About

Registered Number: 05236384
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 16 The Enterprise Centre, Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH,

 

Having been setup in 2004, Nowspeak Technologies Ltd have registered office in Surrey, it has a status of "Active". We don't know the number of employees at Nowspeak Technologies Ltd. The companies directors are Rees, David Llewellyn, Dr, Rees, Sheryl, Rhodes, Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, David Llewellyn, Dr 20 September 2004 - 1
REES, Sheryl 05 February 2020 - 1
RHODES, Malcolm 20 September 2004 01 October 2018 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 27 February 2020
AP01 - Appointment of director 12 February 2020
CS01 - N/A 09 October 2019
PSC04 - N/A 02 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
PSC07 - N/A 30 September 2019
AA - Annual Accounts 27 June 2019
SH03 - Return of purchase of own shares 06 November 2018
SH06 - Notice of cancellation of shares 25 October 2018
RESOLUTIONS - N/A 16 October 2018
CS01 - N/A 10 October 2018
PSC07 - N/A 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
AA - Annual Accounts 28 June 2017
AD01 - Change of registered office address 07 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 04 July 2011
SH01 - Return of Allotment of shares 06 June 2011
RESOLUTIONS - N/A 13 May 2011
CC04 - Statement of companies objects 13 May 2011
CH01 - Change of particulars for director 12 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
AA - Annual Accounts 28 July 2008
287 - Change in situation or address of Registered Office 11 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 25 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.