Company NameVelocity Global Limited
DirectorsDominic Gardner and Richard Hanna
Company StatusActive
Company Number10251571
CategoryPrivate Limited Company
Incorporation Date25 June 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDominic Gardner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL
Director NameRichard Hanna
Date of BirthJuly 1976 (Born 47 years ago)
NationalityLebanese
StatusCurrent
Appointed09 December 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleEngineer
Country of ResidenceLebanon
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
6 June 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)
4 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 September 2022Change of details for Velocity Patching 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)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 June 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
28 June 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)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
11 July 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 July 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 July 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 July 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 July 2017Notification of Richard Hanna as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Richard Hanna as a person with significant control on 9 December 2016 (2 pages)
10 July 2017Notification of Richard Hanna as a person with significant control on 9 December 2016 (2 pages)
10 July 2017Notification of Velocity Patching Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Velocity Patching Limited as a person with significant control on 9 December 2016 (2 pages)
10 July 2017Notification of Velocity Patching Limited as a person with significant control on 9 December 2016 (2 pages)
7 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 February 2017Change of share class name or designation (2 pages)
6 February 2017Change of share class name or designation (2 pages)
19 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 100
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 100
(3 pages)
12 December 2016Appointment of Richard Hanna as a director on 9 December 2016 (2 pages)
12 December 2016Appointment of Richard Hanna as a director on 9 December 2016 (2 pages)
1 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
1 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
25 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-25
  • GBP 1
(15 pages)
25 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-25
  • GBP 1
(15 pages)