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

SPEEDMAIL INTERNATIONAL LIMITED

OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN,
Company Registration Number
02826426
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Speedmail International Ltd
SPEEDMAIL INTERNATIONAL LIMITED was founded on 1993-06-11 and has its registered office in Bracknell. The organisation's status is listed as "Active - Proposal to Strike off". Speedmail International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPEEDMAIL INTERNATIONAL LIMITED
 
Legal Registered Office
OCEAN HOUSE
THE RING
BRACKNELL
BERKSHIRE
RG12 1AN
Other companies in RG12
 
Filing Information
Company Number 02826426
Company ID Number 02826426
Date formed 1993-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
Last Datalog update: 2019-01-05 13:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEEDMAIL INTERNATIONAL LIMITED
The accountancy firm based at this address is OCEAN GROUP SHARE SCHEME TRUSTEE 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 SPEEDMAIL INTERNATIONAL LIMITED
The following companies were found which have the same name as SPEEDMAIL INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEEDMAIL INTERNATIONAL PTE LTD UBI AVENUE 3 Singapore 408857 Dissolved Company formed on the 2008-09-12

Company Officers of SPEEDMAIL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
LARS LANDEWEE
Director 2017-04-05
SEBASTIAN PETER
Director 2012-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
BETTINA ANITA STAFFA
Director 2014-08-15 2017-04-05
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2012-05-01 2015-11-04
MARK ANDREW SIVITER
Director 2012-12-28 2014-10-15
MARKUS OLENYI
Director 2009-06-22 2012-12-28
ERNST GUNTER WALLASCHEK
Director 2006-02-01 2012-12-28
TRUSEC LIMITED
Nominated Secretary 2004-01-23 2012-04-30
PAUL WILLIAM COUTTS
Director 2006-10-25 2009-06-22
JOHN JOSEPH IVERS
Director 2004-11-25 2006-10-25
ANTHONY WILLIAM ALLSOP
Director 2004-01-23 2006-03-20
STEPHEN STOKES
Director 1999-05-04 2005-06-08
MICHAEL PROFFITT
Director 2004-01-23 2004-11-25
STEPHEN STOKES
Company Secretary 2001-07-09 2004-01-23
MICHAEL DAVID COLEMAN
Director 2001-11-07 2004-01-23
SUZANNE STOKES
Director 1999-05-04 2004-01-23
NICHOLAS MANZI
Director 1993-06-11 2003-07-18
MARK HENRY DAVIS
Company Secretary 1994-06-09 1999-12-22
MARK PATRICK STOKES
Director 1994-06-09 1999-05-04
PATRICIA ANN STOKES
Company Secretary 1993-10-26 1994-06-09
PATRICIA ANN STOKES
Director 1993-10-26 1994-06-09
STEPHEN STOKES
Company Secretary 1993-06-11 1993-10-26
STEPHEN STOKES
Director 1993-06-11 1993-10-26
SUZANNE STOKES
Director 1993-06-11 1993-10-26
DOROTHY MAY GRAEME
Nominated Secretary 1993-06-11 1993-06-11
LESLEY JOYCE GRAEME
Nominated Director 1993-06-11 1993-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARS LANDEWEE DEUTSCHE POST GLOBAL MAIL (UK) LIMITED Director 2017-05-04 CURRENT 1987-02-26 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
2019-01-04TM02Termination of appointment of Jane Li on 2018-12-31
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-30DS01Application to strike the company off the register
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-02AP01DIRECTOR APPOINTED MR LARS LANDEWEE
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BETTINA ANITA STAFFA
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-24AR0103/06/16 ANNUAL RETURN FULL LIST
2015-12-18AP03Appointment of Mrs Jane Li as company secretary on 2015-11-04
2015-12-18TM02Termination of appointment of Exel Secretarial Services Limited on 2015-11-04
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-23AR0103/06/15 ANNUAL RETURN FULL LIST
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SIVITER
2014-09-02AP01DIRECTOR APPOINTED BETTINA ANITA STAFFA
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-26AR0103/06/14 ANNUAL RETURN FULL LIST
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ERNST GUNTER WALLASCHEK
2013-06-19AR0103/06/13 ANNUAL RETURN FULL LIST
2013-05-07AP01DIRECTOR APPOINTED MR MARK ANDREW SIVITER
2013-01-28AP01DIRECTOR APPOINTED SEBASTIAN PETER
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS OLENYI
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-15AR0103/06/12 FULL LIST
2012-06-08AP04CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS OLENYI / 31/07/2011
2011-07-05AR0103/06/11 FULL LIST
2011-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-01AR0103/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS OLENYI / 03/06/2010
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRUSEC LIMITED / 03/06/2010
2009-07-23363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS; AMEND
2009-07-09363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-29288aDIRECTOR APPOINTED MARKUS OLENYI
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL COUTTS
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-06-29363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-08-02288bDIRECTOR RESIGNED
2005-07-07225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-07-06363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-05-06244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-06363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: UNIT B4 GALLEYWALL TRADING ESTATE GALLEYWALL ROAD LONDON SE16 3PB
2004-02-03MEM/ARTSARTICLES OF ASSOCIATION
2004-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-30288bDIRECTOR RESIGNED
2004-01-30288bDIRECTOR RESIGNED
2004-01-30288bSECRETARY RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-09-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-03MISCRE : AUD RES
2003-08-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPEEDMAIL INTERNATIONAL 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 SPEEDMAIL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-04 Satisfied BARCLAYS BANK PLC
MARINE MORTGAGE DATED 12TH MARCH 1999 AND RECORDED IN THE REGISTER OF BRITISH SHIPS ON 17TH MARCH 1999 1999-03-17 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 1999-01-29 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 1994-11-14 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SPEEDMAIL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEEDMAIL INTERNATIONAL LIMITED
Trademarks
We have not found any records of SPEEDMAIL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEEDMAIL INTERNATIONAL 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 (96090 - Other service activities n.e.c.) as SPEEDMAIL INTERNATIONAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SPEEDMAIL INTERNATIONAL 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 SPEEDMAIL INTERNATIONAL 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 SPEEDMAIL INTERNATIONAL 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.