Active
Company Information for VELOCITY VENTURE CAPITAL LTD
EVELYN PARTNERS PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 6NA,
|
Company Registration Number
07227174
Private Limited Company
Active |
Company Name | |
---|---|
VELOCITY VENTURE CAPITAL LTD | |
Legal Registered Office | |
EVELYN PARTNERS PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA Other companies in DE56 | |
Company Number | 07227174 | |
---|---|---|
Company ID Number | 07227174 | |
Date formed | 2010-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-05-05 05:44:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VELOCITY VENTURE CAPITAL PTY LTD | QLD 4169 | Strike-off action in progress | Company formed on the 2012-10-26 | |
VELOCITY VENTURE CAPITAL LLC | Delaware | Unknown | ||
VELOCITY VENTURE CAPITAL II MANAGEMENT LLC | Delaware | Unknown | ||
VELOCITY VENTURE CAPITAL II LP | Delaware | Unknown | ||
VELOCITY VENTURE CAPITAL INCORPORATED | California | Unknown | ||
VELOCITY VENTURE CAPITAL LLC | California | Unknown | ||
VELOCITY VENTURE CAPITAL II MANAGEMENT LLC | California | Unknown | ||
VELOCITY VENTURE CAPITAL II LP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA MARY FOULSTON |
||
SARAH KELLY SAVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK IAN FOULSTON |
Director | ||
ROBERT SIMPSON BAIN |
Director | ||
SARAH KELLY SAVILLE |
Director | ||
JOSIAH JAMES FOULSTON |
Director | ||
JOANNA SABAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RBG HOLDINGS PLC | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
RBL LAW LIMITED | Director | 2016-12-01 | CURRENT | 2016-02-03 | Active | |
DYNAMAX MEDICINE BALLS LTD | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
MOTORSPORT CIRCUIT MANAGEMENT LIMITED | Director | 2017-10-09 | CURRENT | 2004-02-03 | Active | |
LAT HOLDINGS LIMITED | Director | 2017-07-01 | CURRENT | 2015-10-15 | Active - Proposal to Strike off | |
WDK MOTORSPORT LIMITED | Director | 2016-12-01 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
CHEVRON RACING CARS LIMITED | Director | 2016-12-01 | CURRENT | 2013-01-03 | Active - Proposal to Strike off | |
WDK HOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
DYNAMAX MEDICINE BALLS LTD | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
SSI CONSULTANTS LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2015-01-13 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Office Secretary and Administrator | Worcester | *Office Administrator & Secretarial Support* Were looking for a reliable person with good attention to detail and customer service skills.We like someone | |
Part Time Book Keeper | Worcester | Velocity Venture Capital Limited & Dynamax UK Ltd:. We are looking for a part-time Book Keeper for Velocity Venture Capital Ltd (and associated companies).... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 16/02/23 FROM C/O Rosenblatt Solicitors 9-13 st. Andrew Street London EC4A 3AF England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH KELLY SAVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH KELLY SAVILLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK IAN FOULSTON | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 853426 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Nicola Foulston on 2017-01-16 | |
AP01 | DIRECTOR APPOINTED MR MARK IAN FOULSTON | |
AP01 | DIRECTOR APPOINTED MS SARAH KELLY SAVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON BAIN | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 853426 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM Suite 7 Riverside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 853426 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 853426 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH SAVILLE | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/13 FROM 25 Suite 7, Derwentside Office Suites 25 Town Street, Duffield Belper Derbyshire DE56 4EH England | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FOULSTON / 07/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/13 FROM Hudson House 8 Tavistock Street London WC2E 7PP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH KELLY SAVILLE / 07/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSIAH FOULSTON | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FOULSTON / 01/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 39-41 CHARING CROSS ROAD LONDON WC2H 0AR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED SARAH KELLY SAVILLE | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 19/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 39 - 41 CHARING CROSS ROAD LONDON UK WC2H 0AR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O MERCER & HOLE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED NICOLA FOULSTON | |
SH01 | 27/08/10 STATEMENT OF CAPITAL GBP 853426 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED JOSIAH FOULSTON | |
AP01 | DIRECTOR APPOINTED ROBERT SIMPSON BAIN | |
SH01 | 19/04/10 STATEMENT OF CAPITAL GBP 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CASH DEPOSIT | Satisfied | CLYDESDALE BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VELOCITY VENTURE CAPITAL LTD
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | PURPLE PROPERTIES (UK) LTD | 2010-07-09 | Outstanding |
We have found 1 mortgage charges which are owed to VELOCITY VENTURE CAPITAL LTD
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as VELOCITY VENTURE CAPITAL LTD are:
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. |