CompanyTrack
S

SPEEDY 1 LIMITED

Dissolved Letchworth Garden City

Activities of head offices

0 employees
Activities of head offices
S

SPEEDY 1 LIMITED

Activities of head offices

Founded 13 May 2005 Dissolved Letchworth Garden City, United Kingdom 0 employees
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted 14 Jul 2025
Net assets £60.60M £14.49M 2023 year on year
Total assets £435.24M £2.99M 2023 year on year
Total Liabilities £374.63M £17.48M 2023 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Etel House Avenue One Letchworth Garden City Hertfordshire SG6 2HU

Credit Report

Discover SPEEDY 1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£13.00k

Increased by £5.00k (+63%)

Net Assets

£60.60M

Decreased by £14.49M (-19%)

Total Liabilities

£374.63M

Increased by £17.48M (+5%)

Turnover

£823.00k

Increased by £80.00k (+11%)

Employees

N/A

Debt Ratio

86%

Increased by 3 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 3 Shares £1.20m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Mar 20251£652k£652k
26 Mar 20251£4£4
12 Dec 20241£545k£545k

Officers

Officers

3 active 24 resigned
Status
Mark Richard SladeDirectorBritishEngland501 Sept 2025Active
Paul DempseySecretaryUnknownUnknown4 Jul 2025Active
Takeshi FukudaDirectorJapaneseEngland511 Apr 2019Active

Shareholders

Shareholders (1)

European Tyre Enterprise Ltd
100.0%
114 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

European Tyre Enterprise Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kenji Murai

Ceased 1 Apr 2018

Ceased

Yasuyuki Harada

Ceased 28 Feb 2019

Ceased

Shinjiro Tanaka

Ceased 1 Apr 2019

Ceased

Group Structure

Group Structure

EUROPEAN TYRE ENTERPRISE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ITOCHU EUROPE PLC united kingdom shares 75 to 100 percent
ITOCHU CORPORATION japan
SPEEDY 1 LIMITED Current Company
TYREPLUS.CO.UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025GazetteGazette Notice VoluntaryView(1 page)
9 Oct 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
1 Sept 2025OfficersAppointment of Mr Mark Richard Slade as director on 2025-09-01View(2 pages)
15 Jul 2025OfficersAppointment of Mr Paul Dempsey as director on 2025-07-04View(2 pages)
15 Jul 2025OfficersTermination of Nizar Bahadurali Pabani as director on 2025-07-04View(1 page)
21 Oct 2025 Gazette

Gazette Notice Voluntary

9 Oct 2025 Dissolution

Dissolution Application Strike Off Company

1 Sept 2025 Officers

Appointment of Mr Mark Richard Slade as director on 2025-09-01

15 Jul 2025 Officers

Appointment of Mr Paul Dempsey as director on 2025-07-04

15 Jul 2025 Officers

Termination of Nizar Bahadurali Pabani as director on 2025-07-04

Recent Activity

Latest Activity

Gazette Notice Voluntary

3 months ago on 21 Oct 2025

Dissolution Application Strike Off Company

4 months ago on 9 Oct 2025

Appointment of Mr Mark Richard Slade as director on 2025-09-01

5 months ago on 1 Sept 2025

Appointment of Mr Paul Dempsey as director on 2025-07-04

7 months ago on 15 Jul 2025

Termination of Nizar Bahadurali Pabani as director on 2025-07-04

7 months ago on 15 Jul 2025