UKBizDB.co.uk

VELO E-SCOOTERS LIMITED

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

This company is commonly known as Velo E-scooters Limited. The company was founded 4 years ago and was given the registration number 12606391. The firm's registered office is in BEDFORD. You can find them at Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:VELO E-SCOOTERS LIMITED
Company Number:12606391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, England, MK40 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 73 Wrest House, Wrest Park, Silsoe, England, MK45 4HR

Director12 February 2021Active
Room 73, Wrest House, Wrest Park, Silsoe, Bedford, England, MK45 4HR

Director24 August 2021Active
Room 73, Wrest House, Wrest Park, Silsoe, Bedford, England, MK45 4HR

Director15 February 2022Active
Exchange Building, 2nd Floor, 16 St Cuthberts Street, 16 St Cuthberts Street, Bedford, United Kingdom, MK40 3JG

Director15 May 2020Active
Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, England, MK40 3JG

Director01 September 2020Active
Room 73, Wrest House, Wrest Park, Silsoe, Bedford, England, MK45 4HR

Director15 May 2020Active

People with Significant Control

Dmic Investments Limited
Notified on:26 January 2023
Status:Active
Country of residence:England
Address:Room 73 Wrest House, Wrest Park, Silsoe, England, MK45 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Natalie Erin Horsham
Notified on:15 February 2022
Status:Active
Date of birth:November 1979
Nationality:English
Country of residence:England
Address:Room 73, Wrest House, Wrest Park, Bedford, England, MK45 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Robert Crawford
Notified on:23 September 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Room 73, Wrest House, Wrest Park, Bedford, England, MK45 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah O'Callaghan
Notified on:01 September 2020
Status:Active
Date of birth:March 1967
Nationality:Irish
Country of residence:England
Address:Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Dax Price
Notified on:15 May 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Room 73, Wrest House, Wrest Park, Bedford, England, MK45 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Miss Natalie Erin Horsham
Notified on:15 May 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Exchange Building, 2nd Floor, 16 St Cuthberts Street, Bedford, United Kingdom, MK40 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Address

Change registered office address company with date old address new address.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.