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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 23,, Milliners Court, The Croft, Loughton, England, IG10 2PP | Director | 14 May 2018 | Active |
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW | Secretary | 01 April 2018 | Active |
Flat 22, Stonehill Court, Mark Fields Garden, Chingford, United Kingdom, E4 7NS | Secretary | 02 January 2014 | Active |
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW | Director | 22 November 2017 | Active |
C/O Kamp Accountants, Marshall House, Suite 13/14, 124 Middleton Road, Morden, SM4 6RW | Director | 22 May 2016 | Active |
C/O Kamp Accountants, Marshall House, Suite 13/14, 124 Middleton Road, Morden, SM4 6RW | Director | 01 August 2014 | Active |
Flat 22, Stonehill Court, Mark Fields Garden, Chingford, United Kingdom, E4 7NS | Director | 02 January 2014 | Active |
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW | Director | 10 April 2018 | Active |
Flat 22, Stonehill Court, Mark Fields Garden, Chingford, United Kingdom, E4 7NS | Director | 26 March 2014 | Active |
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW | Director | 01 July 2017 | Active |
C/O Kamp Accountants, Marshall House, Suite 13/14, 124 Middleton Road, Morden, SM4 6RW | Director | 22 October 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Officers | Termination secretary company with name termination date. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-20 | Officers | Appoint person director company with name date. | Download |
2018-05-20 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Appoint person secretary company with name date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.