VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED
Overview
| Company Name | VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC445689 |
| Jurisdiction | Scotland |
| 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 VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED located?
| Registered Office Address | 1st Floor, Elphinstone House 65 West Regent Street G2 2AF Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED | Mar 21, 2013 | Mar 21, 2013 |
What are the latest accounts for VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Business Control Ltd as a secretary on Oct 24, 2025 | 1 pages | TM02 | ||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of Mr Malcolm Joseph Fernandes as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Derek Boyd Simpson as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Gareth John Newton as a director on May 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Janina Murphy as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Clayman as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Remote Dba Experts Llc as a person with significant control on Jan 29, 2024 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jason Facer as a director on Nov 29, 2022 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Facer as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Arthur Green as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Notification of Remote Dba Experts Llc as a person with significant control on Dec 30, 2020 | 1 pages | PSC02 | ||
Who are the officers of VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FERNANDES, Malcolm Joseph | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 303356100001 | |||||||||||||
| NEWTON, Gareth John | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 298492590001 | |||||||||||||
| SIMPSON, Derek Boyd | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 36890280002 | |||||||||||||
| HELLER, Christopher | Secretary | Roxborough Road, Floor 4 28211 Charlotte 1901 North Carolina United States | 261917260001 | |||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 183607150001 | ||||||||||||||
| BUSINESS CONTROL LTD | Secretary | Frome Road BA2 2PP Bath Red Lion Yard England |
| 92230030001 | ||||||||||||||
| ANGELL, Keith Gordon | Director | Roxborough Road Floor 4 28211 Charlotte 1901 North Carolina United States | United States | American | 216864600001 | |||||||||||||
| BRUNO, Thomas | Director | Third Avenue 10th Floor 10022 New York 850 Ny Usa | Usa | United States | 176827080001 | |||||||||||||
| CLAYMAN, Mark | Director | 65 West Regent Street G2 2AF Glasgow 1st Floor, Elphinstone House Scotland | United States | American | 279073320001 | |||||||||||||
| FACER, Jason | Director | 65 West Regent Street G2 2AF Glasgow 1st Floor, Elphinstone House Scotland | United States | American | 291881810001 | |||||||||||||
| GREEN, Arthur | Director | 65 West Regent Street G2 2AF Glasgow 1st Floor, Elphinstone House Scotland | United States | American | 279225370001 | |||||||||||||
| GREGOIRE, Damon | Director | Roxborough Road, Floor 4 28211 Charlotte 1901 North Carolina United States | United States | American | 261917230001 | |||||||||||||
| KLOEBLEN, Steven | Director | Roxborough Road, Floor 4 28211 Charlotte 1901 North Carolina United States | United States | American | 261917220001 | |||||||||||||
| MCINNES, James Thomas | Director | West Regent Street G2 2AF Glasgow 65 United Kingdom | Scotland | British | 241542590001 | |||||||||||||
| MURPHY, Janina | Director | 65 West Regent Street G2 2AF Glasgow 1st Floor, Elphinstone House Scotland | United States | American | 262363030001 |
Who are the persons with significant control of VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Remote Dba Experts Llc | Dec 30, 2020 | Ericsson Drive 15086 Warrendale 2000 Pa United States | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 29, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Mar 09, 2017 | Dec 30, 2020 | The 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