Background WavePink WaveYellow Wave

VELOS IOT UK LIMITED (13099963)

VELOS IOT UK LIMITED (13099963) is an active UK company. incorporated on 24 December 2020. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VELOS IOT UK LIMITED has been registered for 5 years. Current directors include CHEW, Colin Funn Loong, HUDSON, Benjamin Charles.

Company Number
13099963
Status
active
Type
ltd
Incorporated
24 December 2020
Age
5 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CHEW, Colin Funn Loong, HUDSON, Benjamin Charles
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOS IOT UK LIMITED

VELOS IOT UK LIMITED is an active company incorporated on 24 December 2020 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VELOS IOT UK LIMITED was registered 5 years ago.(SIC: 61900)

Status

active

Active since 5 years ago

Company No

13099963

LTD Company

Age

5 Years

Incorporated 24 December 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

JT IOT UK LIMITED
From: 24 December 2020To: 21 October 2022
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

Cardiff Bay Falcon Drive Mid Glamorgan Cardiff CF10 4RU United Kingdom
From: 7 October 2022To: 28 June 2024
8 Hanover Square London W1S 1HQ England
From: 26 July 2021To: 7 October 2022
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South Whiteley Fareham PO15 7AD England
From: 18 May 2021To: 26 July 2021
C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley Fareham PO15 7AD England
From: 15 March 2021To: 18 May 2021
PO Box PO15 7AD C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley Fareham PO15 7AD England
From: 15 March 2021To: 15 March 2021
Forum 4, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD United Kingdom
From: 24 December 2020To: 15 March 2021
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Director Joined
Mar 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 28 Sept 2021

CHEW, Colin Funn Loong

Active
New Bailey, SalfordM3 5GS
Born September 1977
Director
Appointed 23 Feb 2024

HUDSON, Benjamin Charles

Active
Grenville Street, JerseyJE4 8PB
Born July 1974
Director
Appointed 30 Aug 2023

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, FarehamPO15 7AD
Corporate secretary
Appointed 24 Dec 2020
Resigned 20 Jul 2021

EDLEY, David Charles

Resigned
Grenville Street, St HelierJE4 8PB
Born April 1968
Director
Appointed 01 Mar 2022
Resigned 31 Aug 2023

KUTVOLGYI, Barna Levente

Resigned
Grenville Street, St HelierJE4 8PB
Born February 1971
Director
Appointed 21 Apr 2022
Resigned 17 May 2024

MILLAR, Graeme Drostan

Resigned
Falcon Drive, Mid GlamorganCF10 4RU
Born July 1966
Director
Appointed 24 Dec 2020
Resigned 14 Mar 2024

NARCY, Helene Marie Jeanne

Resigned
Hanover Square, LondonW1S 1HQ
Born May 1969
Director
Appointed 24 Dec 2020
Resigned 20 Jul 2021

NOEL, Thomas Robert

Resigned
Hanover Square, LondonW1S 1HQ
Born April 1980
Director
Appointed 24 Dec 2020
Resigned 20 Jul 2021

WATTS, Graham

Resigned
Falcon Drive, Mid GlamorganCF10 4RU
Born December 1966
Director
Appointed 20 Jul 2021
Resigned 21 May 2024
Fundings
Financials
Latest Activities

Filing History

34

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 October 2022
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
21 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Incorporation Company
24 December 2020
NEWINCIncorporation