway
Chesham
HP5 1EG
United Kingdom
Address changed on
31 Mar 2023
(2 years 5 months ago)
Previous address was
, Enterprise House Beesons Yard Bury Lane, Rickmansworth, WD3 1DS, England
Companies in HP5 1EG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mark Anthony Badham
Director • PSC • British • Lives in England • Born in Jun 1979
Mr Benjamin David Wallace
Director • British • Lives in England • Born in Mar 1977
Mr Alec William Hinder
Director • British • Lives in England • Born in Jun 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Speedeck Foundations Limited
Mr Benjamin David Wallace is a mutual person.
Active
SD Plant Ltd
Mr Benjamin David Wallace is a mutual person.
Active
Hindaw Property Limited
Mr Alec William Hinder is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£75.85K
Decreased by £684.11K (-90%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.46M
Increased by £1.7M (+223%)
Total Liabilities
-£2.37M
Increased by £1.61M (+212%)
Net Assets
£82.68K
Increased by £83.46K (-10713%)
Debt Ratio (%)
97%
Decreased by 3.47% (-3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 4 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 4 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 4 Jul 2024
Mr Benjamin David Wallace Details Changed
1 Year 4 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 21 Nov 2023
Dormant Accounts Submitted
2 Years 1 Month Ago on 18 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover Speedeck Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 31 Jul 2025
Memorandum and Articles of Association
Submitted on 26 Mar 2025
Resolutions
Submitted on 10 Feb 2025
Statement of capital following an allotment of shares on 6 December 2024
Submitted on 10 Feb 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 27 Nov 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 26 Sep 2024
Registration of charge 137507830003, created on 4 July 2024
Submitted on 10 Jul 2024
Registration of charge 137507830002, created on 4 July 2024
Submitted on 9 Jul 2024
Registration of charge 137507830001, created on 4 July 2024
Submitted on 9 Jul 2024
Director's details changed for Mr Benjamin David Wallace on 24 April 2024
Submitted on 25 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs