Background WavePink WaveYellow Wave

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED (02340722)

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED (02340722) is an active UK company. incorporated on 30 January 1989. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been registered for 37 years. Current directors include COLLIER, Robert Matthew Peter, GUEST, Nathan Bernard, MOULE, Jocelyn Handley.

Company Number
02340722
Status
active
Type
ltd
Incorporated
30 January 1989
Age
37 years
Address
Narrow Quay House, Bristol, BS1 4QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLLIER, Robert Matthew Peter, GUEST, Nathan Bernard, MOULE, Jocelyn Handley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 30 January 1989 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VELOCITY COMPANY SECRETARIAL SERVICES LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02340722

LTD Company

Age

37 Years

Incorporated 30 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

VELOCITY EIGHTY TWO LIMITED
From: 30 January 1989To: 28 November 1989
Contact
Address

Narrow Quay House Narrow Quay Bristol, BS1 4QA,

Previous Addresses

Orchard Court Orchard Lane Bristol BS1 5WS
From: 30 January 1989To: 23 October 2015
Timeline

10 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Aug 13
Director Left
Oct 15
Director Left
Jul 16
Director Left
Apr 17
Director Left
Jun 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COLLIER, Robert Matthew Peter

Active
Narrow Quay, BristolBS1 4QA
Born June 1975
Director
Appointed 26 Apr 2006

GUEST, Nathan Bernard

Active
Narrow Quay, BristolBS1 4QA
Born March 1975
Director
Appointed 11 Dec 2001

MOULE, Jocelyn Handley

Active
Narrow Quay, BristolBS1 4QA
Born March 1960
Director
Appointed 29 Jul 2013

CAMPBELL, Nigel Robert Moger

Resigned
56 Woodstock Road, BristolBS6 7EP
Secretary
Appointed N/A
Resigned 27 Jan 1999

GOULD, Ursula Moira Smith

Resigned
39 Belmont Road, BristolBS6 5AP
Secretary
Appointed 27 Jan 1999
Resigned 11 Dec 2000

HUGHES, Susan Debra

Resigned
29 Harrington Road, BristolBS14 8LB
Secretary
Appointed 11 Dec 2000
Resigned 16 Jul 2009

BAKER, William Simon

Resigned
10 Hurle Crescent, BristolBS8 2TA
Born April 1945
Director
Appointed 29 Mar 1999
Resigned 04 Feb 2010

BELLEW, Derek James

Resigned
The Laurels, BristolBS18 6BQ
Born April 1942
Director
Appointed N/A
Resigned 04 Feb 2010

CAMPBELL, Nigel Robert Moger

Resigned
56 Woodstock Road, BristolBS6 7EP
Born December 1949
Director
Appointed N/A
Resigned 07 Aug 1998

CARROLL, Martin John

Resigned
11 The Glen, BristolBS6 7JJ
Born May 1962
Director
Appointed 17 Feb 1998
Resigned 19 Mar 1999

COLLINS, Rosemary Anne

Resigned
14 Alma Road, BristolBS8 2BY
Born January 1961
Director
Appointed 11 Jan 1996
Resigned 30 Apr 1999

EMANUEL, David Rhys

Resigned
Narrow Quay, BristolBS1 4QA
Born October 1964
Director
Appointed 23 Sept 2010
Resigned 10 Jun 2021

GOULD, Ursula Moira Smith

Resigned
39 Belmont Road, BristolBS6 5AP
Born November 1964
Director
Appointed 08 Dec 1993
Resigned 11 Dec 2000

HINNIGAN, Anne Margaret

Resigned
4 Dorset Grove, BristolBS2 9QY
Born February 1965
Director
Appointed 11 Dec 2000
Resigned 16 Dec 2001

HISCOKE, Richard Jon

Resigned
Narrow Quay, BristolBS1 4QA
Born January 1976
Director
Appointed 01 Jun 2009
Resigned 03 Apr 2017

HUGHES, Susan Debra

Resigned
29 Harrington Road, BristolBS14 8LB
Born October 1960
Director
Appointed 08 Jan 1999
Resigned 16 Jul 2009

PRICE, William John

Resigned
95 Ottrells Mead, BristolBS12 0AL
Born April 1957
Director
Appointed N/A
Resigned 13 Jan 1994

RATHBONE, Jonathan David

Resigned
7 Cowper Road, BristolBS6 6NY
Born April 1975
Director
Appointed 05 Jan 2005
Resigned 18 Nov 2005

SEARLE, Nina

Resigned
Orchard Court, BristolBS1 5WS
Born August 1978
Director
Appointed 21 Dec 2007
Resigned 09 Oct 2015

SMITH, Nicholas

Resigned
Narrow Quay, BristolBS1 4QA
Born December 1959
Director
Appointed 11 Dec 2001
Resigned 19 Jul 2016

STAPLES, Simon

Resigned
121 Burlington Road, PortisheadBS20 7BQ
Born September 1969
Director
Appointed 15 Aug 2007
Resigned 06 Mar 2009

WELFORD, Anthony Robert Hylton

Resigned
16 St Johns Road, BristolBS8 2EX
Born January 1957
Director
Appointed N/A
Resigned 11 Jan 1996

WHITEHALL, Ian Richard

Resigned
The Cottage 40a Cairns Road, BristolBS6 7TY
Born October 1963
Director
Appointed 01 Jul 1997
Resigned 12 Mar 1999

WHITFIELD, Stuart James Matthew

Resigned
13 Hurle Crescent, BristolBS8 2SX
Born March 1964
Director
Appointed 10 Aug 1992
Resigned 02 Oct 1998

WORTHINGTON, David Bruce Montague

Resigned
Sancreed Bridge Road, BristolBS8 3PA
Born February 1950
Director
Appointed N/A
Resigned 04 Feb 2010

Persons with significant control

1

Velocity Company (Holdings) Limited

Active
Narrow Quay, BristolBS1 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Resolution
9 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
9 June 2004
288cChange of Particulars
Legacy
9 June 2004
288cChange of Particulars
Legacy
9 June 2004
288cChange of Particulars
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288cChange of Particulars
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 September 1999
AAAnnual Accounts
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Resolution
28 October 1997
RESOLUTIONSResolutions
Resolution
28 October 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288cChange of Particulars
Legacy
6 February 1997
288cChange of Particulars
Legacy
16 December 1996
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 August 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Legacy
23 December 1993
288288
Accounts With Accounts Type Dormant
25 August 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1992
AAAnnual Accounts
Resolution
6 November 1992
RESOLUTIONSResolutions
Legacy
26 August 1992
288288
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1991
AAAnnual Accounts
Resolution
12 November 1991
RESOLUTIONSResolutions
Legacy
6 April 1991
363x363x
Legacy
24 February 1991
287Change of Registered Office
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 1990
AAAnnual Accounts
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
28 November 1989
225(1)225(1)
Memorandum Articles
28 November 1989
MEM/ARTSMEM/ARTS
Resolution
28 November 1989
RESOLUTIONSResolutions
Resolution
28 November 1989
RESOLUTIONSResolutions
Resolution
28 November 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1989
288288
Incorporation Company
30 January 1989
NEWINCIncorporation