UKBizDB.co.uk

VELOCITY1 LIMITED

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

This company is commonly known as Velocity1 Limited. The company was founded 17 years ago and was given the registration number 06240919. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:VELOCITY1 LIMITED
Company Number:06240919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:180 Great Portland Street, London, United Kingdom, W1W 5QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director17 July 2023Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director13 July 2022Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary05 October 2007Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Secretary10 February 2020Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary09 May 2007Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director13 July 2022Active
170 Bishops Road, Fulham, London, SW6 7JG

Director30 June 2008Active
16 Grosvenor Street, London, W1K 4QF

Director24 March 2011Active
23, Suluhofdi, Mosfellsbaer, Iceland,

Director15 January 2009Active
180, Great Portland Street, London, England, W1W 5QZ

Director19 May 2017Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director25 November 2011Active
16, Grosvenor Street, London, W1K 4QF

Director11 February 2010Active
Skalholtsstig 7, Reykjavik, Iceland,

Director15 January 2009Active
Magnet Networks, 1da Business And Technology Park, Clonshaugh Industrial Estate, Ireland,

Director19 May 2017Active
Unit 11, Rutherford Way, 1st Floor, Wembley, United Kingdom, HA9 0BP

Director25 November 2011Active
180, Great Portland Street, London, England, W1W 5QZ

Director22 September 2008Active
1 Court Lane, Dulwich, London, SE21 7DH

Director05 October 2007Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director08 September 2020Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Director05 October 2007Active
Broom Manor, Cottered, Buntingford, SG9 9QE

Director30 June 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director09 May 2007Active

People with Significant Control

Glide Student & Residential Limited
Notified on:13 July 2022
Status:Active
Country of residence:England
Address:Glide House, Ground Floor, Building 4, Windmill Road, Clevedon, England, BS21 6UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ql Management Holdings Limited
Notified on:24 January 2020
Status:Active
Country of residence:United Kingdom
Address:180, Great Portland Street, London, United Kingdom, W1W 5QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kenneth Dean Peterson Jr.
Notified on:30 June 2016
Status:Active
Date of birth:August 1952
Nationality:American
Country of residence:United States
Address:12503 Se Mill Plain Blvd, Site 120, 360.816.1840, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Change account reference date company current extended.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-10-18Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-18Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-18Mortgage

Mortgage charge whole release with charge number.

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Address

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

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-07Accounts

Accounts with accounts type small.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.