Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VELCROFT LIMITED
Company Information for

VELCROFT LIMITED

204 MOULSHAM STREET, CHELMSFORD, CM2 0LG,
Company Registration Number
03447698
Private Limited Company
Active

Company Overview

About Velcroft Ltd
VELCROFT LIMITED was founded on 1997-10-10 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Velcroft Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VELCROFT LIMITED
 
Legal Registered Office
204 MOULSHAM STREET
CHELMSFORD
CM2 0LG
Other companies in IG9
 
Filing Information
Company Number 03447698
Company ID Number 03447698
Date formed 1997-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 14:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VELCROFT LIMITED
The accountancy firm based at this address is ATTICUS PROFESSIONAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VELCROFT LIMITED
The following companies were found which have the same name as VELCROFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VELCROFT PTY. LTD. Active Company formed on the 1998-02-11

Company Officers of VELCROFT LIMITED

Current Directors
Officer Role Date Appointed
LORENZO ANTONIO GADOLA
Director 2013-08-01
YASMIN KARAN KITTER
Director 2015-02-09
ELENI LIONAKI
Director 2015-10-01
BARBARA MOSS
Director 2015-02-09
MELANIE JAYNE PHELAN
Director 2014-01-28
GUY MATTHEW ROBINSON
Director 2012-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
LORENZO GADOLA
Company Secretary 2005-02-08 2015-11-12
ROBERT THOMAS
Director 2012-07-01 2015-10-09
MICHAEL HUGO HOFBAUER
Director 2015-02-09 2015-06-24
CHRISTINE ANN ROBINSON
Director 2002-10-08 2012-02-29
GEORGINA PONDER
Director 2005-02-08 2011-07-05
EDWINA RANKIN
Director 2002-05-27 2009-10-01
JAMES ROBERT ESTILL
Company Secretary 2003-12-12 2005-02-08
JAMES ROBERT ESTILL
Director 2002-07-15 2005-02-08
STEPHEN MARK WILSON
Company Secretary 1997-10-23 2003-12-12
NATASHA DEMETRIOU
Director 2001-06-15 2003-12-12
STEPHEN MARK WILSON
Director 2001-06-15 2003-12-12
CHRISTINE ANN ROBINSON
Director 1997-10-23 2002-09-30
MAJEED SAYED MOHSIN ALAWI-SHEHAB
Director 1997-10-23 2001-06-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-10-10 1997-10-23
COMPANY DIRECTORS LIMITED
Nominated Director 1997-10-10 1997-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA MOSS SAVAGE ENTERTAINMENTS LTD Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
GUY MATTHEW ROBINSON COALITION AGENCY LIVE LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
GUY MATTHEW ROBINSON PURE MUSIC LIVE LIMITED Director 2016-04-21 CURRENT 2014-10-27 Active
GUY MATTHEW ROBINSON NICE CURVE LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2016-01-05
GUY MATTHEW ROBINSON COALITION PRESENTS LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-07-25CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KATARZYNA KAJUREK
2021-08-24AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER HARRIS
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-22AP01DIRECTOR APPOINTED MR MASSIMILIANO CARIATI
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO ANTONIO GADOLA
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 98 Westbury Lane Buckhurst Hill Essex IG9 5PW
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-07PSC08Notification of a person with significant control statement
2019-10-07PSC07CESSATION OF YASMIN KARAN KITTER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AA01Previous accounting period extended from 31/10/15 TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-26AR0110/10/15 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MS ELENI LIONAKI
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS
2015-11-26TM02Termination of appointment of Lorenzo Gadola on 2015-11-12
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGO HOFBAUER
2015-03-19AP01DIRECTOR APPOINTED MRS YASMIN KARAN KITTER
2015-03-19AP01DIRECTOR APPOINTED MRS BARBARA MOSS
2015-03-19AP01DIRECTOR APPOINTED MR MICHAEL HOFBAUER
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-12AR0110/10/14 FULL LIST
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-09AP01DIRECTOR APPOINTED MS MELANIE JAYNE PHELAN
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-18AR0110/10/13 FULL LIST
2013-08-23AP01DIRECTOR APPOINTED MR LORENZO ANTONIO GADOLA
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-01AR0110/10/12 FULL LIST
2012-08-13AP01DIRECTOR APPOINTED MR ROBERT THOMAS
2012-07-09AA31/10/11 TOTAL EXEMPTION FULL
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROBINSON
2012-03-13AP01DIRECTOR APPOINTED MR GUY MATTHEW ROBINSON
2011-10-27AR0110/10/11 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA PONDER
2011-07-18AA31/10/10 TOTAL EXEMPTION FULL
2010-10-25AR0110/10/10 FULL LIST
2010-06-02AA31/10/09 TOTAL EXEMPTION FULL
2009-11-19AR0110/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN ROBINSON / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA PONDER / 01/10/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA RANKIN
2009-08-17AA31/10/08 TOTAL EXEMPTION FULL
2008-10-27363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-05-29AA31/10/07 TOTAL EXEMPTION FULL
2007-10-29363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-05363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-02363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-05288aNEW SECRETARY APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-14288bDIRECTOR RESIGNED
2004-10-14363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288bDIRECTOR RESIGNED
2004-01-07288bSECRETARY RESIGNED
2004-01-07363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2004-01-07288aNEW SECRETARY APPOINTED
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: ABACUS HOUSE HIGH STREET GORING ON THAMES RG8 9AR
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-24363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-14288bDIRECTOR RESIGNED
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2001-11-13363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-09-03288aNEW DIRECTOR APPOINTED
2001-09-03288bDIRECTOR RESIGNED
2001-09-03288aNEW DIRECTOR APPOINTED
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/00
2000-12-01363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON READING RG7 8AP
1999-11-15363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-25363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-11-25287REGISTERED OFFICE CHANGED ON 25/11/98 FROM: FLAT 1 84 SUTHERLAND AVENUE LONDON W9 2QD
1998-01-23288aNEW DIRECTOR APPOINTED
1998-01-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VELCROFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VELCROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VELCROFT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-11-01 £ 1,143

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VELCROFT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 6
Cash Bank In Hand 2011-11-01 £ 4,782
Current Assets 2011-11-01 £ 6,407
Debtors 2011-11-01 £ 1,625
Shareholder Funds 2011-11-01 £ 5,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VELCROFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VELCROFT LIMITED
Trademarks
We have not found any records of VELCROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VELCROFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VELCROFT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VELCROFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VELCROFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VELCROFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.