Background WavePink WaveYellow Wave

VELOCE MOTORSPORTS LIMITED (12806590)

VELOCE MOTORSPORTS LIMITED (12806590) is an active UK company. incorporated on 11 August 2020. with registered office in St Asaph. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. VELOCE MOTORSPORTS LIMITED has been registered for 5 years. Current directors include BUCKNALL, Christopher William George, NEUMARK, Peter Stephen.

Company Number
12806590
Status
active
Type
ltd
Incorporated
11 August 2020
Age
5 years
Address
Irish Square, St Asaph, LL17 0RN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BUCKNALL, Christopher William George, NEUMARK, Peter Stephen
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCE MOTORSPORTS LIMITED

VELOCE MOTORSPORTS LIMITED is an active company incorporated on 11 August 2020 with the registered office located in St Asaph. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. VELOCE MOTORSPORTS LIMITED was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

12806590

LTD Company

Age

5 Years

Incorporated 11 August 2020

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 16 December 2025 (4 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Irish Square Upper Denbigh Road St Asaph, LL17 0RN,

Previous Addresses

C/O Crowe Uk Llp the Lexicon Mount Street Manchester M2 5NT England
From: 18 May 2022To: 18 July 2024
C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 11 August 2020To: 18 May 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Director Left
Dec 24
Owner Exit
Dec 25
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUCKNALL, Christopher William George

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born October 1965
Director
Appointed 11 Aug 2020

NEUMARK, Peter Stephen

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born February 1949
Director
Appointed 11 Aug 2020

HOYLAND, John Nicolas Jeremy

Resigned
Upper Denbigh Road, St AsaphLL17 0RN
Born September 1958
Director
Appointed 11 Aug 2020
Resigned 02 Dec 2024

Persons with significant control

7

6 Active
1 Ceased

Mr Alan Douglas Sturrock

Ceased
Upper Denbigh Road, St AsaphLL17 0RN
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 14 Sept 2020
Ceased 30 May 2023

Mrs Rebecca Elizabeth Prytherch

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 14 Sept 2020

Mr Robert Andrew Salisbury

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born February 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 14 Sept 2020

Julian Barnes

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 14 Sept 2020

Mrs Maria Bertha Janette Neumark

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 14 Sept 2020

Tom Elliott

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born January 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Aug 2020

Mr Peter Stephen Neumark

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
18 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2020
NEWINCIncorporation