Background WavePink WaveYellow Wave

VELOCIX SOLUTIONS LIMITED (11560407)

VELOCIX SOLUTIONS LIMITED (11560407) is an active UK company. incorporated on 10 September 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VELOCIX SOLUTIONS LIMITED has been registered for 7 years. Current directors include GARCIA, Tony, HAMON, Sophie, NYLAND, David William.

Company Number
11560407
Status
active
Type
ltd
Incorporated
10 September 2018
Age
7 years
Address
10 Finsbury Square, London, EC2A 1AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GARCIA, Tony, HAMON, Sophie, NYLAND, David William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCIX SOLUTIONS LIMITED

VELOCIX SOLUTIONS LIMITED is an active company incorporated on 10 September 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VELOCIX SOLUTIONS LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11560407

LTD Company

Age

7 Years

Incorporated 10 September 2018

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 9 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

10 Finsbury Square 5th Floor London, EC2A 1AF,

Previous Addresses

Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW England
From: 11 January 2023To: 14 November 2025
Unit a1 Methuen Park Chippenham Wiltshire SN14 0GT
From: 10 September 2018To: 11 January 2023
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Funding Round
Dec 22
Capital Update
Dec 22
Owner Exit
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Mar 24
Director Joined
Jan 25
Director Joined
Jan 26
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GARCIA, Tony

Active
Finsbury Square, LondonEC2A 1AF
Born June 1971
Director
Appointed 19 Jan 2026

HAMON, Sophie

Active
Finsbury Square, LondonEC2A 1AF
Born January 1982
Director
Appointed 13 Jan 2025

NYLAND, David William

Active
Finsbury Square, LondonEC2A 1AF
Born January 1967
Director
Appointed 10 Sept 2018

ALWAN, Basil

Resigned
Methuen Park, ChippenhamSN14 0GT
Born September 1962
Director
Appointed 01 Jan 2019
Resigned 16 Apr 2021

BEATTIE, Brian

Resigned
Marshfield Road, ChippenhamSN15 1JW
Born April 1967
Director
Appointed 09 Oct 2018
Resigned 11 Jan 2024

LARBEY, Paul Douglas

Resigned
Methuen Park, ChippenhamSN14 0GT
Born May 1973
Director
Appointed 01 Jan 2019
Resigned 16 Oct 2019

MILLER, Mark Robert

Resigned
Marshfield Road, ChippenhamSN15 1JW
Born November 1962
Director
Appointed 09 Oct 2018
Resigned 11 Jan 2024

PAILLEUX, Bernard

Resigned
Via Energy Park, 14, Vimercate (Mi)
Born September 1971
Director
Appointed 16 Apr 2021
Resigned 09 Jun 2021

SHARPLEY, David Langford

Resigned
Marshfield Road, ChippenhamSN15 1JW
Born July 1965
Director
Appointed 16 Apr 2021
Resigned 11 Jan 2024

TROY, Birgit

Resigned
Methuen Park, ChippenhamSN14 0GT
Born July 1974
Director
Appointed 16 Oct 2019
Resigned 16 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
10 Finsbury Square, LondonEC2A 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
Methuen Park, ChippenhamSN14 0GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2018
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
5 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 December 2022
SH19Statement of Capital
Legacy
29 December 2022
CAP-SSCAP-SS
Legacy
29 December 2022
SH20SH20
Resolution
29 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 September 2021
SH10Notice of Particulars of Variation
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
1 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Incorporation Company
10 September 2018
NEWINCIncorporation