UKBizDB.co.uk

VELOCITY TECH LIMITED

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

This company is commonly known as Velocity Tech Limited. The company was founded 10 years ago and was given the registration number 08829155. The firm's registered office is in MORDEN. You can find them at Marshall House, Suite 21/25, 124 Middleton Road, Morden, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:VELOCITY TECH LIMITED
Company Number:08829155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 23,, Milliners Court, The Croft, Loughton, England, IG10 2PP

Director14 May 2018Active
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW

Secretary01 April 2018Active
Flat 22, Stonehill Court, Mark Fields Garden, Chingford, United Kingdom, E4 7NS

Secretary02 January 2014Active
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW

Director22 November 2017Active
C/O Kamp Accountants, Marshall House, Suite 13/14, 124 Middleton Road, Morden, SM4 6RW

Director22 May 2016Active
C/O Kamp Accountants, Marshall House, Suite 13/14, 124 Middleton Road, Morden, SM4 6RW

Director01 August 2014Active
Flat 22, Stonehill Court, Mark Fields Garden, Chingford, United Kingdom, E4 7NS

Director02 January 2014Active
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW

Director10 April 2018Active
Flat 22, Stonehill Court, Mark Fields Garden, Chingford, United Kingdom, E4 7NS

Director26 March 2014Active
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW

Director01 July 2017Active
C/O Kamp Accountants, Marshall House, Suite 13/14, 124 Middleton Road, Morden, SM4 6RW

Director22 October 2015Active

People with Significant Control

Mr Waqas Ahmad
Notified on:22 November 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Flat 23, Milliners Court, Loughton, England, IG10 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Shahzad Iqbal
Notified on:01 July 2017
Status:Active
Date of birth:June 1988
Nationality:Pakistani
Country of residence:England
Address:Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Waqas Ahmad
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:Pakistani
Country of residence:United Kingdom
Address:Flat 22, Stonehill Court, Chingford, United Kingdom, E4 7NS
Nature of control:
  • Voting rights 75 to 100 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-03Address

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

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Officers

Termination secretary company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-20Officers

Appoint person director company with name date.

Download
2018-05-20Officers

Termination director company with name termination date.

Download
2018-04-18Officers

Appoint person secretary company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-01-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.