Background WavePink WaveYellow Wave

VELOCYS PROJECTS LIMITED (11019805)

VELOCYS PROJECTS LIMITED (11019805) is an active UK company. incorporated on 18 October 2017. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. VELOCYS PROJECTS LIMITED has been registered for 8 years. Current directors include BENSLEY, Andrew, KALSI, Charnjit.

Company Number
11019805
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
Regus, John Eccles House, Science Park, Oxford, OX4 4GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BENSLEY, Andrew, KALSI, Charnjit
SIC Codes
71121, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCYS PROJECTS LIMITED

VELOCYS PROJECTS LIMITED is an active company incorporated on 18 October 2017 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. VELOCYS PROJECTS LIMITED was registered 8 years ago.(SIC: 71121, 72190)

Status

active

Active since 8 years ago

Company No

11019805

LTD Company

Age

8 Years

Incorporated 18 October 2017

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 October 2025 (6 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Regus, John Eccles House, Science Park Robert Robinson Avenue Oxford, OX4 4GP,

Previous Addresses

Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England
From: 13 October 2019To: 23 June 2025
Harwell Innovation Centre 173 Curie Avenue Harwell Didcot OX11 0QG United Kingdom
From: 18 October 2017To: 13 October 2019
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Dec 23
Loan Cleared
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BENSLEY, Andrew

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born September 1965
Director
Appointed 03 Dec 2024

KALSI, Charnjit

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born October 1976
Director
Appointed 01 Dec 2025

BATE, David

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Secretary
Appointed 17 Jul 2024
Resigned 31 Jan 2025

MORRIS, Andrew James Sinclair

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born March 1962
Director
Appointed 11 Dec 2018
Resigned 24 Jun 2022

PUMMELL, David William

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born September 1962
Director
Appointed 18 Oct 2017
Resigned 03 Dec 2018

SANDERSON, Philip Thomas Edward

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born July 1969
Director
Appointed 24 Jun 2022
Resigned 01 Dec 2025

WAREBORN, Henrik Sven Gunnar

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born May 1963
Director
Appointed 11 Dec 2018
Resigned 27 Nov 2024

Persons with significant control

1

Robert Robinson Avenue, OxfordOX4 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
23 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2017
NEWINCIncorporation