Background WavePink WaveYellow Wave

VELOCITY MARKETPLACES LIMITED (11012952)

VELOCITY MARKETPLACES LIMITED (11012952) is an active UK company. incorporated on 13 October 2017. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. VELOCITY MARKETPLACES LIMITED has been registered for 8 years. Current directors include MARTIN, Jamie Brian Morris, NORRIS, Craig Paul, PURCELL, Martin Shaun.

Company Number
11012952
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
Town Gate, Basingstoke, RG21 7NY
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
MARTIN, Jamie Brian Morris, NORRIS, Craig Paul, PURCELL, Martin Shaun
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCITY MARKETPLACES LIMITED

VELOCITY MARKETPLACES LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. VELOCITY MARKETPLACES LIMITED was registered 8 years ago.(SIC: 60200)

Status

active

Active since 8 years ago

Company No

11012952

LTD Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 November 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

IPTV BRANDS LIMITED
From: 13 October 2017To: 10 March 2022
Contact
Address

Town Gate 38 London Street Basingstoke, RG21 7NY,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 25 May 2022To: 3 April 2023
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 13 October 2017To: 25 May 2022
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Jan 18
Funding Round
Jan 18
Director Joined
Mar 22
Director Joined
Apr 22
Loan Secured
Jun 22
New Owner
Feb 23
Funding Round
Feb 23
Director Left
Oct 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARTIN, Jamie Brian Morris

Active
38 London Street, BasingstokeRG21 7NY
Born October 1972
Director
Appointed 13 Oct 2017

NORRIS, Craig Paul

Active
38 London Street, BasingstokeRG21 7NY
Born June 1982
Director
Appointed 29 Mar 2022

PURCELL, Martin Shaun

Active
38 London Street, BasingstokeRG21 7NY
Born October 1955
Director
Appointed 13 Oct 2017

HETTICH, Theodore Thomas

Resigned
38 London Street, BasingstokeRG21 7NY
Born January 1982
Director
Appointed 12 Apr 2022
Resigned 22 Sept 2024

Persons with significant control

3

Mr Craig Paul Norris

Active
38 London Street, BasingstokeRG21 7NY
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2023

Martin Shaun Purcell

Active
38 London Street, BasingstokeRG21 7NY
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2017

Mr Jamie Brian Morris Martin

Active
38 London Street, BasingstokeRG21 7NY
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Memorandum Articles
21 February 2023
MAMA
Resolution
21 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 February 2023
PSC04Change of PSC Details
Capital Allotment Shares
11 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Incorporation Company
13 October 2017
NEWINCIncorporation