Background WavePink WaveYellow Wave

VELOCITI TRANSPORT SOLUTIONS LIMITED (12505932)

VELOCITI TRANSPORT SOLUTIONS LIMITED (12505932) is an active UK company. incorporated on 9 March 2020. with registered office in Bromsgrove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VELOCITI TRANSPORT SOLUTIONS LIMITED has been registered for 6 years.

Company Number
12505932
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
20 Harris Business Park, Bromsgrove, B60 4BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCITI TRANSPORT SOLUTIONS LIMITED

VELOCITI TRANSPORT SOLUTIONS LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Bromsgrove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VELOCITI TRANSPORT SOLUTIONS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12505932

LTD Company

Age

6 Years

Incorporated 9 March 2020

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

VELOCITI GROUP LIMITED
From: 23 June 2023To: 17 July 2023
3SQUARED HOLDINGS LTD.
From: 9 March 2020To: 23 June 2023
Contact
Address

20 Harris Business Park Hanbury Road Bromsgrove, B60 4BD,

Previous Addresses

20 Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ England
From: 25 February 2025To: 16 February 2026
2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA England
From: 11 March 2020To: 25 February 2025
3rd Floor Fountain Precinct Sheffield S1 2JA United Kingdom
From: 9 March 2020To: 11 March 2020
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Mar 20
Loan Secured
Oct 21
Funding Round
Oct 21
Owner Exit
Oct 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Left
May 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Secured
Sept 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 July 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Incorporation Company
9 March 2020
NEWINCIncorporation