This company is commonly known as Digital Velocity Limited. The company was founded 10 years ago and was given the registration number 09305069. The firm's registered office is in LEEDS. You can find them at Marshall's Mill, Marshall Street, Leeds, West Yorkshire. This company's SIC code is 70210 - Public relations and communications activities.
Name | : | DIGITAL VELOCITY LIMITED |
---|---|---|
Company Number | : | 09305069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marshall's Mill, Marshall Street, Leeds, West Yorkshire, United Kingdom, LS11 9YJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Rosewood Drive, Pontefract, England, WF8 1TS | Director | 01 February 2016 | Active |
8 Owlett Mead, East Ardsley, Wakefield, England, WF3 3DQ | Director | 01 February 2016 | Active |
21 Bletchley Court, Horsforth, Leeds, England, LS18 4FE | Director | 01 February 2016 | Active |
8 Park Row, Leeds, United Kingdom, LS1 5HD | Director | 11 November 2014 | Active |
58 Fairfield Road, Heckmondwike, England, WF16 9NZ | Director | 01 February 2016 | Active |
61, Carrick Drive, Thornbury, Bradford, England, BD3 7FD | Director | 01 February 2016 | Active |
Taylor Jones Holdings Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oakley House, 1 Hungerford Road, Huddersfield, United Kingdom, HD3 3AL |
Nature of control | : |
|
Tvk Holdings Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oakley House, 1 Hungerford Road, Huddersfield, United Kingdom, HD3 3AL |
Nature of control | : |
|
Ms Victoria Jane Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marshall's Mill, Marshall Street, Leeds, United Kingdom, LS11 9YJ |
Nature of control | : |
|
Mr David Henry Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marshall's Mill, Marshall Street, Leeds, United Kingdom, LS11 9YJ |
Nature of control | : |
|
Mr Thomas James Kemp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marshall's Mill, Marshall Street, Leeds, United Kingdom, LS11 9YJ |
Nature of control | : |
|
Richard Lee Taylor-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marshall's Mill, Marshall Street, Leeds, United Kingdom, LS11 9YJ |
Nature of control | : |
|
Mr Christopher Colm Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marshall's Mill, Marshall Street, Leeds, United Kingdom, LS11 9YJ |
Nature of control | : |
|
Mr James Ellis Scarr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marshall's Mill, Marshall Street, Leeds, United Kingdom, LS11 9YJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.