Background WavePink WaveYellow Wave

VELOCITY CORPORATE DIRECTORS LIMITED (11705002)

VELOCITY CORPORATE DIRECTORS LIMITED (11705002) is an active UK company. incorporated on 30 November 2018. with registered office in Epsom. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VELOCITY CORPORATE DIRECTORS LIMITED has been registered for 7 years. Current directors include LINDUP, Thomas Edward, SAXENA, Rajeev.

Company Number
11705002
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
2a The Quadrant, Epsom, KT17 4RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LINDUP, Thomas Edward, SAXENA, Rajeev
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCITY CORPORATE DIRECTORS LIMITED

VELOCITY CORPORATE DIRECTORS LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Epsom. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VELOCITY CORPORATE DIRECTORS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11705002

LTD Company

Age

7 Years

Incorporated 30 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

LUPFAW 503 LIMITED
From: 30 November 2018To: 14 January 2019
Contact
Address

2a The Quadrant Epsom, KT17 4RH,

Previous Addresses

Eagle House 5th Floor Marshall Street London W1F 9BQ England
From: 20 April 2021To: 3 November 2025
2a the Quadrant KT174RH Epsom Surrey KT17 4RH United Kingdom
From: 1 December 2020To: 20 April 2021
Mortimer House 37-41 Mortimer Street London W1T 3JH England
From: 11 January 2019To: 1 December 2020
Yorkshire House East Parade Leeds LS1 5BD England
From: 30 November 2018To: 11 January 2019
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 20
Director Left
Sept 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LINDUP, Thomas Edward

Active
The Quadrant, EpsomKT17 4RH
Born January 1977
Director
Appointed 11 Jan 2019

SAXENA, Rajeev

Active
The Quadrant, EpsomKT17 4RH
Born December 1965
Director
Appointed 11 Jan 2019

DANGERFIELD, Abigail

Resigned
5th Floor, LondonW1F 9BQ
Born December 1986
Director
Appointed 28 Jul 2020
Resigned 28 Sept 2023

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 30 Nov 2018
Resigned 11 Jan 2019

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 30 Nov 2018
Resigned 11 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
The Quadrant, EpsomKT17 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2019
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Resolution
14 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Incorporation Company
30 November 2018
NEWINCIncorporation