Background WavePink WaveYellow Wave

VELOCITY CAPITAL ADVISORS LTD (09711586)

VELOCITY CAPITAL ADVISORS LTD (09711586) is an active UK company. incorporated on 31 July 2015. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. VELOCITY CAPITAL ADVISORS LTD has been registered for 10 years. Current directors include BUNGAY, William Stanley, JOHNSON, Alex, LINDUP, Thomas Edward and 1 others.

Company Number
09711586
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
2a The Quadrant, Epsom, KT17 4RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BUNGAY, William Stanley, JOHNSON, Alex, LINDUP, Thomas Edward, SAXENA, Rajeev
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCITY CAPITAL ADVISORS LTD

VELOCITY CAPITAL ADVISORS LTD is an active company incorporated on 31 July 2015 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. VELOCITY CAPITAL ADVISORS LTD was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09711586

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

2a The Quadrant Epsom, KT17 4RH,

Previous Addresses

Eagle House 5th Floor Marshall Street London W1F 9BQ England
From: 20 April 2021To: 3 November 2025
2a the Quadrant Epsom KT17 4RH England
From: 27 June 2017To: 20 April 2021
Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
From: 9 February 2017To: 27 June 2017
4th Floor Grant House 55-60 st John Street London EC1M 4HG United Kingdom
From: 7 June 2016To: 9 February 2017
20 Anchor Terrace 3-13 Southwark Bridge Road London SE1 9HQ England
From: 18 August 2015To: 7 June 2016
340 Melton Road Leicester Leicestershire LE4 7SL England
From: 31 July 2015To: 18 August 2015
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
New Owner
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Aug 18
Funding Round
Aug 18
Share Issue
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Oct 19
Funding Round
Jan 20
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Jan 22
Funding Round
May 23
Director Left
Sept 23
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
29
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BUNGAY, William Stanley

Active
The Quadrant, EpsomKT17 4RH
Born September 1964
Director
Appointed 25 Jun 2017

JOHNSON, Alex

Active
The Quadrant, EpsomKT17 4RH
Born April 1964
Director
Appointed 25 Jun 2017

LINDUP, Thomas Edward

Active
The Quadrant, EpsomKT17 4RH
Born January 1977
Director
Appointed 02 Oct 2019

SAXENA, Rajeev

Active
The Quadrant, EpsomKT17 4RH
Born December 1965
Director
Appointed 11 Jun 2021

DANGERFIELD, Abigail Sarah

Resigned
5th Floor, LondonW1F 9BQ
Born November 1986
Director
Appointed 22 Jul 2020
Resigned 28 Sept 2023

SAXENA, Rajeev

Resigned
Gwendwr Road, LondonW14 9BG
Born December 1965
Director
Appointed 31 Jul 2015
Resigned 10 Jun 2021

Persons with significant control

2

Mr William Stanley Bungay

Active
The Quadrant, EpsomKT17 4RH
Born September 1964

Nature of Control

Significant influence or control
Notified 27 Jun 2017

Mr Rajeev Saxena

Active
Russell Road, LondonW14 8JA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 May 2022
AAMDAAMD
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
11 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Resolution
23 January 2020
RESOLUTIONSResolutions
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
4 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 October 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Incorporation Company
31 July 2015
NEWINCIncorporation