Background WavePink WaveYellow Wave

PROJECT VELO LIMITED (11901227)

PROJECT VELO LIMITED (11901227) is an active UK company. incorporated on 23 March 2019. with registered office in Congleton. The company operates in the Information and Communication sector, engaged in other software publishing. PROJECT VELO LIMITED has been registered for 7 years. Current directors include HUMPHREY, Ian Hewitt.

Company Number
11901227
Status
active
Type
ltd
Incorporated
23 March 2019
Age
7 years
Address
15 John Bradshaw Court, Congleton, CW12 1LB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HUMPHREY, Ian Hewitt
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT VELO LIMITED

PROJECT VELO LIMITED is an active company incorporated on 23 March 2019 with the registered office located in Congleton. The company operates in the Information and Communication sector, specifically engaged in other software publishing. PROJECT VELO LIMITED was registered 7 years ago.(SIC: 58290)

Status

active

Active since 7 years ago

Company No

11901227

LTD Company

Age

7 Years

Incorporated 23 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

15 John Bradshaw Court Alexandria Way Congleton, CW12 1LB,

Previous Addresses

15 15 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB United Kingdom
From: 28 November 2019To: 20 February 2020
15 John Bradshaw Court Alexandria Way Congleton Cheshire United Kingdom
From: 23 March 2019To: 28 November 2019
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Feb 20
Director Left
Apr 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HUMPHREY, Ian Hewitt

Active
John Bradshaw Court, CongletonCW12 1LB
Born January 1957
Director
Appointed 23 Mar 2019

CRUMP, Simon Andrew

Resigned
John Bradshaw Court, CongletonCW12 1LB
Born May 1967
Director
Appointed 23 Mar 2019
Resigned 07 Nov 2025

HOLMES, Robert Llewellyn Martland

Resigned
John Bradshaw Court, CongletonCW12 1LB
Born September 1967
Director
Appointed 23 Mar 2019
Resigned 07 Nov 2025

LLOYD, Miles Spencer

Resigned
John Bradshaw Court, CongletonCW12 1LB
Born February 1969
Director
Appointed 23 Mar 2019
Resigned 17 Nov 2025

NEWMAN, Richard James

Resigned
John Bradshaw Court, CongletonCW12 1LB
Born September 1976
Director
Appointed 20 Feb 2020
Resigned 08 Sept 2023

WALKER, Jonathan Charles

Resigned
John Bradshaw Court, CongletonCW12 1LB
Born March 1981
Director
Appointed 23 Mar 2019
Resigned 10 Nov 2025

Persons with significant control

1

Mr Ian Hewitt Humphrey

Active
John Bradshaw Court, CongletonCW12 1LB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Incorporation Company
23 March 2019
NEWINCIncorporation