UKBizDB.co.uk

VELMAI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Velmai Ltd. The company was founded 12 years ago and was given the registration number 07980382. The firm's registered office is in BRAUNTON. You can find them at 4 Burrows Park, , Braunton, North Devon. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:VELMAI LTD
Company Number:07980382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:4 Burrows Park, Braunton, North Devon, EX33 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Burrows Park, Braunton, England, EX33 1EU

Director19 September 2014Active
4a, Ridgeway Avenue, Westward Ho, Bideford, England, EX39 1TR

Director14 March 2014Active
Europaplatz 2, 10557, Berlin, Germany,

Director10 March 2014Active
4, Burrows Park, Braunton, EX33 1EU

Director07 March 2012Active
4a, Ridgeway Avenue, Westward Ho, Bideford, England, EX39 1TR

Director09 September 2013Active

People with Significant Control

Mr Cliff Lee
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:4, Burrows Park, Braunton, EX33 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Tania Marie Peitzker
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:German
Country of residence:Germany
Address:Europlatz 2, 10557, Berlin, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Lee
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:4a, Ridgeway Avenue, Bideford, England, EX39 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type dormant.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type dormant.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Officers

Appoint person director company with name date.

Download
2014-09-19Officers

Termination director company with name termination date.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Officers

Appoint person director company with name.

Download
2014-03-10Officers

Appoint person director company with name.

Download
2013-09-09Officers

Appoint person director company with name.

Download
2013-09-09Officers

Termination director company with name.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-05Capital

Capital allotment shares.

Download
2013-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.