VELOS-PERFOREX LIMITED

VELOS-PERFOREX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVELOS-PERFOREX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01095514
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VELOS-PERFOREX LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERFOREX LIMITEDFeb 12, 1973Feb 12, 1973

    What are the latest accounts for VELOS-PERFOREX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for VELOS-PERFOREX LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for VELOS-PERFOREX LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Micro company accounts made up to Dec 31, 2025

    4 pagesAA

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Micro company accounts made up to Dec 31, 2014

    4 pagesAA

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Micro company accounts made up to Dec 31, 2013

    4 pagesAA

    Micro company accounts made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    4 pagesCS01

    Termination of appointment of Richard Mark Geddie as a secretary on Jan 21, 2026

    1 pagesTM02

    Termination of appointment of Richard Mark Geddie as a director on Jan 21, 2026

    1 pagesTM01

    Termination of appointment of Emma Susan Davies as a director on Jan 21, 2026

    1 pagesTM01

    Who are the officers of VELOS-PERFOREX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINSON, Christopher Neil, Mr.
    65 Walton Street
    HP21 7QG Aylesbury
    Millenium House
    Buckinghamshire
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millenium House
    Buckinghamshire
    EnglandBritish270498480001
    SCOTT, Jasmine Bryony
    65 Walton Street
    HP21 7QG Aylesbury
    Millenium House
    Buckinghamshire
    Director
    65 Walton Street
    HP21 7QG Aylesbury
    Millenium House
    Buckinghamshire
    EnglandBritish203369910002
    BUCKINGHAM, Norman James
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    Secretary
    19 Rugosa Road
    West End
    GU24 9PA Woking
    Surrey
    British10762580002
    COLVIN, Roger Graham
    Gilridge Lodge Magham Down
    Hailsham
    BN27 1QB Eastbourne
    East Sussex
    Secretary
    Gilridge Lodge Magham Down
    Hailsham
    BN27 1QB Eastbourne
    East Sussex
    British16555880001
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Secretary
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    British80783870001
    MOLINEUX, Keith Leslie
    12 Beuzeville Avenue
    BN27 3PB Hailsham
    East Sussex
    Secretary
    12 Beuzeville Avenue
    BN27 3PB Hailsham
    East Sussex
    British17547290001
    O REILLY, Patrick John
    15 Delisle Road
    Gallions Reach
    SE28 0JD Thamesmead
    London
    Secretary
    15 Delisle Road
    Gallions Reach
    SE28 0JD Thamesmead
    London
    British66078790002
    WILSON, Kenneth Young
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    Secretary
    71 Fyne Drive
    LU7 2YG Leighton Buzzard
    Bedfordshire
    British110645860001
    BARR, Reginald Kenneth Sidney
    Claremont House Milton Street
    Polegate
    BN26 5RP Eastbourne
    East Sussex
    Director
    Claremont House Milton Street
    Polegate
    BN26 5RP Eastbourne
    East Sussex
    British16562040001
    BRADBEER, Ian Philip
    Sunnyways 16 Tittensor Road
    Barlaston
    ST12 9DN Stoke On Trent
    Staffordshire
    Director
    Sunnyways 16 Tittensor Road
    Barlaston
    ST12 9DN Stoke On Trent
    Staffordshire
    United KingdomBritish42554150002
    CHAPMAN, Paul Guy
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    Director
    51 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    EnglandBritish159719730001
    COLVIN, Roger Graham
    Blackberry Mead Farm
    Pilgrims Way, Westwell
    TN25 4NQ Ashford
    Kent
    Director
    Blackberry Mead Farm
    Pilgrims Way, Westwell
    TN25 4NQ Ashford
    Kent
    British16555880003
    DAVIES, Emma Susan
    OX17 1ET Claydon
    Lawn Hill Cottage
    Oxfordshire
    Director
    OX17 1ET Claydon
    Lawn Hill Cottage
    Oxfordshire
    United KingdomBritish126575640001
    FENWICK, Neal Vernon
    29 Meare Close
    KT20 5RZ Tadworth
    Surrey
    Director
    29 Meare Close
    KT20 5RZ Tadworth
    Surrey
    British39156650001
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Director
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    EnglandBritish80783870001
    GUEST, Richard Hamilton
    7 Townshend Road
    TW9 1XH Richmond
    Director
    7 Townshend Road
    TW9 1XH Richmond
    EnglandBritish122869580001
    HEGINBOTHAM, William John
    Dale Fold
    Towers Road
    SK12 1DF Poynton
    Cheshire
    Director
    Dale Fold
    Towers Road
    SK12 1DF Poynton
    Cheshire
    British43379460001
    KENT, Peter Frederick
    Riseholme Tylers Green
    Cuckfield
    RH17 5EA Haywards Heath
    West Sussex
    Director
    Riseholme Tylers Green
    Cuckfield
    RH17 5EA Haywards Heath
    West Sussex
    British16555890001
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Director
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    MUNK, Peter
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    Director
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    United KingdomDanish112581070001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    PETTICAN, Charles William
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Director
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British52934940001
    SMITH, Colin Eric
    Friston Down Old Willingdon Road
    Friston
    BN20 0AT Eastbourne
    East Sussex
    Director
    Friston Down Old Willingdon Road
    Friston
    BN20 0AT Eastbourne
    East Sussex
    British16555900001
    TRUSSLER, Gary John
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    Director
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    United KingdomBritish13973300002
    UZAN, Claude
    28 Route De Versailles
    78560 Le Port Marly
    France
    Director
    28 Route De Versailles
    78560 Le Port Marly
    France
    French54950360001

    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