Background WavePink WaveYellow Wave

VELOCITY CREDIT ADVISORS LIMITED (12254227)

VELOCITY CREDIT ADVISORS LIMITED (12254227) is an active UK company. incorporated on 10 October 2019. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. VELOCITY CREDIT ADVISORS LIMITED has been registered for 6 years. Current directors include LINDUP, Thomas Edward, SAXENA, Rajeev.

Company Number
12254227
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
2a The Quadrant, Epsom, KT17 4RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LINDUP, Thomas Edward, SAXENA, Rajeev
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCITY CREDIT ADVISORS LIMITED

VELOCITY CREDIT ADVISORS LIMITED is an active company incorporated on 10 October 2019 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. VELOCITY CREDIT ADVISORS LIMITED was registered 6 years ago.(SIC: 70221)

Status

active

Active since 6 years ago

Company No

12254227

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

2a The Quadrant Epsom, KT17 4RH,

Previous Addresses

Eagle House 5th Floor 50 Marshall Street London W1F 9BQ England
From: 20 April 2021To: 3 November 2025
2a the Quadrant Epsom Surrey KT17 4RH England
From: 10 October 2019To: 20 April 2021
Timeline

14 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
New Owner
Feb 20
Share Issue
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Owner Exit
Jun 21
5
Funding
6
Officers
2
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 12 Dec 2019

SAXENA, Rajeev

Active
The Quadrant, EpsomKT17 4RH
Born December 1965
Director
Appointed 10 Oct 2019

BURNELL, Nicholas Moray Mclaren

Resigned
The Quadrant, EpsomKT17 4RH
Born February 1959
Director
Appointed 11 Mar 2020
Resigned 09 Apr 2021

ROSSI, Luca

Resigned
The Quadrant, EpsomKT17 4RH
Born March 1972
Director
Appointed 08 Dec 2020
Resigned 09 Apr 2021

STRACHWITZ, James Rupert Charles

Resigned
The Quadrant, EpsomKT17 4RH
Born May 1965
Director
Appointed 10 Oct 2019
Resigned 03 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr James Rupert Charles Strachwitz

Ceased
Upper Park Road, LondonNW3 2UP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Feb 2020
Ceased 02 Jun 2021

Mr Rajeev Saxena

Active
The Quadrant, EpsomKT17 4RH
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Capital Allotment Shares
16 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2020
CH01Change of Director Details
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 February 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Incorporation Company
10 October 2019
NEWINCIncorporation