Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VELA TECHNOLOGIES PLC
Company Information for

VELA TECHNOLOGIES PLC

15 VICTORIA MEWS MILL FIELD ROAD, COTTINGLEY BUSINESS PARK, BINGLEY, BD16 1PY,
Company Registration Number
03904195
Public Limited Company
Active

Company Overview

About Vela Technologies Plc
VELA TECHNOLOGIES PLC was founded on 2000-01-11 and has its registered office in Bingley. The organisation's status is listed as "Active". Vela Technologies Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VELA TECHNOLOGIES PLC
 
Legal Registered Office
15 VICTORIA MEWS MILL FIELD ROAD
COTTINGLEY BUSINESS PARK
BINGLEY
BD16 1PY
Other companies in BD18
 
Previous Names
ASIA DIGITAL HOLDINGS PLC21/01/2013
DEAL GROUP MEDIA PLC25/06/2009
Filing Information
Company Number 03904195
Company ID Number 03904195
Date formed 2000-01-11
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 14:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VELA TECHNOLOGIES PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BAILEY WILSON ACCOUNTING LIMITED   WILKINSON AND PARTNERS BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VELA TECHNOLOGIES PLC
The following companies were found which have the same name as VELA TECHNOLOGIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VELA TECHNOLOGIES, INC. 6107 SW MURRAY BLVD #537 BEAVERTON OR 97008 Active Company formed on the 2000-02-29
VELA TECHNOLOGIES, INC. 69292 LADIGO SISTERS OR 97759 Active Company formed on the 2017-03-30
VELA TECHNOLOGIES INC Georgia Unknown
VELA TECHNOLOGIES INCORPORATED California Unknown
VELA TECHNOLOGIES, LLC 100 CONGRESS AVE STE 1750 AUSTIN TX 78701 Forfeited Company formed on the 2021-09-28

