Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEAFI LIMITED
Company Information for

SPEAFI LIMITED

1 LONDON STREET, READING, BERKSHIRE, RG1 4PN,
Company Registration Number
04299511
Private Limited Company
Active

Company Overview

About Speafi Ltd
SPEAFI LIMITED was founded on 2001-10-05 and has its registered office in Reading. The organisation's status is listed as "Active". Speafi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPEAFI LIMITED
 
Legal Registered Office
1 LONDON STREET
READING
BERKSHIRE
RG1 4PN
Other companies in RG1
 
Filing Information
Company Number 04299511
Company ID Number 04299511
Date formed 2001-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 10:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEAFI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPEAFI LIMITED
The following companies were found which have the same name as SPEAFI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEAFI SECRETARIAL LIMITED 1 LONDON STREET READING RG1 4PN Active Company formed on the 2005-05-13

Company Officers of SPEAFI LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LOUISE AIREY
Director 2013-07-25
PENELOPE SUZANNE GARDEN
Director 2011-06-03
ALEXANDRA CLARE ILLINGWORTH
Director 2003-12-01
RACHAEL MAUNDER
Director 2013-07-25
JEREMY GUY PARKES
Director 2001-10-05
HENRY DAVID PEARSON
Director 2018-06-26
BECKY LOUISE POWELL
Director 2018-06-26
IAN MICHAEL WOOD-SMITH
Director 2003-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN TEMPEST KAY
Director 2014-10-08 2018-05-04
CHRISTOPHER RICHARD BRIGHTLING
Director 2011-10-11 2017-11-30
MARY CATHERINE PEARS
Company Secretary 2001-10-05 2015-03-31
MARY CATHERINE PEARS
Director 2002-06-13 2015-03-31
BARRY MAYTUM
Director 2013-10-04 2015-03-27
RANDIP KAUR BAINS
Director 2013-07-25 2014-01-28
ELLEN MORAN
Director 2009-07-29 2013-08-02
SUSAN ELIZABETH VANDERSTEEN
Director 2009-07-29 2011-10-11
ADAM JAMES WILKES
Director 2007-06-27 2010-07-15
BARRY WILLIAM NIVEN
Director 2003-12-01 2010-05-13
PETER JOSEPH WOOLLEY
Director 2005-09-30 2008-03-20
SARITA KAUR BILKHU
Director 2006-09-14 2007-06-27
PENELOPE SUZANNE GARDEN
Director 2005-09-30 2007-06-27
JAMES PAUL KINDON
Director 2005-09-30 2006-09-14
HELEN MARGARET STARKEY
Director 2004-10-07 2005-09-30
GEETANJALI WAHI
Director 2002-06-13 2004-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE LOUISE AIREY SPEAFI SECRETARIAL LIMITED Director 2013-07-25 CURRENT 2005-05-13 Active
PENELOPE SUZANNE GARDEN YOURCO 278 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-12
PENELOPE SUZANNE GARDEN YOURCO 277 LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-05-17
PENELOPE SUZANNE GARDEN SPEAFI SECRETARIAL LIMITED Director 2011-06-02 CURRENT 2005-05-13 Active
RACHAEL MAUNDER SPEAFI SECRETARIAL LIMITED Director 2013-07-25 CURRENT 2005-05-13 Active
JEREMY GUY PARKES THE MARTIN PATERSON FOUNDATION Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2016-10-04
JEREMY GUY PARKES SPEAFI SECRETARIAL LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active
HENRY DAVID PEARSON SPEAFI SECRETARIAL LIMITED Director 2018-06-26 CURRENT 2005-05-13 Active
BECKY LOUISE POWELL SPEAFI SECRETARIAL LIMITED Director 2018-05-14 CURRENT 2005-05-13 Active
IAN MICHAEL WOOD-SMITH BBY WATERSIDE LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
IAN MICHAEL WOOD-SMITH HUNTERCOMBE GOLF CLUB LIMITED Director 2017-01-22 CURRENT 1963-01-29 Active
IAN MICHAEL WOOD-SMITH BLOC PARC LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
IAN MICHAEL WOOD-SMITH MARECHALE NOMINEES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2015-02-24
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES (CADOGAN HOUSE) LIMITED Director 2011-06-01 CURRENT 1999-07-12 Dissolved 2017-02-09
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES (THAMES VALLEY) LIMITED Director 2011-04-01 CURRENT 2011-02-16 Dissolved 2017-02-09
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES (HOOK) LIMITED Director 2007-07-19 CURRENT 2007-06-08 Dissolved 2017-02-09
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES (NORMANTON) LIMITED Director 2007-07-19 CURRENT 2007-06-08 Dissolved 2017-02-09
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES (ASHBY) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES (CARDIFF) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES (HARLOW) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES (PORT TALBOT) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES (SWINDON) LIMITED Director 2007-06-25 CURRENT 2007-06-20 Dissolved 2017-02-09
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES (DEESIDE) LIMITED Director 2007-06-21 CURRENT 2007-06-06 Dissolved 2017-02-09
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTIES LIMITED Director 2007-06-07 CURRENT 2007-04-30 Dissolved 2015-01-13
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTY INVESTMENTS LIMITED Director 2007-06-07 CURRENT 2007-04-30 Dissolved 2017-09-12
IAN MICHAEL WOOD-SMITH SACKVILLE DEVELOPMENTS (WARWICK) HOLDINGS LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2016-01-12
