Background WavePink WaveYellow Wave

VELOCITY CREDIT GROWTH I LIMITED (12951995)

VELOCITY CREDIT GROWTH I LIMITED (12951995) is an active UK company. incorporated on 14 October 2020. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. VELOCITY CREDIT GROWTH I LIMITED has been registered for 5 years. Current directors include LINDUP, Thomas Edward, SAXENA, Rajeev.

Company Number
12951995
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
2a The Quadrant, Epsom, KT17 4RH
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
LINDUP, Thomas Edward, SAXENA, Rajeev
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCITY CREDIT GROWTH I LIMITED

VELOCITY CREDIT GROWTH I LIMITED is an active company incorporated on 14 October 2020 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. VELOCITY CREDIT GROWTH I LIMITED was registered 5 years ago.(SIC: 64929)

Status

active

Active since 5 years ago

Company No

12951995

LTD Company

Age

5 Years

Incorporated 14 October 2020

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 31 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

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

2a The Quadrant Epsom, KT17 4RH,

Previous Addresses

Eagle House 5th Floor 50 Marshall Street London W1F 9BQ United Kingdom
From: 7 June 2021To: 3 November 2025
2a the Quadrant Epsom KT17 4RH United Kingdom
From: 14 October 2020To: 7 June 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Nov 20
Owner Exit
Nov 20
Funding Round
Dec 20
Funding Round
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Capital Update
Jun 21
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
4
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 12 Nov 2025

SAXENA, Rajeev

Active
The Quadrant, EpsomKT17 4RH
Born December 1965
Director
Appointed 12 Nov 2025

CHAN, Katherine

Resigned
50 Marshall Street, LondonW1F 9BQ
Born October 1979
Director
Appointed 07 Jun 2021
Resigned 12 Aug 2025

ROSSI, Luca

Resigned
EpsomKT17 4RH
Born March 1972
Director
Appointed 14 Oct 2020
Resigned 09 Apr 2021

STRACHWITZ, James Rupert Charles

Resigned
The Quadrant, EpsomKT17 4RH
Born May 1965
Director
Appointed 14 Oct 2020
Resigned 20 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Mark Lane, LondonWC3R 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2020

Mr James Rupert Charles Strachwitz

Ceased
EpsomKT17 4RH
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2020
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Legacy
30 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2021
SH19Statement of Capital
Legacy
30 June 2021
CAP-SSCAP-SS
Resolution
30 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 November 2020
SH01Allotment of Shares
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Incorporation Company
14 October 2020
NEWINCIncorporation