TRUESPEED COMMUNICATIONS LTD

  • Company statusactive
  • Company No09187893
  • Age10 years 11 months Incorporated 28 August 2014
  • Officers9

Address

Pinesgate East, Lower Bristol Road, Bath, Lower Bristol Road, Bath, BA2 3DP, England

TRUESPEED COMMUNICATIONS LTD is an active company incorporated on 28 August 2014 and based in Bath, England. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    61900 Other telecommunications activities

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Full

1 Month Ago on 05 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

3 Months Ago on 07 Apr 2025

Confirmation Statement With Updates

11 Months Ago on 28 Aug 2024

Accounts With Accounts Type Full

11 Months Ago on 22 Aug 2024

Capital Allotment Shares

1 Year Ago on 31 Dec 2023

Capital Cancellation Shares

1 Year Ago on 01 Dec 2023

Capital Cancellation Shares

1 Year Ago on 01 Dec 2023

Capital Return Purchase Own Shares

1 Year Ago on 01 Dec 2023

Accounts With Accounts Type Full

1 Year Ago on 28 Sep 2023

Capital Directors Statement Auditors Report

1 Year Ago on 26 Sep 2023

Resolution

1 Year Ago on 12 Sep 2023

Confirmation Statement With Updates

1 Year Ago on 09 Sep 2023

Mortgage Satisfy Charge Full

2 Years Ago on 13 Jun 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 18 May 2023

Second Filing Capital Allotment Shares

2 Years Ago on 19 Apr 2023

Second Filing Capital Allotment Shares

2 Years Ago on 12 Apr 2023

Second Filing Capital Allotment Shares

2 Years Ago on 12 Apr 2023

Capital Allotment Shares

2 Years Ago on 29 Mar 2023

Appoint Person Director Company With Name Date

2 Years Ago on 09 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 01 Mar 2023

Capital Allotment Shares

2 Years Ago on 23 Feb 2023

Memorandum Articles

2 Years Ago on 17 Jan 2023

Resolution

2 Years Ago on 16 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 10 Jan 2023

Accounts With Accounts Type Full

2 Years Ago on 13 Sep 2022

People

Officers9

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MULCAHY, Patrick Johnsecretary 25 Apr 2016
BRUEGGER, Edmund Peterdirector May 195105 Jul 2017
BURRIDGE, Pauldirector Oct 197307 Sept 2020
HARRINGTON, Lisa Catherinedirector Jan 197201 Sept 2022
JONES, Andrew Peter Mitchelldirector Apr 196629 May 2015
LOWTHER, Jamesdirector Dec 198225 May 2022
OSBORNE, Clarke Anthonydirector Jul 195204 Dec 2014
SHERVELL, Iandirector Oct 197825 Mar 2019
TORROAIS ALBUQUERQUE LEAL, Margaridadirector May 198928 Feb 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Francis Benedict Hornak Sep 195806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.