Background WavePink WaveYellow Wave

VELOCITY HOLDCO LIMITED (10867385)

VELOCITY HOLDCO LIMITED (10867385) is a dissolved UK company. incorporated on 14 July 2017. with registered office in Torquay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VELOCITY HOLDCO LIMITED has been registered for 8 years. Current directors include EAST, Daniel James, HARTMAN, Michael Henry, MUSSON, Terence David and 1 others.

Company Number
10867385
Status
dissolved
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
Tormohun House, Torquay, TQ2 8JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EAST, Daniel James, HARTMAN, Michael Henry, MUSSON, Terence David, STEWART, Elizabeth Ann Kathleen, Ms.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCITY HOLDCO LIMITED

VELOCITY HOLDCO LIMITED is an dissolved company incorporated on 14 July 2017 with the registered office located in Torquay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VELOCITY HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10867385

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 9 November 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 July 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Tormohun House Barton Hill Road Torquay, TQ2 8JH,

Previous Addresses

Unit 1 22 Aspen Way Paignton Devon TQ4 7QR United Kingdom
From: 27 July 2017To: 7 December 2021
58 the Terrace Torquay Devon TQ1 1DE United Kingdom
From: 14 July 2017To: 27 July 2017
Timeline

25 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Funding Round
Aug 17
Owner Exit
Nov 18
Loan Secured
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Share Issue
Jan 19
Director Joined
Nov 19
Loan Secured
Feb 20
Capital Update
Apr 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Feb 22
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CONSULTANCY EXPRESS (UK) LIMITED

Active
The Terrace, TorquayTQ1 1DE
Corporate secretary
Appointed 12 Jul 2018

EAST, Daniel James

Active
Barton Hill Road, TorquayTQ2 8JH
Born September 1979
Director
Appointed 14 Jul 2017

HARTMAN, Michael Henry

Active
Barton Hill Road, TorquayTQ2 8JH
Born January 1965
Director
Appointed 01 Nov 2019

MUSSON, Terence David

Active
Barton Hill Road, TorquayTQ2 8JH
Born January 1966
Director
Appointed 21 Jul 2017

STEWART, Elizabeth Ann Kathleen, Ms.

Active
Barton Hill Road, TorquayTQ2 8JH
Born December 1981
Director
Appointed 01 Feb 2022

GARMAN, David Noel Christopher

Resigned
22 Aspen Way, PaigntonTQ4 7QR
Born December 1951
Director
Appointed 21 Jul 2017
Resigned 23 Nov 2018

HEMLEY, Simon David

Resigned
22 Aspen Way, PaigntonTQ4 7QR
Born May 1980
Director
Appointed 21 Jul 2017
Resigned 23 Nov 2018

PENDLETON, Alistair Lee

Resigned
22 Aspen Way, PaigntonTQ4 7QR
Born January 1974
Director
Appointed 21 Jul 2017
Resigned 23 Nov 2018

RUTHERFORD, Guy Gibson

Resigned
22 Aspen Way, PaigntonTQ4 7QR
Born October 1964
Director
Appointed 21 Jul 2017
Resigned 23 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
148edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2018

Ldc (Managers) Limited

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 26 Jul 2017
Ceased 23 Nov 2018

Mr Daniel James East

Ceased
22 Aspen Way, PaigntonTQ4 7QR
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
26 April 2022
GAZ2(A)GAZ2(A)
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
12 October 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 August 2021
DS01DS01
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 April 2021
SH19Statement of Capital
Legacy
19 April 2021
SH20SH20
Legacy
19 April 2021
CAP-SSCAP-SS
Resolution
19 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 February 2019
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
18 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Consolidation
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 December 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
14 August 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Resolution
28 July 2017
RESOLUTIONSResolutions
Resolution
28 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Incorporation Company
14 July 2017
NEWINCIncorporation