Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN SPEED (UK) LIMITED
Company Information for

SOVEREIGN SPEED (UK) LIMITED

UNIT B2X SKYWAY 14, CALDER WAY, COLNBROOK, SLOUGH, SL3 0BQ,
Company Registration Number
04858383
Private Limited Company
Active

Company Overview

About Sovereign Speed (uk) Ltd
SOVEREIGN SPEED (UK) LIMITED was founded on 2003-08-06 and has its registered office in Slough. The organisation's status is listed as "Active". Sovereign Speed (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOVEREIGN SPEED (UK) LIMITED
 
Legal Registered Office
UNIT B2X SKYWAY 14, CALDER WAY
COLNBROOK
SLOUGH
SL3 0BQ
Other companies in DE74
 
Filing Information
Company Number 04858383
Company ID Number 04858383
Date formed 2003-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB889709545  
Last Datalog update: 2024-04-07 04:25:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN SPEED (UK) 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.

Company Officers of SOVEREIGN SPEED (UK) LIMITED

Current Directors
Officer Role Date Appointed
OLE JOERN HARDER
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BULL
Company Secretary 2014-07-25 2017-12-31
ADAM CHARLES BULL
Director 2012-12-07 2017-12-31
COLIN RICHARD WHITE
Company Secretary 2006-04-20 2014-07-25
RICHARD THACKERAY
Director 2012-12-07 2014-07-25
COLIN RICHARD WHITE
Director 2012-12-07 2014-07-25
MARTIN EDWARDS
Director 2006-04-20 2012-12-07
COLIN FRANCIS NEAT
Director 2006-04-20 2009-06-30
KARIM EL SAYEGH
Director 2003-08-06 2007-02-26
JORN OLAF EWERT
Company Secretary 2003-08-06 2006-04-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-08-06 2003-08-06
COMPANY DIRECTORS LIMITED
Nominated Director 2003-08-06 2003-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLE JOERN HARDER FLASHWASH LIMITED Director 2011-09-07 CURRENT 2011-09-07 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
2024-03-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-03-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-2526/08/22 ANNUAL RETURN FULL LIST
2022-08-2527/08/22 ANNUAL RETURN FULL LIST
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-16CH01Director's details changed for Mr. Ole Joern Harder on 2021-08-16
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-06AP03Appointment of Mr Alexander Kalab as company secretary on 2020-10-01
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-30PSC07CESSATION OF SOVEREIGN SPEED GMBH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-30PSC07CESSATION OF SOVEREIGN SPEED GMBH AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048583830008
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048583830006
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 048583830007
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02TM02Termination of appointment of Adam Bull on 2017-12-31
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES BULL
2017-08-07PSC02Notification of Sovereign Speed Gmbh as a person with significant control on 2016-06-04
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 4000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 4000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-05CH01Director's details changed for Mr Adam Charles Bull on 2016-01-01
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 4000
2015-09-21AR0106/08/15 ANNUAL RETURN FULL LIST
2015-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-29CH01Director's details changed for Mr Ole Joern Harder on 2014-07-25
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM Unit 3 Cygnus Court Beverly Road Nottingham East Midlands Airport Derby Derbyshire DE74 2TG
2015-01-23REGISTERED OFFICE CHANGED ON 23/01/15 FROM , Unit 3 Cygnus Court, Beverly Road Nottingham East, Midlands Airport Derby, Derbyshire, DE74 2TG
2014-12-18AA01Current accounting period shortened from 30/06/15 TO 31/12/14
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048583830005
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048583830006
2014-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 4000
2014-09-18AR0106/08/14 ANNUAL RETURN FULL LIST
2014-09-18CH01Director's details changed for Mr Ole Joern Harder on 2014-07-31
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THACKERAY
2014-08-13TM02TERMINATE SEC APPOINTMENT
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE
2014-07-25AP01DIRECTOR APPOINTED MR OLE JOERN HARDER
2014-07-25AP03SECRETARY APPOINTED MR ADAM BULL
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THACKERAY
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY COLIN WHITE
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 048583830005
2013-09-27AR0106/08/13 FULL LIST
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-29AP01DIRECTOR APPOINTED MR ADAM CHARLES BULL
2013-01-10AP01DIRECTOR APPOINTED MR RICHARD THACKERAY
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARDS
2013-01-10AP01DIRECTOR APPOINTED MR COLIN RICHARD WHITE
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-13AR0106/08/12 FULL LIST
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-06AR0106/08/11 FULL LIST
2011-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-06AR0106/08/10 FULL LIST
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NEAT
2009-09-14363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-01363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-07363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-06-1388(2)OAD 01/09/06--------- £ SI 3000@1
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-13288bDIRECTOR RESIGNED
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-09-2688(2)RAD 01/09/06--------- £ SI 3000@1=3000 £ IC 1000/4000
2006-09-20123NC INC ALREADY ADJUSTED 01/09/06
2006-09-20RES12VARYING SHARE RIGHTS AND NAMES
2006-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-31363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-04-26288bSECRETARY RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: BRITANNIA HOUSE 958 HIGH ROAD LONDON N12 9RY
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-26Registered office changed on 26/04/06 from:\britannia house, 958 high road, london, N12 9RY
2005-10-26363aRETURN MADE UP TO 06/08/05; NO CHANGE OF MEMBERS
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-25244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-22225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-08-19288bSECRETARY RESIGNED
2003-08-19288bDIRECTOR RESIGNED
2003-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1143467 Active Licenced property: SKYWAY 14 UNIT B2X CALDER WAY COLNBROOK SLOUGH CALDER WAY GB SL3 0BQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SOVEREIGN SPEED (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-06 Outstanding RBS INVOICE FINANCE LIMITED
2014-02-15 Satisfied LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 DECEMBER 2010 AND 2012-08-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-12-10 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2007-02-26 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of SOVEREIGN SPEED (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN SPEED (UK) LIMITED
Trademarks
We have not found any records of SOVEREIGN SPEED (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN SPEED (UK) 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 (49410 - Freight transport by road) as SOVEREIGN SPEED (UK) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN SPEED (UK) 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 SOVEREIGN SPEED (UK) 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 SOVEREIGN SPEED (UK) 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.