Background WavePink WaveYellow Wave

VELOCIMETRICS LIMITED (06943398)

VELOCIMETRICS LIMITED (06943398) is an active UK company. incorporated on 24 June 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. VELOCIMETRICS LIMITED has been registered for 16 years. Current directors include MCARTHUR, Gordon, MCDONALD, Fraser Thomas.

Company Number
06943398
Status
active
Type
ltd
Incorporated
24 June 2009
Age
16 years
Address
20 St Thomas Street, London, SE1 9RS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCARTHUR, Gordon, MCDONALD, Fraser Thomas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCIMETRICS LIMITED

VELOCIMETRICS LIMITED is an active company incorporated on 24 June 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VELOCIMETRICS LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

06943398

LTD Company

Age

16 Years

Incorporated 24 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

20 St Thomas Street London Bridge London, SE1 9RS,

Previous Addresses

Birchin Court 20 Birchin Lane London EC3V 9DU England
From: 1 September 2020To: 13 December 2023
Birchin Court, 230 Park Avenue 20 Birchin Lane Suite 300 West London EC3V 9DU England
From: 13 August 2020To: 1 September 2020
St Pauls Paternoster Square 100 st Pauls Churchyard London EC4M 8BU
From: 1 May 2020To: 13 August 2020
39 Chobham Road Woking Surrey GU21 6JD
From: 24 June 2009To: 1 May 2020
Timeline

26 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 10
Funding Round
Oct 10
Funding Round
Jun 11
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
Nov 12
Funding Round
Dec 12
Share Buyback
Dec 12
Share Buyback
Dec 12
Capital Reduction
Jan 13
Funding Round
Apr 13
Funding Round
Dec 14
Director Left
Feb 16
Loan Secured
Apr 16
New Owner
Jul 17
Loan Cleared
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Funding Round
May 20
Loan Secured
May 20
Loan Secured
Dec 20
Loan Cleared
Feb 21
Director Left
Sept 21
10
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCARTHUR, Gordon

Active
40 Ainslie, GlasgowG52 4RU
Born January 1976
Director
Appointed 14 Apr 2020

MCDONALD, Fraser Thomas

Active
40 Ainslie Road, GlasgowG52 4RU
Born September 1974
Director
Appointed 14 Apr 2020

COLWILL, Steve

Resigned
White Rose Lane, WokingGU22 7JT
Secretary
Appointed 24 Jun 2009
Resigned 02 Jul 2012

SPENCER, Paul

Resigned
Paternoster Square, LondonEC4M 8BU
Secretary
Appointed 02 Jul 2012
Resigned 14 Apr 2020

COLWILL, Christine Anne

Resigned
White Rose Lane, WokingGU22 7JT
Born January 1960
Director
Appointed 24 Jun 2009
Resigned 29 Feb 2016

COLWILL, Stephen William

Resigned
19 White Rose Lane, WokingGU22 7JT
Born December 1958
Director
Appointed 24 Jun 2009
Resigned 14 Apr 2020

GORDON, Nicholas Vincent

Resigned
School Lane, DaventryNN11 3PH
Born June 1961
Director
Appointed 29 Sept 2010
Resigned 16 Nov 2012

SPENCER, Paul Russell

Resigned
Bath Road, MaidenheadSL6 3QR
Born February 1958
Director
Appointed 02 Jul 2012
Resigned 14 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
40 Ainslie Road, GlasgowG52 4RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2020

Mr Stephen William Colwill

Ceased
WokingGU22 7JT
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Apr 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2022
AAAnnual Accounts
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Legacy
15 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Resolution
16 March 2020
RESOLUTIONSResolutions
Memorandum Articles
11 March 2020
MAMA
Resolution
6 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
1 July 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Resolution
1 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Capital Cancellation Shares
9 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 December 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Resolution
11 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Sail Address Company
25 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Incorporation Company
24 June 2009
NEWINCIncorporation