Background WavePink WaveYellow Wave

VELOSI EUROPE LIMITED (02879999)

VELOSI EUROPE LIMITED (02879999) is an active UK company. incorporated on 13 December 1993. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VELOSI EUROPE LIMITED has been registered for 32 years. Current directors include GHAZALEH, Darren Basil Abu, MAYOR BALVIS, Julian.

Company Number
02879999
Status
active
Type
ltd
Incorporated
13 December 1993
Age
32 years
Address
Unit 18 Dawkins Road, Poole, BH15 4JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GHAZALEH, Darren Basil Abu, MAYOR BALVIS, Julian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOSI EUROPE LIMITED

VELOSI EUROPE LIMITED is an active company incorporated on 13 December 1993 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VELOSI EUROPE LIMITED was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

02879999

LTD Company

Age

32 Years

Incorporated 13 December 1993

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 27 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

INSCAN LIMITED
From: 13 December 1993To: 23 September 1994
Contact
Address

Unit 18 Dawkins Road Poole, BH15 4JY,

Previous Addresses

1 Woodside Business Park, Whitley Wood Lane Reading RG2 8LW England
From: 26 January 2017To: 21 September 2020
4 Bennet Court Bennet Road Reading Berks RG2 0QX
From: 21 May 2012To: 26 January 2017
Unit 1 Woodside Business Park Whitley Wood Lane Reading Berks RG2 8LW
From: 13 December 1993To: 21 May 2012
Timeline

17 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Apr 11
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Dec 18
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 24
Director Joined
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HILL, John David

Active
Dawkins Road, PooleBH15 4JY
Secretary
Appointed 31 Mar 2022

GHAZALEH, Darren Basil Abu

Active
Dawkins Road, PooleBH15 4JY
Born June 1973
Director
Appointed 16 May 2022

MAYOR BALVIS, Julian

Active
Dawkins Road, PooleBH15 4JY
Born May 1969
Director
Appointed 19 Dec 2024

LAFFERTY, Terence Colvin

Resigned
Westmains Industrial Estate, GrangemouthFK3 8YE
Secretary
Appointed 15 Mar 2016
Resigned 31 Mar 2022

RICHMOND-KNIGHT, Antonia Jane

Resigned
12 Groves Lea, ReadingRG7 3SR
Secretary
Appointed 13 Dec 1993
Resigned 07 Jul 2005

UPTON, Benjamin

Resigned
Stratfield Saye, ReadingRG7 2EB
Secretary
Appointed 26 Feb 2002
Resigned 16 Mar 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Dec 1993
Resigned 13 Dec 1993

CODSI, Alexander

Resigned
Clyne House, ReadingRG10 8EU
Born December 1948
Director
Appointed 13 Dec 1993
Resigned 30 Sept 1994

COLES, Martin James

Resigned
The Acorns, WokinghamRG41 1LH
Born June 1966
Director
Appointed 07 Jul 2005
Resigned 15 Mar 2016

HANNAH, Neil Roberts

Resigned
Westmains Industrial Estate, GrangemouthFK3 8YE
Born April 1955
Director
Appointed 15 Mar 2016
Resigned 27 Jul 2018

HENDERSON, Nicolas John

Resigned
Dawkins Road, PooleBH15 4JY
Born May 1969
Director
Appointed 27 Jul 2018
Resigned 23 Nov 2021

HEPWORTH, John Peter

Resigned
14 Hall Drive, MorecambeLA4 6XS
Born December 1954
Director
Appointed 01 May 2008
Resigned 06 Apr 2011

RICHMOND, Terence James

Resigned
Nimbus, ReadingRG4 7EJ
Born August 1934
Director
Appointed 30 Sept 1994
Resigned 07 Jul 2005

UPTON, Benjamin

Resigned
Stratfield Saye, ReadingRG7 2EB
Born December 1970
Director
Appointed 01 May 2008
Resigned 15 Mar 2016

VAN DER PUT, Dirk Marinus Dominicus

Resigned
Dawkins Road, PooleBH15 4JY
Born August 1965
Director
Appointed 06 Sept 2021
Resigned 17 May 2024

VOULON, Sijtze

Resigned
Woodside Business Park, Whitley Wood Lane, ReadingRG2 8LW
Born October 1964
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Dec 1993
Resigned 13 Dec 1993

Persons with significant control

2

Rue Robert StumperL-2557

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2019

Applus Velosi S.A.R.L

Active
Avenue Charles De Gaulle, L-1653

Nature of Control

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

Filing History

129

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Resolution
22 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 September 2020
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
21 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Confirmation Statement
26 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company
14 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Legacy
16 February 2012
MG01MG01
Legacy
11 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts Amended With Accounts Type Full
14 January 2011
AAMDAAMD
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
28 January 2009
403aParticulars of Charge Subject to s859A
Legacy
28 January 2009
403aParticulars of Charge Subject to s859A
Legacy
5 January 2009
363aAnnual Return
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Legacy
31 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Legacy
26 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Legacy
24 February 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
31 March 1995
225(1)225(1)
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1994
88(2)R88(2)R
Legacy
25 January 1994
224224
Legacy
21 December 1993
288288
Incorporation Company
13 December 1993
NEWINCIncorporation