UKBizDB.co.uk

VELOCITY DESIGN LIMITED

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

This company is commonly known as Velocity Design Limited. The company was founded 24 years ago and was given the registration number 03954284. The firm's registered office is in TELFORD. You can find them at 4 Pearson Road, Central Park, Telford, Shropshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:VELOCITY DESIGN LIMITED
Company Number:03954284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:4 Pearson Road, Central Park, Telford, Shropshire, England, TF2 9TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Lodge, Kiltarlity, Beauly, Scotland, IV4 7HR

Secretary15 March 2005Active
Shepherds Lodge, Kiltarlity, Beauly, Scotland, IV4 7HR

Director03 May 2006Active
Shepherds Lodge, Kiltarlity, Beauly, Scotland, IV4 7HR

Director12 April 2000Active
Garthmyl House, Garthmyl, Montgomery, SY15 6RS

Secretary12 April 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary22 March 2000Active
Garthmyl House, Garthmyl, Montgomery, SY15 6RS

Director13 April 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director22 March 2000Active

People with Significant Control

Mrs Sallyanne Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:Shepherds Lodge, Glaichbea, Kiltarlity, Beauly, Scotland, IV4 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Leslie Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:Scotland
Address:Shepherds Lodge, Glaichbea, Kiltarlity, Beauly, Scotland, IV4 7HR
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-12-26Accounts

Change account reference date company previous shortened.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Address

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

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Address

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

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Change person secretary company with change date.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-10Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type micro entity.

Download
2016-11-16Address

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

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.