VELO LIMITED
Overview
| Company Name | VELO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02262861 |
| 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 VELO LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Financial leasing (64910) / Financial and insurance activities
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is VELO LIMITED located?
| Registered Office Address | Number One Great Exhibition Way LS5 3BF Kirkstall Forge Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VELO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (744) LIMITED | May 27, 1988 | May 27, 1988 |
What are the latest accounts for VELO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VELO LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for VELO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Termination of appointment of Timothy Peter Buchan as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Andrew Jones as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Appointment of Nicola Brown as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 40 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Peter Holland as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Satisfaction of charge 022628610047 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Alan Butler as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Martin Peter Holland as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Peter Buchan on Sep 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Alan Butler on Sep 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr. Mark Trevor Phillips on Sep 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr. Mark Trevor Phillips on Sep 17, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Kirby as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Who are the officers of VELO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Manisha Kantilal | Secretary | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | 269008300001 | |||||||
| BROWN, Nicola | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | United Kingdom | British | 325822160001 | |||||
| JONES, Richard Andrew | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | United Kingdom | British | 130118640005 | |||||
| PHILLIPS, Mark Trevor, Mr. | Director | Great Exhibition Way Kirkstall Forge LS5 3BF Leeds Number One United Kingdom | United Kingdom | British | 60778940003 | |||||
| BIRD, David Alan | Secretary | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | British | 89738470001 | ||||||
| DEAN, Julian Mark | Secretary | 23 Marden Way GU31 4PW Petersfield Hampshire | British | 47136600002 | ||||||
| JONES, Sarah Elizabeth | Secretary | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | 186217230001 | |||||||
| MCCALL, William | Secretary | Arngibbon House FK8 3ES Kippen Stirlingshire | British | 39902920003 | ||||||
| MORRISON, Audrey | Secretary | 20 Bliss Avenue SG17 5SF Shefford Bedfordshire | British | 44972470001 | ||||||
| MORROW, John David | Secretary | 281 Greys Road RG9 1QT Henley On Thames Oxfordshire | British | 7680750001 | ||||||
| MORROW, John David | Secretary | 281 Greys Road RG9 1QT Henley On Thames Oxfordshire | British | 7680750001 | ||||||
| RAWNSLEY, Patrick James | Secretary | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | 236009690001 | |||||||
| SCHRAGER VON ALTISHOFEN, Nicola Jane | Secretary | Oliver House Stud Ched Glow SN16 9EZ Malmesbury Wiltshire | British | 110050670001 | ||||||
| STALKER, Christopher David | Secretary | Nightingale Cottage 4 Popes Lane SL6 9NY Cookham Dean Berkshire | British | 75389440001 | ||||||
| YOUNG, Lorraine Elizabeth | Secretary | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | British | 45988970001 | ||||||
| BIRD, David Alan | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | United Kingdom | British | 89738470001 | |||||
| BUCHAN, Timothy Peter | Director | Great Exhibition Way Kirkstall Forge LS5 3BF Leeds Number One United Kingdom | England | British | 109172820004 | |||||
| BUTLER, Robert Alan | Director | Great Exhibition Way Kirkstall Forge LS5 3BF Leeds Number One United Kingdom | United Kingdom | British | 168472630001 | |||||
| CONNOR, Mark | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | England | British | 166528620002 | |||||
| FARRELL, Sean Patrick | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | United Kingdom | British | 186202970001 | |||||
| FLEMING, Paul Scott | Director | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | United Kingdom | British | 150909200004 | |||||
| FOULDS, David Michael | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | England | British | 122016350001 | |||||
| GIBSON, Ian Robert | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | United Kingdom | British | 204166970002 | |||||
| GRAHAM, Roderick Neil | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | England | British | 51466570002 | |||||
| HOLLAND, Martin Peter | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | United Kingdom | British | 270961460001 | |||||
| HOWICK, Joseph Anthony | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | England | British | 210501330001 | |||||
| HUGHES, Ian Munro | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | United Kingdom | British | 186347480001 | |||||
| JOHNSTON, Anthony Maurice | Director | 14 Agars Place Datchet SL3 9AH Berkshire | England | British | 91243020001 | |||||
| KIRBY, Andrew | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | United Kingdom | British | 183402450002 | |||||
| MCCOMB, Robert Wilson | Director | 3 Firs Avenue Muswell Hill N10 3LY London | United Kingdom | British | 13929280001 | |||||
| MCRAE, Michael John Standing | Director | The Berries Westmill SG9 9LL Buntingford Hertfordshire | England | British | 52779060001 | |||||
| MORAN, Dominic Gerard Patrick | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | United Kingdom | British | 176868040001 | |||||
| MORROW, John David | Director | 281 Greys Road RG9 1QT Henley On Thames Oxfordshire | United Kingdom | British | 7680750001 | |||||
| MORROW, John David | Director | 281 Greys Road RG9 1QT Henley On Thames Oxfordshire | United Kingdom | British | 7680750001 | |||||
| O'HAIRE, Cormac Patrick Thomas | Director | 1 Windermere Road Ealing W5 4TJ London | Irish | 56976610001 |
Who are the persons with significant control of VELO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zeus Bidco Limited | Jan 26, 2018 | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Leasedrive Velo Holdings Limited | Apr 06, 2016 | Great Exhibition Way Kirkstall Forge LS5 3BF Leeds Number One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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