Background WavePink WaveYellow Wave

VELOCITI BUS SOLUTIONS LIMITED (09784301)

VELOCITI BUS SOLUTIONS LIMITED (09784301) is an active UK company. incorporated on 18 September 2015. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VELOCITI BUS SOLUTIONS LIMITED has been registered for 10 years. Current directors include HEWITT, Jeff, WILSON, Carly Anne.

Company Number
09784301
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
20 Harris Business Park, Bromsgrove, B60 4BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HEWITT, Jeff, WILSON, Carly Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCITI BUS SOLUTIONS LIMITED

VELOCITI BUS SOLUTIONS LIMITED is an active company incorporated on 18 September 2015 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VELOCITI BUS SOLUTIONS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09784301

LTD Company

Age

10 Years

Incorporated 18 September 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

EPM HOLDINGS LIMITED
From: 18 September 2015To: 19 July 2023
Contact
Address

20 Harris Business Park Hanbury Road Bromsgrove, B60 4BD,

Previous Addresses

20 Harris Business Park Hanbury Road Bromsgrove B60 4DJ United Kingdom
From: 18 September 2015To: 16 February 2026
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Nov 15
Director Joined
Jun 16
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Share Buyback
Oct 17
Funding Round
Oct 17
Capital Reduction
Oct 17
Funding Round
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 20
Director Joined
May 20
Director Left
Oct 20
Loan Secured
Feb 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
6
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HEWITT, Jeff

Active
Harris Business Park, BromsgroveB60 4BD
Born September 1971
Director
Appointed 08 Jun 2024

WILSON, Carly Anne

Active
Harris Business Park, BromsgroveB60 4BD
Born November 1982
Director
Appointed 16 Sept 2024

ANTON, Jonothon

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born February 1986
Director
Appointed 08 Sept 2017
Resigned 26 Jul 2025

BROOKES, Nicolas John

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born January 1979
Director
Appointed 18 Sept 2015
Resigned 26 Jul 2025

CHURCHILL, Ian

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born June 1969
Director
Appointed 21 Feb 2020
Resigned 10 Apr 2024

DARRAGH, Jim

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born March 1973
Director
Appointed 15 Apr 2024
Resigned 16 Sept 2024

HANLON, Matthew Laurence

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born April 1972
Director
Appointed 18 Sept 2015
Resigned 31 Dec 2024

HIPKISS, Adrian Mark

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born November 1965
Director
Appointed 15 Apr 2024
Resigned 08 Jun 2024

HYMAN, Gary David

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born November 1965
Director
Appointed 20 Apr 2020
Resigned 26 Jul 2025

MORRIS, Edward Peter

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born May 1948
Director
Appointed 11 Nov 2015
Resigned 21 Feb 2020

MOSELEY, Adam William

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born August 1976
Director
Appointed 08 Sept 2017
Resigned 30 Sept 2020

POWELL, Jacqueline Mary

Resigned
Hanbury Road, BromsgroveB60 4DJ
Born November 1962
Director
Appointed 18 Sept 2015
Resigned 08 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
Harris Business Park, BromsgroveB60 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020

Mr Edward Peter Morris

Ceased
Hanbury Road, BromsgroveB60 4DJ
Born May 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2020

Ms Jacqueline Mary Powell

Ceased
Hanbury Road, BromsgroveB60 4DJ
Born November 1962

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
19 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Capital Cancellation Shares
19 October 2017
SH06Cancellation of Shares
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Memorandum Articles
5 October 2017
MAMA
Resolution
5 October 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Incorporation Company
18 September 2015
NEWINCIncorporation