Background WavePink WaveYellow Wave

VELOSI CERTIFICATION BUREAU LIMITED (03696143)

VELOSI CERTIFICATION BUREAU LIMITED (03696143) is an active UK company. incorporated on 15 January 1999. 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 CERTIFICATION BUREAU LIMITED has been registered for 27 years. Current directors include GHAZALEH, Darren Basil Abu, MAYOR BALVIS, Julian.

Company Number
03696143
Status
active
Type
ltd
Incorporated
15 January 1999
Age
27 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 CERTIFICATION BUREAU LIMITED

VELOSI CERTIFICATION BUREAU LIMITED is an active company incorporated on 15 January 1999 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 CERTIFICATION BUREAU LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03696143

LTD Company

Age

27 Years

Incorporated 15 January 1999

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 (5 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

17 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
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: 15 January 1999To: 21 May 2012
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Apr 11
Director Joined
May 11
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Sept 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 24
Director Left
May 24
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HILL, John David

Active
Dawkins Road, PooleBH15 4JY
Secretary
Appointed 08 Apr 2023

GHAZALEH, Darren Basil Abu

Active
Dawkins Road, PooleBH15 4JY
Born June 1973
Director
Appointed 08 Apr 2023

MAYOR BALVIS, Julian

Active
Dawkins Road, PooleBH15 4JY
Born May 1969
Director
Appointed 17 May 2024

AGUILO BARCELO, Pedro Juan

Resigned
Woodside Business Park, Whitley Wood Lane, ReadingRG2 8LW
Secretary
Appointed 31 Jan 2017
Resigned 08 Apr 2023

COLES, Martin James

Resigned
The Acorns, WokinghamRG41 1LH
Secretary
Appointed 02 Sept 2000
Resigned 21 Dec 2016

HUSSEY, Evelyn

Resigned
29 Mitchell Way, ReadingRG5 4NQ
Secretary
Appointed 15 Jan 1999
Resigned 06 Apr 2000

KUGADASON, Nagaratnam

Resigned
93 Clarence Avenue, New MaldenKT3 3TY
Secretary
Appointed 06 Apr 2000
Resigned 01 Jul 2005

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 15 Jan 1999
Resigned 15 Jan 1999

AGUILO BARCELO, Pedro Juan

Resigned
Lingkaran Syed Putra, Kuala Lumpur
Born August 1977
Director
Appointed 09 Sept 2015
Resigned 08 Apr 2023

ARMAS, Ramon Fernandez

Resigned
Calle Campezo, 1 - Edificio 3 Parque Empresarial, Madrid, Comunidad De Madrid28022
Born March 1970
Director
Appointed 01 Sept 2014
Resigned 22 Apr 2021

COLES, Martin James

Resigned
Woodside Business Park, Whitley Wood Lane, ReadingRG2 8LW
Born June 1966
Director
Appointed 18 Apr 2011
Resigned 21 Dec 2016

COLES, Sheila

Resigned
17 Medway Close, WokinghamRG41 3TP
Born June 1966
Director
Appointed 06 Apr 2006
Resigned 01 Sept 2006

JALIL, Nabil Abdul, Dr

Resigned
Bennet Court, ReadingRG2 0QX
Born June 1952
Director
Appointed 06 Apr 2006
Resigned 01 Sept 2014

OOI, Soon Teik

Resigned
\706 Block A Cameron Towers, Petaling Jaya
Born February 1968
Director
Appointed 06 Jun 2006
Resigned 18 Apr 2011

SERRANO, Javier Lopez

Resigned
Dawkins Road, PooleBH15 4JY
Born June 1983
Director
Appointed 08 Apr 2023
Resigned 10 Dec 2025

VAN DER PUT, Dirk Marinus Dominicus

Resigned
Dawkins Road, PooleBH15 4JY
Born August 1965
Director
Appointed 08 Apr 2023
Resigned 17 May 2024

VINCENT, Joseph Thomas

Resigned
Woodlands, GuildfordGU4 8NU
Born May 1946
Director
Appointed 15 Jan 1999
Resigned 01 Dec 2014

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 15 Jan 1999
Resigned 15 Jan 1999

Persons with significant control

1

Bennet Road, ReadingRG2 0QX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
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
Dissolved Compulsory Strike Off Suspended
10 December 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Resolution
15 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288cChange of Particulars
Legacy
31 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Resolution
12 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
225Change of Accounting Reference Date
Legacy
12 May 2005
88(2)R88(2)R
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
27 August 2004
AAMDAAMD
Legacy
18 June 2004
363sAnnual Return (shuttle)
Resolution
11 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
15 February 2000
363sAnnual Return (shuttle)
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Incorporation Company
15 January 1999
NEWINCIncorporation