Speedchilli Limited WATFORD


Founded in 2007, Speedchilli, classified under reg no. 06047890 is an active company. Currently registered at 4th Floor Radius House WD17 1HP, Watford the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Barbara H., Stewart H.. Of them, Stewart H. has been with the company the longest, being appointed on 10 January 2007 and Barbara H. has been with the company for the least time - from 1 November 2011. Currenlty, the firm lists one former director, whose name is Neil C. and who left the the firm on 7 May 2008. In addition, there is one former secretary - Neil C. who worked with the the firm until 7 May 2008.

Speedchilli Limited Address / Contact

Office Address 4th Floor Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06047890
Date of Incorporation Wed, 10th Jan 2007
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Barbara H.

Position: Director

Appointed: 01 November 2011

Stewart H.

Position: Director

Appointed: 10 January 2007

Neil C.

Position: Secretary

Appointed: 10 January 2007

Resigned: 07 May 2008

Neil C.

Position: Director

Appointed: 10 January 2007

Resigned: 07 May 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Barbara H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stewart H. This PSC owns 25-50% shares and has 25-50% voting rights.

Barbara H.

Notified on 10 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stewart H.

Notified on 10 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 8196 9628 852       
Balance Sheet
Cash Bank On Hand  23 86546 70086 94983 631131 510284 213471 588516 221
Current Assets48 96341 03661 757140 90993 166188 253192 825364 594600 643761 374
Debtors34 9486 14337 892107 7306 217104 62261 31580 381129 055245 153
Net Assets Liabilities    20 11977 694126 444   
Other Debtors   13 521    5 00016
Property Plant Equipment  21 41418 18220 57622 59119 20617 44511 30413 045
Cash Bank In Hand14 01534 89323 865       
Tangible Fixed Assets23 33525 65021 414       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 7196 8628 752       
Shareholder Funds1 8196 9628 852       
Other
Amount Specific Advance Or Credit Directors 5 15619751 09511 94810 2081 30710 21842 565102 160
Amount Specific Advance Or Credit Made In Period Directors  139 828174 05887 11688 69384 73792 659106 178166 048
Amount Specific Advance Or Credit Repaid In Period Directors  134 869122 766150 15978 48593 63883 74873 831106 453
Accrued Liabilities Deferred Income  2 4872 497      
Accumulated Depreciation Impairment Property Plant Equipment  60 27066 33073 18980 72087 12192 936109 41297 914
Average Number Employees During Period   2233333
Corporation Tax Payable  29 20853 395    87 62588 183
Creditors  74 31893 75993 62334 64085 587127 137170 427217 341
Disposals Decrease In Depreciation Impairment Property Plant Equipment         15 846
Disposals Property Plant Equipment         15 846
Dividends Paid   100 000      
Increase From Depreciation Charge For Year Property Plant Equipment   6 0606 8597 5316 4015 81516 4764 348
Net Current Assets Liabilities-21 516-18 688-12 56247 150-45789 743107 238237 457430 216544 033
Number Shares Issued Fully Paid    100100100100100100
Other Creditors        10 8291 330
Other Taxation Social Security Payable  5789    1 3332 078
Par Value Share 11 111111
Profit Loss   156 479      
Property Plant Equipment Gross Cost  81 68484 51293 765103 311106 327110 381120 716110 959
Total Additions Including From Business Combinations Property Plant Equipment   2 8289 2539 5463 0164 05410 3356 089
Total Assets Less Current Liabilities1 8196 9628 85265 33220 119112 334126 444254 902441 520557 078
Trade Creditors Trade Payables  27 85027 850    35 57487 475
Trade Debtors Trade Receivables  37 89243 114    39 08039 362
Creditors Due Within One Year70 47959 72474 319       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 10th January 2024
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements