Background WavePink WaveYellow Wave

VELATRIX LIMITED (07981355)

VELATRIX LIMITED (07981355) is an active UK company. incorporated on 8 March 2012. with registered office in Totnes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VELATRIX LIMITED has been registered for 14 years. Current directors include GIBBS, Carl John, GIBBS, Joanne Elizabeth.

Company Number
07981355
Status
active
Type
ltd
Incorporated
8 March 2012
Age
14 years
Address
11 Nelson Close, Totnes, TQ9 6PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBBS, Carl John, GIBBS, Joanne Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELATRIX LIMITED

VELATRIX LIMITED is an active company incorporated on 8 March 2012 with the registered office located in Totnes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VELATRIX LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07981355

LTD Company

Age

14 Years

Incorporated 8 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

11 Nelson Close Staverton Totnes, TQ9 6PG,

Previous Addresses

30 Fore Street Totnes Devon TQ9 5RP United Kingdom
From: 30 March 2012To: 2 April 2012
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 8 March 2012To: 30 March 2012
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Jan 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIBBS, Carl John

Active
Nelson Close, TotnesTQ9 6PG
Born August 1969
Director
Appointed 08 Mar 2012

GIBBS, Joanne Elizabeth

Active
Nelson Close, TotnesTQ9 6PG
Born July 1973
Director
Appointed 08 Mar 2012

GIBBS, Doreen Jean

Resigned
Nelson Close, TotnesTQ9 6PG
Born October 1938
Director
Appointed 08 Mar 2012
Resigned 01 Dec 2025

GIBBS, Keith

Resigned
Nelson Close, TotnesTQ9 6PG
Born December 1937
Director
Appointed 08 Mar 2012
Resigned 01 Mar 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Mar 2012
Resigned 08 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Gibbs

Ceased
Nelson Close, TotnesTQ9 6PG
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 01 Mar 2019

Mr Carl John Gibbs

Active
Nelson Close, TotnesTQ9 6PG
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 January 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
16 January 2023
AAMDAAMD
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Incorporation Company
8 March 2012
NEWINCIncorporation