Background WavePink WaveYellow Wave

VELOS-PERFOREX LIMITED (01095514)

VELOS-PERFOREX LIMITED (01095514) is an active UK company. incorporated on 12 February 1973. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VELOS-PERFOREX LIMITED has been registered for 53 years. Current directors include HOPKINSON, Christopher Neil, Mr., SCOTT, Jasmine Bryony.

Company Number
01095514
Status
active
Type
ltd
Incorporated
12 February 1973
Age
53 years
Address
Millenium House, Aylesbury, HP21 7QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOPKINSON, Christopher Neil, Mr., SCOTT, Jasmine Bryony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOS-PERFOREX LIMITED

VELOS-PERFOREX LIMITED is an active company incorporated on 12 February 1973 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VELOS-PERFOREX LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01095514

LTD Company

Age

53 Years

Incorporated 12 February 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

PERFOREX LIMITED
From: 12 February 1973To: 1 December 1988
Contact
Address

Millenium House 65 Walton Street Aylesbury, HP21 7QG,

Previous Addresses

, Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
From: 12 February 1973To: 22 December 2025
Timeline

7 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HOPKINSON, Christopher Neil, Mr.

Active
65 Walton Street, AylesburyHP21 7QG
Born February 1969
Director
Appointed 05 Dec 2025

SCOTT, Jasmine Bryony

Active
65 Walton Street, AylesburyHP21 7QG
Born May 1983
Director
Appointed 05 Dec 2025

BUCKINGHAM, Norman James

Resigned
19 Rugosa Road, WokingGU24 9PA
Secretary
Appointed 22 Oct 1997
Resigned 31 Aug 1998

COLVIN, Roger Graham

Resigned
Gilridge Lodge Magham Down, EastbourneBN27 1QB
Secretary
Appointed N/A
Resigned 04 Nov 1991

GEDDIE, Richard Mark

Resigned
15 Pine Grove, St. AlbansAL2 3ST
Secretary
Appointed 01 Apr 2003
Resigned 21 Jan 2026

MOLINEUX, Keith Leslie

Resigned
12 Beuzeville Avenue, HailshamBN27 3PB
Secretary
Appointed 04 Nov 1991
Resigned 22 Oct 1997

O REILLY, Patrick John

Resigned
15 Delisle Road, ThamesmeadSE28 0JD
Secretary
Appointed 06 Sept 1999
Resigned 01 Apr 2003

WILSON, Kenneth Young

Resigned
71 Fyne Drive, Leighton BuzzardLU7 2YG
Secretary
Appointed 31 Aug 1998
Resigned 06 Sept 1999

BARR, Reginald Kenneth Sidney

Resigned
Claremont House Milton Street, EastbourneBN26 5RP
Born October 1930
Director
Appointed N/A
Resigned 06 Aug 1997

BRADBEER, Ian Philip

Resigned
Sunnyways 16 Tittensor Road, Stoke On TrentST12 9DN
Born July 1962
Director
Appointed 01 Mar 1995
Resigned 30 Sept 2000

CHAPMAN, Paul Guy

Resigned
51 Tempest Mead, EppingCM16 6DY
Born June 1965
Director
Appointed 01 Oct 2004
Resigned 02 May 2006

COLVIN, Roger Graham

Resigned
Blackberry Mead Farm, AshfordTN25 4NQ
Born January 1952
Director
Appointed N/A
Resigned 29 Sept 2000

DAVIES, Emma Susan

Resigned
ClaydonOX17 1ET
Born December 1971
Director
Appointed 23 Jul 2010
Resigned 21 Jan 2026

FENWICK, Neal Vernon

Resigned
29 Meare Close, TadworthKT20 5RZ
Born May 1961
Director
Appointed 20 Nov 1997
Resigned 31 Jan 2000

GEDDIE, Richard Mark

Resigned
15 Pine Grove, St. AlbansAL2 3ST
Born September 1970
Director
Appointed 13 Feb 2007
Resigned 21 Jan 2026

GUEST, Richard Hamilton

Resigned
7 Townshend Road, RichmondTW9 1XH
Born January 1958
Director
Appointed 02 May 2006
Resigned 13 Feb 2007

