PROJECT VELOCITY HOLDINGS LIMITED

PROJECT VELOCITY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROJECT VELOCITY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14381232
    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 PROJECT VELOCITY HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROJECT VELOCITY HOLDINGS LIMITED located?

    Registered Office Address
    141 Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT VELOCITY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 2219 LIMITEDSep 27, 2022Sep 27, 2022

    What are the latest accounts for PROJECT VELOCITY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for PROJECT VELOCITY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    21 pagesAA

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Termination of appointment of Sebastien Leusch as a director on Apr 15, 2024

    1 pagesTM01

    Confirmation statement made on Sep 26, 2023 with updates

    5 pagesCS01

    Appointment of Scott William Haddow as a director on Mar 29, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 25, 2025Replaced A replacement AP01 was registered 25/11/25 as the original contained an error

    Appointment of Sebastien Leusch as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of William Ellis Copeland as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Mr John Christian Ellis as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Mr David Martin Brennan as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Alexander James Cook as a director on Jan 16, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Notification of Project Velocity Topco Limited as a person with significant control on Dec 14, 2022

    2 pagesPSC02

    Termination of appointment of a G Secretarial Limited as a director on Dec 13, 2022

    1 pagesTM01

    Termination of appointment of Roger Hart as a director on Dec 13, 2022

    1 pagesTM01

    Termination of appointment of a G Secretarial Limited as a secretary on Dec 13, 2022

    1 pagesTM02

    Appointment of Mr Andrew Robert Tomkinson as a director on Dec 13, 2022

    2 pagesAP01

    Termination of appointment of Inhoco Formations Limited as a director on Dec 13, 2022

    1 pagesTM01

    Cessation of Inhoco Formations Limited as a person with significant control on Dec 14, 2022

    1 pagesPSC07

    Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA on Dec 14, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed aghoco 2219 LIMITED\certificate issued on 12/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2022

    RES15

    Incorporation

    24 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2022

    Statement of capital on Sep 27, 2022

    • Capital: GBP 1
    SH01

    Who are the officers of PROJECT VELOCITY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, David Martin
    141 Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    Nexus House
    West Yorkshire
    United Kingdom
    Director
    141 Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    Nexus House
    West Yorkshire
    United Kingdom
    IrelandBritish110622620002
    COOK, Alexander James
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    Director
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    United KingdomBritish301082740001
    COPELAND, William Ellis
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    Director
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    EnglandBritish297177520002
    ELLIS, John Christian
    141 Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    Nexus House
    West Yorkshire
    United Kingdom
    Director
    141 Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    Nexus House
    West Yorkshire
    United Kingdom
    United KingdomBritish89050340002
    HADDOW, Scott William
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    Director
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    United KingdomBritish342881930001
    TOMKINSON, Andrew Robert
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    Director
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    United KingdomBritish233063720001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritish105579880002
    LEUSCH, Sebastien
    King Street
    M2 4LQ Manchester
    55
    United Kingdom
    Director
    King Street
    M2 4LQ Manchester
    55
    United Kingdom
    United KingdomBelgian277684130001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598228
    265085650001

    Who are the persons with significant control of PROJECT VELOCITY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    Dec 14, 2022
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14381241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Sep 27, 2022
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02598228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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