VELOCITY 400 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVELOCITY 400 LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09806416
    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 VELOCITY 400 LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is VELOCITY 400 LIMITED located?

    Registered Office Address
    5th Floor, Pinnacle House
    23-26 St Dunstanæs Hill
    EC3R 8HN London
    London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VELOCITY 400 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for VELOCITY 400 LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for VELOCITY 400 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2025

    6 pagesAA

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    7 pagesAA

    Appointment of Ms Karolina Zaremba-Tymieniecka as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Ms Alexia Jane Forrest Phillips as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Adrien Laure as a director on Jul 22, 2024

    2 pagesAP01

    Director's details changed for Ms Rachel Alison Harris on Aug 06, 2024

    2 pagesCH01

    Registered office address changed from Shropshire House 179 Tottenham Court Road London W1T 7NZ United Kingdom to 5th Floor, Pinnacle House 23-26 st Dunstanæs Hill London London EC3R 8HN on Aug 06, 2024

    1 pagesAD01

    Termination of appointment of Baljit Kaur as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Philip Malcolm Macdonald as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Marco Albano as a director on Apr 23, 2024

    1 pagesTM01

    Termination of appointment of Amanda Jane White as a director on Apr 20, 2024

    1 pagesTM01

    Appointment of Mr Ralph Sanders as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Philip Harding as a director on Apr 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Blaney as a director on Aug 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2022

    6 pagesAA

    Termination of appointment of Ying Kay as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Mr Marco Albano as a director on Nov 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Judith Mary Barber as a director on Sep 13, 2021

    1 pagesTM01

    Appointment of Ms Karen Victoria Di Lorenzo as a director on Sep 13, 2021

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2021

    6 pagesAA

    Who are the officers of VELOCITY 400 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLANEY, Mark
    WC1R 4SG London
    35 Red Lion Square
    London
    England
    Director
    WC1R 4SG London
    35 Red Lion Square
    London
    England
    EnglandBritish238818570001
    DI LORENZO, Karen Victoria
    Marylebone Road
    NW1 5HT London
    Royal Academy Of Music
    London
    England
    Director
    Marylebone Road
    NW1 5HT London
    Royal Academy Of Music
    London
    England
    EnglandBritish195792670001
    HARRIS, Rachel Alison
    23-26 St Dunstanæs Hill
    EC3R 8HN London
    5th Floor, Pinnacle House
    London
    England
    Director
    23-26 St Dunstanæs Hill
    EC3R 8HN London
    5th Floor, Pinnacle House
    London
    England
    United KingdomBritish265027370001
    LAURE, Adrien Eric Pierre
    6 Penrose Way
    SE10 0EW Greenwich
    Ravensbourne University
    London
    England
    Director
    6 Penrose Way
    SE10 0EW Greenwich
    Ravensbourne University
    London
    England
    EnglandBritish,French326565560001
    PHILLIPS, Alexia Jane Forrest
    155 Talgarth Road
    W14 9DA London
    Lamda
    London
    England
    Director
    155 Talgarth Road
    W14 9DA London
    Lamda
    London
    England
    EnglandBritish321437360001
    SANDERS, Ralph
    HP3 9SQ Hemel Hempstead
    153 -155 London Road
    Hertfordshire
    United Kingdom
    Director
    HP3 9SQ Hemel Hempstead
    153 -155 London Road
    Hertfordshire
    United Kingdom
    EnglandBritish284165150001
    TEIGH, Carl Andrew
    HP3 9SQ Hemel Hempstead
    153 -155 London Road
    Hertfordshire
    United Kingdom
    Director
    HP3 9SQ Hemel Hempstead
    153 -155 London Road
    Hertfordshire
    United Kingdom
    EnglandBritish210037300001
    ZAREMBA-TYMIENIECKA, Karolina Elizabeth
    University Of Roehampton
    Roehampton Lane
    SW15 5PJ London
    Bede House
    London
    England
    Director
    University Of Roehampton
    Roehampton Lane
    SW15 5PJ London
    Bede House
    London
    England
    United KingdomBritish334415380001
    ALBANO, Marco
    4-6 University Way
    E16 2RD Docklands
    University Of East London
    London
    England
    Director
    4-6 University Way
    E16 2RD Docklands
    University Of East London
    London
    England
    EnglandBritish302831760001
    BARBER, Judith Mary
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    London
    England
    Director
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    London
    England
    EnglandBritish87332370002
    BLENNERHASSETT, Reginald
    Roehampton Lane
    SW15 5PU London
    University Of Roehampton
    London
    England
    Director
    Roehampton Lane
    SW15 5PU London
    University Of Roehampton
    London
    England
    United KingdomIrish266371550001
    CARDER, Robert David James
    SE8 3DZ Creekside
    Laban Building
    London
    England
    Director
    SE8 3DZ Creekside
    Laban Building
    London
    England
    EnglandBritish277581700001
    DAVIES, Andrew Philip
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    United Kingdom
    Director
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    United Kingdom
    United KingdomBritish266161770001
    DOUGLAS, Barrington George
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    London
    England
    Director
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    London
    England
    EnglandBritish125989400001
    DUNCAN, Brian Robert
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    London
    England
    Director
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    London
    England
    EnglandScottish183657920001
    HARDING, Philip
    Old Royal Naval College
    SE10 9JF London
    King Charles Court
    London
    England
    Director
    Old Royal Naval College
    SE10 9JF London
    King Charles Court
    London
    England
    EnglandBritish65114290001
    KAUR, Baljit
    Grove House
    Roehampton Lane
    SW15 5PJ Roehampton
    Roehampton University
    London
    England
    Director
    Grove House
    Roehampton Lane
    SW15 5PJ Roehampton
    Roehampton University
    London
    England
    EnglandBritish280829890001
    KAY, Ying
    4-6 University Way
    E16 2RD Newham
    University Of East London
    London
    England
    Director
    4-6 University Way
    E16 2RD Newham
    University Of East London
    London
    England
    United KingdomBritish231757140001
    MACDONALD, Philip Malcolm
    6 Penrose Way
    Greenwich
    SE10 0EW Peninsula
    Ravensbourne University London
    London
    England
    Director
    6 Penrose Way
    Greenwich
    SE10 0EW Peninsula
    Ravensbourne University London
    London
    England
    EnglandBritish238867800001
    MCDONALD, Marcus Grenville
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    London
    England
    Director
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    London
    England
    United KingdomBritish124664170001
    SACHEDINA, Azim
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    United Kingdom
    Director
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    United Kingdom
    United KingdomUnited Kingdom149440920001
    WHITE, Amanda Jane
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    London
    England
    Director
    179 Tottenham Court Road
    W1T 7NZ London
    Shropshire House
    London
    England
    EnglandBritish199153520001

    What are the latest statements on persons with significant control for VELOCITY 400 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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