Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

VELO HOLDINGS LIMITED

11TH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3BF,
Company Registration Number
10686255
Private Limited Company
Active

Company Overview

About Velo Holdings Ltd
VELO HOLDINGS LIMITED was founded on 2017-03-23 and has its registered office in London. The organisation's status is listed as "Active". Velo Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VELO HOLDINGS LIMITED
 
Legal Registered Office
11TH FLOOR 6 NEW STREET SQUARE
NEW FETTER LANE
LONDON
EC4A 3BF
 
Filing Information
Company Number 10686255
Company ID Number 10686255
Date formed 2017-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 20/04/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 15:36:04
Primary Source:Companies House
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 VELO HOLDINGS LIMITED
The following companies were found which have the same name as VELO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VELO HOLDINGS LLC 820 A ST STE 600 TACOMA WA 98402 Dissolved Company formed on the 2014-01-09
VELO HOLDINGS PTY LTD Active Company formed on the 2014-11-21
VELO HOLDINGS INC Delaware Unknown
VELO HOLDINGS INC British Columbia Dissolved
VELO HOLDINGS LLC 7501 SW FINDLAY RD DURHAM OR 97224 Active Company formed on the 2017-09-08
VELO HOLDINGS PTY LTD NSW 2830 Active Company formed on the 2014-11-21
Velo Holdings Group Limited Active Company formed on the 2019-09-04
VELO HOLDINGS, LLC PO BOX 202506 ARLINGTON TX 76006 Forfeited Company formed on the 2022-04-07

Company Officers of VELO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELLIOTT DELOACH
Director 2017-05-11
JOHN PARTRIDGE
Director 2017-05-11
JOSEPH WEBSTER SAUNDERS
Director 2017-10-09
ANDREW WEINSTEIN
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERRELL DAVIES
Director 2017-03-23 2017-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOTT DELOACH VELO PAYMENTS LIMITED Director 2017-05-11 CURRENT 2017-02-10 Active
ANDREW WEINSTEIN VELO PAYMENTS LIMITED Director 2017-05-11 CURRENT 2017-02-10 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
2024-04-05DIRECTOR APPOINTED MR PETER STRANDELL
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
2024-02-01Director's details changed for Ms. Sze Hung Lo on 2024-02-01
2024-02-01Director's details changed for Mr. John Partridge on 2024-02-01
2024-02-01Director's details changed for Joseph Webster Saunders on 2024-02-01
2024-01-3114/12/23 STATEMENT OF CAPITAL GBP 14506.27
2024-01-09Termination of appointment of Vistra Cosec Limited on 2023-01-06
2024-01-0908/08/23 STATEMENT OF CAPITAL GBP 14480.08
2023-12-04CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-10-11Compulsory strike-off action has been discontinued
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06APPOINTMENT TERMINATED, DIRECTOR JOHN TERRELL DAVIES
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-09-01APPOINTMENT TERMINATED, DIRECTOR PETER STRANDELL
2023-07-0709/05/23 STATEMENT OF CAPITAL GBP 14368.01
2023-07-0715/11/22 STATEMENT OF CAPITAL GBP 14358.01
2023-07-0701/03/23 STATEMENT OF CAPITAL GBP 14357.59
2023-07-0701/03/22 STATEMENT OF CAPITAL GBP 14357.59
2023-07-0720/01/22 STATEMENT OF CAPITAL GBP 14345.59
2023-06-19DIRECTOR APPOINTED MR PETER STRANDELL
2023-04-05Compulsory strike-off action has been discontinued
2023-04-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-01-30Memorandum articles filed
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB
2023-01-24Director's details changed for Mr John Terrell Davies on 2023-01-24
2023-01-24Director's details changed for Mr. John Partridge on 2023-01-24
2023-01-24Director's details changed for Ms. Sze Hung Lo on 2023-01-24
2023-01-24Director's details changed for Joseph Webster Saunders on 2023-01-24
2023-01-24Change of details for John Partridge as a person with significant control on 2023-01-24
2022-07-07SH0124/11/21 STATEMENT OF CAPITAL GBP 14343.09727
2022-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-06-30RP04CS01
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-01-0631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2022-01-04CS01
2021-10-07RP04SH01Second filing of capital allotment of shares GBP14,142.37
2021-09-17AP01DIRECTOR APPOINTED MS. SZE HUNG LO
2021-09-16SH08Change of share class name or designation
2021-09-16SH02Sub-division of shares on 2020-12-04
2021-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19SH0104/12/20 STATEMENT OF CAPITAL GBP 13012.37
2021-07-14SH02Sub-division of shares on 2020-12-04
2021-07-07SH0107/10/20 STATEMENT OF CAPITAL GBP 11796.60
2021-06-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19PSC04Change of details for John Partridge as a person with significant control on 2020-12-15
2020-12-17CH01Director's details changed for John Partridge on 2020-12-15
2020-12-17AP01DIRECTOR APPOINTED MR JOHN TERRELL DAVIES
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-16RES13Resolutions passed:
  • Sub division 03/12/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEINSTEIN
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT DELOACH
2019-12-03TM02Termination of appointment of Flavia Naves on 2019-11-30
2019-12-03AP04Appointment of Vistra Cosec Limited as company secretary on 2019-12-01
2019-08-15AP03Appointment of Mrs Flavia Naves as company secretary on 2019-05-07
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 106862550001
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-05-14SH0109/11/18 STATEMENT OF CAPITAL GBP 11796.56
2019-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-05DISS40Compulsory strike-off action has been discontinued
2019-01-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 11666.56
2018-05-04SH0131/10/17 STATEMENT OF CAPITAL GBP 11666.56
2018-04-27AP01DIRECTOR APPOINTED JOSEPH WEBSTER SAUNDERS
2018-04-26PSC07CESSATION OF ANDREW WEINSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-26RES01ADOPT ARTICLES 26/09/2017
2018-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WEINSTEIN
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERRELL DAVIES
2018-04-24PSC07CESSATION OF ELLIOTT DELOACH AS A PSC
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT DELOACH
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PARTRIDGE
2018-04-24PSC07CESSATION OF JOHN TERRELL DAVIES AS A PSC
2018-04-18CH01Director's details changed for Mr John Terrell Davies on 2017-07-17
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-25SH0131/07/17 STATEMENT OF CAPITAL GBP 10000
2017-08-24SH02Sub-division of shares on 2017-05-11
2017-08-22RES01ADOPT ARTICLES 22/08/17
2017-08-09AP01DIRECTOR APPOINTED ELLIOTT DELOACH
2017-08-09AP01DIRECTOR APPOINTED ANDREW WEINSTEIN
2017-08-09AP01DIRECTOR APPOINTED JOHN PARTRIDGE
2017-08-08AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-03-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-03-23NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VELO HOLDINGS 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 VELO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VELO HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VELO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VELO HOLDINGS LIMITED
Trademarks
We have not found any records of VELO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VELO HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as VELO HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VELO HOLDINGS 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 VELO HOLDINGS 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 VELO HOLDINGS 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.