Background WavePink WaveYellow Wave

PROJECT VELOCITY MIDCO LIMITED (14381207)

PROJECT VELOCITY MIDCO LIMITED (14381207) is an active UK company. incorporated on 27 September 2022. with registered office in Pudsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROJECT VELOCITY MIDCO LIMITED has been registered for 3 years. Current directors include BRENNAN, David Martin, COOK, Alexander James, COPELAND, William Ellis and 3 others.

Company Number
14381207
Status
active
Type
ltd
Incorporated
27 September 2022
Age
3 years
Address
141 Richardshaw Lane, Pudsey, LS28 6AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRENNAN, David Martin, COOK, Alexander James, COPELAND, William Ellis, ELLIS, John Christian, HADDOW, Scott William, TOMKINSON, Andrew Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT VELOCITY MIDCO LIMITED

PROJECT VELOCITY MIDCO LIMITED is an active company incorporated on 27 September 2022 with the registered office located in Pudsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROJECT VELOCITY MIDCO LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14381207

LTD Company

Age

3 Years

Incorporated 27 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

AGHOCO 2220 LIMITED
From: 27 September 2022To: 12 December 2022
Contact
Address

141 Richardshaw Lane Stanningley Pudsey, LS28 6AA,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 27 September 2022To: 14 December 2022
Timeline

15 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Feb 23
Director Joined
Apr 23
Director Left
May 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BRENNAN, David Martin

Active
141 Richardshaw Lane, PudseyLS28 6AA
Born July 1966
Director
Appointed 16 Jan 2023

COOK, Alexander James

Active
Richardshaw Lane, PudseyLS28 6AA
Born January 1983
Director
Appointed 16 Jan 2023

COPELAND, William Ellis

Active
Richardshaw Lane, PudseyLS28 6AA
Born May 1989
Director
Appointed 16 Jan 2023

ELLIS, John Christian

Active
141 Richardshaw Lane, PudseyLS28 6AA
Born September 1977
Director
Appointed 16 Jan 2023

HADDOW, Scott William

Active
Richardshaw Lane, PudseyLS28 6AA
Born January 1973
Director
Appointed 29 Mar 2023

TOMKINSON, Andrew Robert

Active
Richardshaw Lane, PudseyLS28 6AA
Born October 1979
Director
Appointed 13 Dec 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 27 Sept 2022
Resigned 13 Dec 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 27 Sept 2022
Resigned 13 Dec 2022

LEUSCH, Sebastien

Resigned
King Street, ManchesterM2 4LQ
Born July 1975
Director
Appointed 16 Jan 2023
Resigned 15 Apr 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 27 Sept 2022
Resigned 13 Dec 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 27 Sept 2022
Resigned 13 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Richardshaw Lane, PudseyLS28 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

27

Replacement Filing Of Director Appointment With Name
25 November 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Resolution
22 December 2022
RESOLUTIONSResolutions
Memorandum Articles
22 December 2022
MAMA
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2022
NEWINCIncorporation