Company NameSpeakunique Limited
Company StatusActive
Company NumberSC615673
CategoryPrivate Limited Company
Incorporation Date7 December 2018(5 years, 4 months ago)
Previous NameDMWS 1117 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameProf Siddharthan Chandran
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleClinician And Researcher
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameTimothy Edward Hugh Campbell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameKevin Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2023(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Euan James Stuart MacDonald
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed07 December 2018(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 September 2020Termination of appointment of Dm Company Services Limited as a secretary on 26 August 2020 (1 page)
10 July 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
11 June 2020Notification of Tim Campbell as a person with significant control on 3 June 2020 (2 pages)
9 June 2020Memorandum and Articles of Association (17 pages)
8 June 2020Cessation of Siddharthan Chandran as a person with significant control on 3 June 2020 (3 pages)
8 June 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 273,224
(4 pages)
8 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
1 August 2019Company name changed dmws 1117 LIMITED\certificate issued on 01/08/19
  • CONNOT ‐ Change of name notice
(3 pages)
26 March 2019Appointment of Mr Angus Donald Mackintosh Macdonald as a director on 14 March 2019 (2 pages)
18 March 2019Appointment of Professor Siddharthan Chandran as a director on 14 March 2019 (2 pages)
18 March 2019Notification of Siddharthan Chandran as a person with significant control on 14 March 2019 (2 pages)
18 March 2019Cessation of 22 Nominees Limted as a person with significant control on 14 March 2019 (3 pages)
18 March 2019Termination of appointment of Ewan Caldwell Gilchrist as a director on 14 March 2019 (1 page)
7 December 2018Incorporation
Statement of capital on 2018-12-07
  • GBP 1
(21 pages)