HEGINBOTHAM, William John

Resigned
Dale Fold, PoyntonSK12 1DF
Born September 1944
Director
Appointed N/A
Resigned 24 Feb 1999

KENT, Peter Frederick

Resigned
Riseholme Tylers Green, Haywards HeathRH17 5EA
Born June 1935
Director
Appointed N/A
Resigned 06 Aug 1997

MOODIE, Gordon Murray

Resigned
1 Forest Lodge, AshteadKT21 1JX
Born December 1953
Director
Appointed 06 Sept 1999
Resigned 03 Jan 2003

MUNK, Peter

Resigned
58 Geffers Ride, AscotSL5 7JZ
Born July 1963
Director
Appointed 30 Nov 2006
Resigned 23 Jul 2010

PAGE, Andrew Stephen

Resigned
29 Russell Avenue, BedfordMK40 3TD
Born May 1957
Director
Appointed 31 Mar 2005
Resigned 30 Nov 2006

PAGE, Andrew Stephen

Resigned
29 Russell Avenue, BedfordMK40 3TD
Born May 1957
Director
Appointed 17 Dec 2002
Resigned 01 Oct 2004

PETTICAN, Charles William

Resigned
136 Nine Mile Ride, WokinghamRG40 4JA
Born March 1950
Director
Appointed 29 May 2001
Resigned 31 Mar 2005

SMITH, Colin Eric

Resigned
Friston Down Old Willingdon Road, EastbourneBN20 0AT
Born October 1943
Director
Appointed N/A
Resigned 04 Nov 1991

TRUSSLER, Gary John

Resigned
5 Pilgrims Lakes Church Road, MaidstoneME17 1BY
Born March 1943
Director
Appointed 20 Nov 1997
Resigned 31 Oct 2001

UZAN, Claude

Resigned
28 Route De Versailles, 78560 Le Port Marly
Born September 1937
Director
Appointed 03 Feb 1997
Resigned 09 Jul 1998

Persons with significant control

1

65 Walton Street, AylesburyHP21 7QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

168

Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Restoration Order Of Court
17 August 2015
AC92AC92
Gazette Dissolved Voluntary
10 May 2011
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 January 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2011
DS01DS01
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
16 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363aAnnual Return
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
13 May 2003
363aAnnual Return
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
27 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363aAnnual Return
Memorandum Articles
21 March 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
31 May 2000
363aAnnual Return
Legacy
29 March 2000
288cChange of Particulars
Legacy
28 March 2000
288cChange of Particulars
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
5 October 1999
287Change of Registered Office
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288cChange of Particulars
Legacy
1 June 1999
363aAnnual Return
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
20 December 1998
363aAnnual Return
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
225Change of Accounting Reference Date
Legacy
17 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
22 June 1998
AUDAUD
Legacy
15 May 1998
287Change of Registered Office
Legacy
24 April 1998
403aParticulars of Charge Subject to s859A
Legacy
24 April 1998
403aParticulars of Charge Subject to s859A
Legacy
24 April 1998
403aParticulars of Charge Subject to s859A
Legacy
24 April 1998
403aParticulars of Charge Subject to s859A
Legacy
24 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
287Change of Registered Office
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
27 December 1996
288cChange of Particulars
Legacy
10 December 1996
88(2)R88(2)R
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
12 November 1996
123Notice of Increase in Nominal Capital
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Legacy
22 March 1995
288288
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
18 November 1994
403aParticulars of Charge Subject to s859A
Legacy
18 November 1994
403aParticulars of Charge Subject to s859A
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
4 November 1991
395Particulars of Mortgage or Charge
Legacy
10 October 1991
363b363b
Legacy
13 September 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
28 June 1990
288288
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
26 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
27 January 1989
288288
Certificate Change Of Name Company
1 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1988
363363
Legacy
8 March 1988
288288
Legacy
1 March 1988
287Change of Registered Office
Legacy
1 March 1988
225(1)225(1)
Legacy
9 November 1987
PUC 2PUC 2
Legacy
9 November 1987
PUC 2PUC 2
Legacy
26 October 1987
363363
Accounts With Accounts Type Small
5 August 1987
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 February 1973
NEWINCIncorporation