Background WavePink WaveYellow Wave

VELVET GROUP LIMITED (06609723)

VELVET GROUP LIMITED (06609723) is an active UK company. incorporated on 3 June 2008. with registered office in East Molesey. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. VELVET GROUP LIMITED has been registered for 17 years. Current directors include QUARMBY, Christopher Andrew, QUARMBY, Jane Elise.

Company Number
06609723
Status
active
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
20 Rivermead, East Molesey, KT8 9AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
QUARMBY, Christopher Andrew, QUARMBY, Jane Elise
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELVET GROUP LIMITED

VELVET GROUP LIMITED is an active company incorporated on 3 June 2008 with the registered office located in East Molesey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. VELVET GROUP LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06609723

LTD Company

Age

17 Years

Incorporated 3 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

SOL CAPITAL LIMITED
From: 3 June 2008To: 22 June 2009
Contact
Address

20 Rivermead East Molesey, KT8 9AZ,

Previous Addresses

8 Dunstall Way West Molesey KT8 1PD England
From: 17 July 2023To: 21 November 2023
8 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL
From: 12 October 2011To: 17 July 2023
7 Violet Close Bedworth Warwickshire CV12 0GQ United Kingdom
From: 17 June 2010To: 12 October 2011
7 Violet Close Bedworth Warwickshire CV12 0GQ
From: 3 June 2008To: 17 June 2010
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
May 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

QUARMBY, Christopher Andrew

Active
Darwin Court, ShrewsburySY3 5AL
Born February 1964
Director
Appointed 03 Mar 2014

QUARMBY, Jane Elise

Active
Rivermead, East MoleseyKT8 9AZ
Born August 1964
Director
Appointed 26 Jan 2024

GREEN, Ian

Resigned
Violet Close, BedworthCV12 0GQ
Secretary
Appointed 21 Aug 2008
Resigned 25 May 2012

DIXON, Roy

Resigned
Darwin Court, ShrewsburySY3 5AL
Born October 1961
Director
Appointed 20 Jun 2013
Resigned 26 Jan 2024

ELLIS, Susanne

Resigned
Darwin Court, ShrewsburySY3 5AL
Born May 1973
Director
Appointed 03 Mar 2014
Resigned 26 Jan 2024

GREEN, Ian

Resigned
Violet Close, BedworthCV12 0GQ
Born May 1954
Director
Appointed 03 Jun 2008
Resigned 25 May 2012

SOHNCHEN, Randy

Resigned
Darwin Court, ShrewsburySY3 5AL
Born November 1954
Director
Appointed 03 Jun 2008
Resigned 11 Jul 2013

Persons with significant control

1

Clayton Way, Oxon Business Park, ShrewsburySY3 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 July 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
18 July 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
353353
Certificate Change Of Name Company
18 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2009
225Change of Accounting Reference Date
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
287Change of Registered Office
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
1 September 2008
225Change of Accounting Reference Date
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Incorporation Company
3 June 2008
NEWINCIncorporation