Background WavePink WaveYellow Wave

VELOCITY POWER LIMITED (13132580)

VELOCITY POWER LIMITED (13132580) is an active UK company. incorporated on 13 January 2021. with registered office in Hartlepool. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. VELOCITY POWER LIMITED has been registered for 5 years. Current directors include CLOSE, Simon Michael, DAVIS, Stephen John.

Company Number
13132580
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
Exchange Building, Hartlepool, TS24 7DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
CLOSE, Simon Michael, DAVIS, Stephen John
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCITY POWER LIMITED

VELOCITY POWER LIMITED is an active company incorporated on 13 January 2021 with the registered office located in Hartlepool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. VELOCITY POWER LIMITED was registered 5 years ago.(SIC: 47990)

Status

active

Active since 5 years ago

Company No

13132580

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Exchange Building 66 Church Street Hartlepool, TS24 7DN,

Previous Addresses

The Castle the Village Castle Eden Hartlepool Cleveland TS27 4SL United Kingdom
From: 13 January 2021To: 23 February 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Jul 23
Director Joined
Jun 24
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLOSE, Simon Michael

Active
66 Church Street, HartlepoolTS24 7DN
Born April 1965
Director
Appointed 15 Jun 2024

DAVIS, Stephen John

Active
66 Church Street, HartlepoolTS24 7DN
Born May 1966
Director
Appointed 13 Jan 2021

LONGDON, Stephen Ernest

Resigned
66 Church Street, HartlepoolTS24 7DN
Born June 1969
Director
Appointed 13 Jan 2021
Resigned 10 Mar 2025

WILLIAMS, Neil Charles

Resigned
66 Church Street, HartlepoolTS24 7DN
Born August 1967
Director
Appointed 13 Jan 2021
Resigned 27 Mar 2025

Persons with significant control

3

2 Active
1 Ceased
Elizabeth House, GuernseyGY1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2025
66 Church Street, HartlepoolTS24 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Ceased 11 Feb 2025

Mr Stephen John Davis

Active
66 Church Street, HartlepoolTS24 7DN
Born May 1966

Nature of Control

Significant influence or control
Notified 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Incorporation Company
13 January 2021
NEWINCIncorporation