Warning: file_put_contents(c/9557ae1f45ceb94c434035ef9d4401b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Veloce Esports Limited, KT11 2LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VELOCE ESPORTS LIMITED

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

This company is commonly known as Veloce Esports Limited. The company was founded 6 years ago and was given the registration number 11135021. The firm's registered office is in COBHAM. You can find them at 34 Anyards Road, , Cobham, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:VELOCE ESPORTS LIMITED
Company Number:11135021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:34 Anyards Road, Cobham, England, KT11 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58a, Bronsart Road, London, England, SW6 6AA

Director17 December 2020Active
58a, Bronsart Road, London, England, SW6 6AA

Director03 September 2018Active
58a, Bronsart Road, London, England, SW6 6AA

Director17 December 2020Active
58a, Bronsart Road, London, England, SW6 6AA

Director03 November 2021Active
58a, Bronsart Road, London, England, SW6 6AA

Director03 October 2018Active
58a, Bronsart Road, London, England, SW6 6AA

Director05 January 2018Active
58a, Bronsart Road, London, England, SW6 6AA

Director17 December 2020Active
58a, Bronsart Road, London, England, SW6 6AA

Director03 September 2018Active
58a, Bronsart Road, London, England, SW6 6AA

Director17 December 2020Active
Wessex House, Teign Road, Newton Abbot, England, TQ12 4AA

Director03 September 2018Active

People with Significant Control

Jack Anthony Clarke
Notified on:10 July 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Wessex House, Teign Road, Newton Abbot, England, TQ12 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert Jack Svendsen-Cook
Notified on:05 January 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Wessex House, Teign Road, Newton Abbot, England, TQ12 4AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Incorporation

Memorandum articles.

Download
2024-04-15Resolution

Resolution.

Download
2024-04-11Capital

Capital allotment shares.

Download
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Address

Change sail address company with old address new address.

Download
2022-04-11Address

Move registers to registered office company with new address.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-09-24Capital

Second filing capital allotment shares.

Download
2021-07-30Incorporation

Memorandum articles.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-28Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.