Company NameVelocity Patching Limited
DirectorsJohn Peter Reece and Dominic Gardner
Company StatusActive
Company Number06840731
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(3 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL
Director NameDominic Gardner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL
Director NameMr Richard William Welton Jackson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sidings High Shincliffe
Durham
Co. Durham
DH1 2TE
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX

Contact

Websitevelocitypatching.co.uk

Location

Registered AddressWoodbine Street
Sunderland
SR1 2NL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Velocity Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£301

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

7 January 2024Accounts for a dormant company made up to 31 December 2022 (7 pages)
14 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
2 March 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
7 December 2022Appointment of Dominic Gardner as a director on 6 December 2022 (2 pages)
3 November 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
28 September 2022Change of details for Velocity Uk Limited as a person with significant control on 27 September 2022 (2 pages)
27 September 2022Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to Woodbine Street Sunderland SR1 2NL on 27 September 2022 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
18 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
8 March 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 March 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
23 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
31 July 2015Registered office address changed from Velocity Patching Limited Wincomblee Road Walker Newcastle upon Tyne Tyne and Wear NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Velocity Patching Limited Wincomblee Road Walker Newcastle upon Tyne Tyne and Wear NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
17 March 2015Full accounts made up to 31 March 2014 (11 pages)
17 March 2015Full accounts made up to 31 March 2014 (11 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 May 2013Register inspection address has been changed (1 page)
22 May 2013Register inspection address has been changed (1 page)
22 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 May 2013Register(s) moved to registered inspection location (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Termination of appointment of Richard Jackson as a director (2 pages)
24 May 2012Appointment of Mr John Peter Reece as a director (3 pages)
24 May 2012Appointment of Mr John Peter Reece as a director (3 pages)
24 May 2012Appointment of Philip Kite as a director (3 pages)
24 May 2012Appointment of Philip Kite as a director (3 pages)
24 May 2012Termination of appointment of Richard Jackson as a director (2 pages)
14 May 2012Registered office address changed from Velocity Uk Limited Hendon Street Hendon Sunderland Tyne & Wear SR1 2NL United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Velocity Uk Limited Hendon Street Hendon Sunderland Tyne & Wear SR1 2NL United Kingdom on 14 May 2012 (1 page)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Capitals not rolled up (1 page)
9 April 2010Capitals not rolled up (1 page)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2009Incorporation (12 pages)
9 March 2009Incorporation (12 pages)