IAN MICHAEL WOOD-SMITH SACKVILLE PROPERTY MANAGEMENT LIMITED Director 2006-07-26 CURRENT 2006-06-12 Dissolved 2017-08-22
IAN MICHAEL WOOD-SMITH SPEAFI SECRETARIAL LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-06-27AP01DIRECTOR APPOINTED MR PHILIP JOHN EDWARD STEPHENSON
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR BECKY LOUISE POWELL
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DAVID PEARSON
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE AIREY
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-06-27AP01DIRECTOR APPOINTED BECKY LOUISE POWELL
2018-06-27AP01DIRECTOR APPOINTED HENRY DAVID PEARSON
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIGHTLING
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN KAY
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0105/10/15 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MAYTUM
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 1 London Street Reading Berkshire RG1 4QW
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY PEARS
2015-11-09TM02Termination of appointment of Mary Catherine Pears on 2015-03-31
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0105/10/14 ANNUAL RETURN FULL LIST
2014-10-08AP01DIRECTOR APPOINTED MR DUNCAN TEMPEST KAY
2014-10-08CH01Director's details changed for Mrs Caroline Louise Airey on 2014-03-17
2014-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RANDIP BAINS
2013-10-08AR0105/10/13 FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR BARRY MAYTUM
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL MAUNDER / 16/09/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RANDIP KAUR BAINS / 16/09/2013
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN MORAN
2013-07-25AP01DIRECTOR APPOINTED MRS RACHAEL MAUNDER
2013-07-25AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE AIREY
2013-07-25AP01DIRECTOR APPOINTED MISS RANDIP KAUR BAINS
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-16AR0105/10/12 FULL LIST
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VANDERSTEEN
2011-10-26AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIGHTLING
2011-10-26AR0105/10/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE SUZANNE GARDEN / 01/07/2011
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-06-06AP01DIRECTOR APPOINTED MISS PENELOPE SUZANNE GARDEN
2010-10-06AR0105/10/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH VANDERSTEEN / 04/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE PEARS / 04/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MORAN / 04/10/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CATHERINE PEARS / 04/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WOOD-SMITH / 04/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GUY PARKES / 04/10/2010
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM THE OLD CORONERS COURT NO 1 LONDON STREET, READING BERKSHIRE RG1 4QW
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA CLARE ILLINGWORTH / 04/10/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WOOD SMITH / 30/07/2010
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WILKES
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NIVEN
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN WARD / 01/02/2010
2009-10-21AR0105/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE PEARS / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL WOOD SMITH / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES WILKES / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN WARD / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH VANDERSTEEN / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GUY PARKES / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM NIVEN / 05/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA CLARE ILLINGWORTH / 05/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CATHERINE PEARS / 05/10/2009
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-08-01288aDIRECTOR APPOINTED ELLEN WARD
2009-08-01288aDIRECTOR APPOINTED SUSAN ELIZABETH VANDERSTEEN
2008-10-06363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM WILKES / 02/10/2008
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PETER WOOLLEY
2007-11-01363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPEAFI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPEAFI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPEAFI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPEAFI LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 2
Shareholder Funds 2011-11-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPEAFI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEAFI LIMITED
Trademarks
We have not found any records of SPEAFI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEAFI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SPEAFI LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPEAFI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEAFI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPEAFI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.