Company Officers of VELA TECHNOLOGIES PLC

Current Directors
Officer Role Date Appointed
EMMA KATE WILSON
Company Secretary 2013-09-01
NIGEL BRENT FITZPATRICK
Director 2013-01-15
ANTONY JON LAIKER
Director 2012-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEWART ROBINSON
Company Secretary 2013-01-15 2013-09-01
ADRIAN MARTYN MOSS
Director 2003-10-17 2013-03-05
KEITH LASSMAN
Company Secretary 2003-10-17 2013-01-15
KEITH LASSMAN
Director 2003-10-17 2013-01-15
DAVID JOHN LEES
Director 2000-02-24 2013-01-15
TINA BEATTIE
Director 2009-08-07 2010-11-15
ZOE MEI LIN TANG
Director 2008-09-23 2009-04-30
DOMINIC TRIGG
Director 2003-10-17 2008-09-23
PAUL SIMON ALEXANDER
Director 2006-05-09 2007-12-20
MARTIN PAUL CHALMERS
Director 2007-04-25 2007-12-20
JOHN ROBERT PORTER
Director 2005-11-21 2007-12-20
ANDREW ZELIG STONE
Director 2005-01-20 2007-12-20
ANDREW CHRISTOPHER DICKSON
Director 2005-01-26 2006-12-19
NICOLA MARGARET IAPINO
Director 2003-11-14 2004-11-09
TOBY JOHN SMALLPIECE
Director 2001-11-30 2003-11-14
TOBY SMALLPEICE
Company Secretary 2002-06-27 2003-10-17
MICHAEL NORMAN BULL
Director 2000-02-24 2003-10-17
CRAIG LISTER
Director 2003-06-20 2003-10-17
RICHARD JEREMY SAUL
Director 2001-11-30 2003-10-17
DAVID GORDON HEYNES
Director 2000-02-24 2003-07-20
JULIAN PAUL HARE
Company Secretary 2000-02-24 2002-06-27
DAVID KENNETH ANTHONY LAWRENCE
Director 2000-02-24 2002-03-19
PAUL RAYMOND MEWETT
Director 2000-02-16 2002-03-04
ALEXANDER MARK OMMANNEY
Director 2000-02-24 2001-11-30
ROBERT WILLIAM NAYLER
Director 2000-02-16 2001-10-06
MICHAEL PHILLIP ATKINSON
Director 2000-11-01 2001-09-25
PAUL RAYMOND MEWETT
Company Secretary 2000-02-16 2000-02-24
JOANNA LINDSEY CLARKE
Company Secretary 2000-01-11 2000-02-16
JOANNA LINDSEY CLARKE
Director 2000-01-11 2000-02-16
JACQUELINE FISHER
Nominated Director 2000-01-11 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BRENT FITZPATRICK LCP FINANCIAL LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
NIGEL BRENT FITZPATRICK PENNINE ACADEMIES YORKSHIRE Director 2017-09-21 CURRENT 2017-09-21 Active
NIGEL BRENT FITZPATRICK DG INNOVATE PLC Director 2015-12-17 CURRENT 2000-06-02 Active
NIGEL BRENT FITZPATRICK LOMBARD CAPITAL LIMITED Director 2015-11-02 CURRENT 2007-01-12 Active
NIGEL BRENT FITZPATRICK NATIONAL GOVERNANCE ASSOCIATION Director 2013-11-16 CURRENT 1998-04-20 Active
NIGEL BRENT FITZPATRICK WEY EDUCATION SCHOOLS TRUST Director 2013-07-03 CURRENT 2012-08-01 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK VORDERE LIMITED Director 2012-03-21 CURRENT 2011-12-28 Active
NIGEL BRENT FITZPATRICK HALCYON OIL & GAS LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-05-26
NIGEL BRENT FITZPATRICK LOW WAVE LIMITED Director 2007-12-06 CURRENT 2007-10-30 Active
NIGEL BRENT FITZPATRICK PONDERMATTERS LIMITED Director 1999-07-08 CURRENT 1999-06-11 Active
NIGEL BRENT FITZPATRICK OCEAN PARK DEVELOPMENTS LIMITED Director 1991-05-14 CURRENT 1973-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-1002/04/24 STATEMENT OF CAPITAL GBP 3320361.28
2024-03-05CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-28CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-21SH0110/09/21 STATEMENT OF CAPITAL GBP 164189067.0106
2021-09-14SH0103/09/21 STATEMENT OF CAPITAL GBP 3208794.53
2021-09-02AP01DIRECTOR APPOINTED MRS EMMA KATE WILSON
2021-08-25SH0123/07/21 STATEMENT OF CAPITAL GBP 3069652.41
2021-07-29SH0112/07/21 STATEMENT OF CAPITAL GBP 3051869.52
2021-03-25SH0116/03/21 STATEMENT OF CAPITAL GBP 3045894.34
2021-03-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-15SH0102/03/21 STATEMENT OF CAPITAL GBP 2879227.68
2021-03-05SH0124/02/21 STATEMENT OF CAPITAL GBP 2874046.8840
2021-01-05SH02Sub-division of shares on 2020-08-24
2020-11-19AP01DIRECTOR APPOINTED MR JAMES PATRICK NORMAND
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JON LAIKER
2020-11-18RES13Resolutions passed:Disposal approved; subdivision; scheme binding all bondholders sanctioned for payment in cash of interest on bonds up to conversion date and conversion of principal amount of the bonds into shares 24/08/2020Resolution of allotment of...
2020-11-18SH02Sub-division of shares on 2020-08-24
2020-11-18SH0111/11/20 STATEMENT OF CAPITAL GBP 2871456.48
2020-11-18MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12RP04SH01Second filing of capital allotment of shares GBP2,837,789.81
2020-11-11RP04SH01Second filing of capital allotment of shares GBP2,526,398.79
2020-11-03SH0126/10/20 STATEMENT OF CAPITAL GBP 2837789.8140
2020-10-27SH0105/10/20 STATEMENT OF CAPITAL GBP 2535482.12
2020-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039041950007
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-29SH0121/09/20 STATEMENT OF CAPITAL GBP 860682.78
2020-04-09SH0117/03/20 STATEMENT OF CAPITAL GBP 1748943.71
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-11-06SH0102/09/19 STATEMENT OF CAPITAL GBP 1718943.71
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-02SH0119/08/19 STATEMENT OF CAPITAL GBP 1477958.41
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM 10B Russell Court Wool Gate, Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PE England
2019-05-16SH0102/05/19 STATEMENT OF CAPITAL GBP 1452958.41
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-28RP04CS01Second filing of Confirmation Statement dated 19/02/2018
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 836973.11
2018-01-04SH0115/12/17 STATEMENT OF CAPITAL GBP 836973.11
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039041950008
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039041950007
2016-10-20SH0121/03/16 STATEMENT OF CAPITAL GBP 721588.02
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 721588.5
2016-10-20SH02Sub-division of shares on 2016-09-26
