VELOS-PERFOREX LIMITED
Overview
| Company Name | VELOS-PERFOREX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01095514 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VELOS-PERFOREX LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VELOS-PERFOREX LIMITED located?
| Registered Office Address | Millenium House 65 Walton Street HP21 7QG Aylesbury Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VELOS-PERFOREX LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERFOREX LIMITED | Feb 12, 1973 | Feb 12, 1973 |
What are the latest accounts for VELOS-PERFOREX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for VELOS-PERFOREX LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for VELOS-PERFOREX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2025 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2014 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2013 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Confirmation statement made on May 02, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Richard Mark Geddie as a secretary on Jan 21, 2026 | 1 pages | TM02 | ||
Termination of appointment of Richard Mark Geddie as a director on Jan 21, 2026 | 1 pages | TM01 | ||
Termination of appointment of Emma Susan Davies as a director on Jan 21, 2026 | 1 pages | TM01 | ||
Who are the officers of VELOS-PERFOREX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPKINSON, Christopher Neil, Mr. | Director | 65 Walton Street HP21 7QG Aylesbury Millenium House Buckinghamshire | England | British | 270498480001 | |||||
| SCOTT, Jasmine Bryony | Director | 65 Walton Street HP21 7QG Aylesbury Millenium House Buckinghamshire | England | British | 203369910002 | |||||
| BUCKINGHAM, Norman James | Secretary | 19 Rugosa Road West End GU24 9PA Woking Surrey | British | 10762580002 | ||||||
| COLVIN, Roger Graham | Secretary | Gilridge Lodge Magham Down Hailsham BN27 1QB Eastbourne East Sussex | British | 16555880001 | ||||||
| GEDDIE, Richard Mark | Secretary | 15 Pine Grove Bricket Wood AL2 3ST St. Albans Hertfordshire | British | 80783870001 | ||||||
| MOLINEUX, Keith Leslie | Secretary | 12 Beuzeville Avenue BN27 3PB Hailsham East Sussex | British | 17547290001 | ||||||
| O REILLY, Patrick John | Secretary | 15 Delisle Road Gallions Reach SE28 0JD Thamesmead London | British | 66078790002 | ||||||
| WILSON, Kenneth Young | Secretary | 71 Fyne Drive LU7 2YG Leighton Buzzard Bedfordshire | British | 110645860001 | ||||||
| BARR, Reginald Kenneth Sidney | Director | Claremont House Milton Street Polegate BN26 5RP Eastbourne East Sussex | British | 16562040001 | ||||||
| BRADBEER, Ian Philip | Director | Sunnyways 16 Tittensor Road Barlaston ST12 9DN Stoke On Trent Staffordshire | United Kingdom | British | 42554150002 | |||||
| CHAPMAN, Paul Guy | Director | 51 Tempest Mead North Weald CM16 6DY Epping Essex | England | British | 159719730001 | |||||
| COLVIN, Roger Graham | Director | Blackberry Mead Farm Pilgrims Way, Westwell TN25 4NQ Ashford Kent | British | 16555880003 | ||||||
| DAVIES, Emma Susan | Director | OX17 1ET Claydon Lawn Hill Cottage Oxfordshire | United Kingdom | British | 126575640001 | |||||
| FENWICK, Neal Vernon | Director | 29 Meare Close KT20 5RZ Tadworth Surrey | British | 39156650001 | ||||||
| GEDDIE, Richard Mark | Director | 15 Pine Grove Bricket Wood AL2 3ST St. Albans Hertfordshire | England | British | 80783870001 | |||||
| GUEST, Richard Hamilton | Director | 7 Townshend Road TW9 1XH Richmond | England | British | 122869580001 | |||||
| HEGINBOTHAM, William John | Director | Dale Fold Towers Road SK12 1DF Poynton Cheshire | British | 43379460001 | ||||||
| KENT, Peter Frederick | Director | Riseholme Tylers Green Cuckfield RH17 5EA Haywards Heath West Sussex | British | 16555890001 | ||||||
| MOODIE, Gordon Murray | Director | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | 66078560001 | ||||||
| MUNK, Peter | Director | 58 Geffers Ride SL5 7JZ Ascot Berkshire | United Kingdom | Danish | 112581070001 | |||||
| PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | 86557080001 | |||||
| PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | 86557080001 | |||||
| PETTICAN, Charles William | Director | 136 Nine Mile Ride Finchampstead RG40 4JA Wokingham Berkshire | British | 52934940001 | ||||||
| SMITH, Colin Eric | Director | Friston Down Old Willingdon Road Friston BN20 0AT Eastbourne East Sussex | British | 16555900001 | ||||||
| TRUSSLER, Gary John | Director | 5 Pilgrims Lakes Church Road Harrietsham ME17 1BY Maidstone Kent | United Kingdom | British | 13973300002 | |||||
| UZAN, Claude | Director | 28 Route De Versailles 78560 Le Port Marly France | French | 54950360001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0