UKBizDB.co.uk

VELOCIMETRICS LIMITED

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

This company is commonly known as Velocimetrics Limited. The company was founded 14 years ago and was given the registration number 06943398. The firm's registered office is in LONDON. You can find them at Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VELOCIMETRICS LIMITED
Company Number:06943398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumina Building, 40 Ainslie, Hillington Park, Glasgow, United Kingdom, G52 4RU

Director14 April 2020Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, United Kingdom, G52 4RU

Director14 April 2020Active
19, White Rose Lane, Woking, GU22 7JT

Secretary24 June 2009Active
St Pauls, Paternoster Square, 100 St Pauls Churchyard, London, EC4M 8BU

Secretary02 July 2012Active
19, White Rose Lane, Woking, GU22 7JT

Director24 June 2009Active
19 White Rose Lane, Woking, GU22 7JT

Director24 June 2009Active
Rectory Farmhouse 1, School Lane, Eydon, Daventry, NN11 3PH

Director29 September 2010Active
The Old Vicarage, Bath Road, Littlewick Green, Maidenhead, England, SL6 3QR

Director02 July 2012Active

People with Significant Control

Beeks Financial Cloud Group Plc
Notified on:14 April 2020
Status:Active
Address:Lumina Building, 40 Ainslie Road, Glasgow, G52 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen William Colwill
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:19 White Rose Lane, Woking, England, GU22 7JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Address

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

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-20Accounts

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-20Other

Legacy.

Download
2022-07-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-15Accounts

Legacy.

Download
2022-07-15Other

Legacy.

Download
2022-07-15Other

Legacy.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Address

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

Download
2020-08-13Address

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

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Capital

Capital allotment shares.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.