2016-10-19SH0123/09/16 STATEMENT OF CAPITAL GBP 721588.50
2016-10-14RES13Resolutions passed:
  • Convertable unsecured loan notes approved and consolidation 26/09/2016
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600094002Y2016 ASIN: GB00B7D7F340
2016-09-09EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600094002Y2016 ASIN: GB00B7D7F340
2016-04-07AR0119/02/16 ANNUAL RETURN FULL LIST
2016-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA KATE WILSON on 2016-04-04
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM C/O Bailey Wilson 55 Bingley Road Bingley Road Saltaire Shipley West Yorkshire BD18 4SB
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 584088.02
2015-10-06SH0124/09/15 STATEMENT OF CAPITAL GBP 584088.02
2015-06-23AUDAUDITOR'S RESIGNATION
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 222088.021
2015-04-08AR0119/02/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 47 47 BAILDON MILLS NORTHGATE BAILDON WEST YORKSHIRE BD17 6JX
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 67679.309
2014-04-07AR0119/02/14 NO MEMBER LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROBINSON
2013-10-08AP03SECRETARY APPOINTED MRS EMMA KATE WILSON
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ ENGLAND
2013-09-121.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-09-11RES01ALTER ARTICLES 11/07/2013
2013-09-11RES06REDUCE ISSUED CAPITAL 11/07/2013
2013-08-19SH0113/08/13 STATEMENT OF CAPITAL GBP 67679.309
2013-08-01SH1901/08/13 STATEMENT OF CAPITAL GBP 67679.30
2013-08-01CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2013-08-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-07-09RP04SECOND FILING WITH MUD 19/02/13 FOR FORM AR01
2013-07-09ANNOTATIONClarification
2013-05-14AR0119/02/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTYN MOSS / 01/01/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTYN MOSS / 05/03/2013
2013-05-08LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER OC REPLACEMENT OF LIQ
2013-04-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOSS
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LAIKER / 24/01/2013
2013-01-24AP01DIRECTOR APPOINTED MR ANTHONY JOHN LAIKER
2013-01-231.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-01-21AP03SECRETARY APPOINTED JOHN STEWART ROBINSON
2013-01-21RES15CHANGE OF NAME 17/01/2013
2013-01-21CERTNMCOMPANY NAME CHANGED ASIA DIGITAL HOLDINGS PLC CERTIFICATE ISSUED ON 21/01/13
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM, 19 CAVENDISH SQUARE, LONDON, W1A 2AW
2013-01-21SH0115/01/13 STATEMENT OF CAPITAL GBP 4151597.464
2013-01-21CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600056448Y2012 ASIN: GB00B7D7F340
2013-01-18AP01DIRECTOR APPOINTED NIGEL BRENT FITZPATRICK MBE
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEES
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LASSMAN
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY KEITH LASSMAN
2012-12-24CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600056448Y2012 ASIN: GB00B7D7F340
2012-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-13AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-06-07RES13DIRECTORS EMPOWERED SECT 570 AND 573 TO ALLOT EQUITY SECURITIES WITHIN MEANING SECT 560 TO A MAX £90000 28/05/2012
2012-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-16AR0119/02/12 NO MEMBER LIST
2011-07-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0119/02/11 BULK LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TINA BEATTIE
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0119/02/10 BULK LIST
2009-09-02288aDIRECTOR APPOINTED TINA BEATTIE
2009-07-11353LOCATION OF REGISTER OF MEMBERS
2009-07-08363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MOSS / 29/06/2009
2009-06-26RES13163(3) MARKET PURCHASES 15/06/2009
2009-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-25CERTNMCOMPANY NAME CHANGED DEAL GROUP MEDIA PLC CERTIFICATE ISSUED ON 25/06/09
2009-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ZOE TANG
2008-10-15288aDIRECTOR APPOINTED ZOE MEI LIN TANG
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC TRIGG
2008-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-09363sRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS; AMEND
2008-02-29363aRETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VELA TECHNOLOGIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VELA TECHNOLOGIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-17 Outstanding JADE STATE WEALTH LIMITED
2017-02-17 Outstanding JADE STATE WEALTH LIMITED
GUARANTEE & DEBENTURE 2006-10-09 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-03-17 Outstanding LONDON BUILDINGS (HIGHGATE) LIMITED
RENT DEPOSIT DEED 2003-11-11 Outstanding LONDON BUILDINGS (HIGHGATE) LIMITED
RENT DEPOSIT DEED 2003-11-11 Outstanding LONDON BUILDINGS (CAMDEN) LIMITED
DEBENTURE 2002-11-08 Satisfied TOBY JOHN SMALLPEICE
DEBENTURE 2002-07-16 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of VELA TECHNOLOGIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for VELA TECHNOLOGIES PLC
Trademarks
We have not found any records of VELA TECHNOLOGIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VELA TECHNOLOGIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VELA TECHNOLOGIES PLC are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where VELA TECHNOLOGIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VELA TECHNOLOGIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VELA TECHNOLOGIES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name VELA
Listed Since 20-Oct-03
Market Sector Media
Market Sub Sector Media Agencies
Market Capitalisation £2.10984M
Shares Issues 222,088,020.00
Share Type ORD GBP0.001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.