Background WavePink WaveYellow Wave

VEL GROUP BIDCO LIMITED (15359348)

VEL GROUP BIDCO LIMITED (15359348) is an active UK company. incorporated on 18 December 2023. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VEL GROUP BIDCO LIMITED has been registered for 2 years. Current directors include BIAGIONI, Mauro Andrea, GIBSON, Duncan Alastair, PATEL, Hiten Dineshbhai and 2 others.

Company Number
15359348
Status
active
Type
ltd
Incorporated
18 December 2023
Age
2 years
Address
7a Oldhams Trading Estate, Watford, WD24 7RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIAGIONI, Mauro Andrea, GIBSON, Duncan Alastair, PATEL, Hiten Dineshbhai, WEBSTER, David Robert George, WILSON, Alexander Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEL GROUP BIDCO LIMITED

VEL GROUP BIDCO LIMITED is an active company incorporated on 18 December 2023 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VEL GROUP BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15359348

LTD Company

Age

2 Years

Incorporated 18 December 2023

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 26 September 2025 (6 months ago)
Period: 18 December 2023 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

7a Oldhams Trading Estate St. Albans Road Watford, WD24 7RY,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom
From: 18 December 2023To: 19 February 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BIAGIONI, Mauro Andrea

Active
St. Albans Road, WatfordWD24 7RY
Born February 1978
Director
Appointed 18 Dec 2023

GIBSON, Duncan Alastair

Active
St. Albans Road, WatfordWD24 7RY
Born March 1966
Director
Appointed 16 Feb 2024

PATEL, Hiten Dineshbhai

Active
St. Albans Road, WatfordWD24 7RY
Born January 1980
Director
Appointed 16 Feb 2024

WEBSTER, David Robert George

Active
St. Albans Road, WatfordWD24 7RY
Born September 1981
Director
Appointed 16 Feb 2024

WILSON, Alexander Peter

Active
St. Albans Road, WatfordWD24 7RY
Born January 1984
Director
Appointed 23 Jan 2024

Persons with significant control

1

St. Albans Road, WatfordWD24 7RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
3 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Incorporation Company
18 December 2023
NEWINCIncorporation