Background WavePink WaveYellow Wave

VELMOR GROUP LTD (16411888)

VELMOR GROUP LTD (16411888) is an active UK company. incorporated on 28 April 2025. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VELMOR GROUP LTD has been registered for 0 years. Current directors include RICHARDSON, Ian Jonathan.

Company Number
16411888
Status
active
Type
ltd
Incorporated
28 April 2025
Age
0 years
Address
74 Winnipeg Quay, Salford, M50 3TY
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
RICHARDSON, Ian Jonathan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELMOR GROUP LTD

VELMOR GROUP LTD is an active company incorporated on 28 April 2025 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VELMOR GROUP LTD was registered 0 years ago.(SIC: 61900)

Status

active

Active since N/A years ago

Company No

16411888

LTD Company

Age

N/A Years

Incorporated 28 April 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 28 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to N/A

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

VELMOR GROUP LTD LTD
From: 4 March 2026To: 6 March 2026
AIRCOM LIMITED
From: 28 April 2025To: 4 March 2026
Contact
Address

74 Winnipeg Quay Salford, M50 3TY,

Previous Addresses

32 Willow Dene Avenue Halifax HX2 7NN England
From: 19 December 2025To: 3 March 2026
14 Netherton Road Manchester M14 7FN England
From: 25 November 2025To: 19 December 2025
47 Ellora Road London SW16 6JG England
From: 28 April 2025To: 25 November 2025
Timeline

11 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Director Left
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RICHARDSON, Ian Jonathan

Active
Winnipeg Quay, SalfordM50 3TY
Born August 1960
Director
Appointed 03 Mar 2026

AHMED, Sk Danish

Resigned
Ellora Road, LondonSW16 6JG
Born March 2000
Director
Appointed 28 Apr 2025
Resigned 25 Nov 2025

PACHOWKO, Antonio Dimetro

Resigned
Willow Dene Avenue, HalifaxHX2 7NN
Born March 1975
Director
Appointed 19 Dec 2025
Resigned 19 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Ian Jonathan Richardson

Active
Winnipeg Quay, SalfordM50 3TY
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 03 Mar 2026

Mr Antonio Dimetro Pachowko

Ceased
Winnipeg Quay, SalfordM50 3TY
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2025
Ceased 03 Mar 2026

Mr Jermaine Carl Pinel

Ceased
Netherton Road, ManchesterM14 7FN
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2025
Ceased 19 Dec 2025

Mr Sk Danish Ahmed

Ceased
Ellora Road, LondonSW16 6JG
Born March 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2025
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

16

Certificate Change Of Name Company
6 March 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 April 2025
NEWINCIncorporation