Company NameVelmex Computer Systems Ltd
Company StatusActive
Company Number02729319
CategoryPrivate Limited Company
Incorporation Date7 July 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Raymond Brian Keeley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Secretary NameMrs Maureen Keeley
NationalityBritish
StatusCurrent
Appointed07 July 1992(same day as company formation)
RoleOffice Works
Country of ResidenceEngland
Correspondence Address28 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NameMr Mark Raymond Keeley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(10 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Mole Business Park
Randalls Road
Leatherhead
KT22 7BA
Director NameMrs Lisa Jane Keeley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(10 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 8 Mole Business Park
Randalls Road
Leatherhead
KT22 7BA
Director NameMrs Maureen Keeley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(10 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NameDaniel Edward Judge
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(20 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Mole Business Park
Randalls Road
Leatherhead
KT22 7BA
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.velmex.co.uk/
Email address[email protected]
Telephone0845 3712928
Telephone regionUnknown

Location

Registered AddressUnit 8 Mole Business Park
Randalls Road
Leatherhead
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Daniel Judge
2.00%
Ordinary I
145 at £1Lisa Keeley
14.50%
Ordinary H
145 at £1Mark Keeley
14.50%
Ordinary G
145 at £1Maureen Keeley
14.50%
Ordinary F
145 at £1Raymond Keeley
14.50%
Ordinary E
100 at £1Lisa Jane Keeley
10.00%
Ordinary D
100 at £1Mark Raymond Keeley
10.00%
Ordinary C
100 at £1Maureen Keeley
10.00%
Ordinary B
100 at £1Raymond Keeley
10.00%
Ordinary A

Financials

Year2014
Turnover£5,672,964
Gross Profit£1,084,254
Net Worth£264,247
Cash£264,973
Current Liabilities£1,617,092

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

18 April 2012Delivered on: 20 April 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
6 March 2009Delivered on: 25 March 2009
Persons entitled: Berkeley Square Common Investment Fund Limited

Classification: Rent deposit deed
Secured details: £11,749.00 due or to become due from the company to the chargee.
Particulars: The sum of £11,749.00.
Outstanding
11 May 2005Delivered on: 13 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 July 1994Delivered on: 21 July 1994
Satisfied on: 8 May 2012
Persons entitled: Barclays Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 February 2024Director's details changed for Daniel Edward Judge on 1 August 2023 (2 pages)
11 July 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
3 February 2023Change of details for Mrs Lisa Jane Keeley as a person with significant control on 6 April 2016 (2 pages)
3 February 2023Change of details for Mr Mark Raymond Keeley as a person with significant control on 6 April 2016 (2 pages)
3 February 2023Change of details for Mrs Maureen Keeley as a person with significant control on 6 April 2016 (2 pages)
3 February 2023Change of details for Mr Raymond Brian Keeley as a person with significant control on 6 April 2016 (2 pages)
20 July 2022Confirmation statement made on 7 July 2022 with updates (7 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
25 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 January 2022Satisfaction of charge 3 in full (1 page)
3 December 2021Memorandum and Articles of Association (8 pages)
18 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2021Change of share class name or designation (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
9 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
15 February 2019Registered office address changed from 28 Wates Way Willow Lane Industrial Estate Mitcham Surrey CR4 4HR to Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA on 15 February 2019 (1 page)
10 July 2018Confirmation statement made on 7 July 2018 with updates (6 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
9 October 2017Change of share class name or designation (2 pages)
9 October 2017Change of share class name or designation (2 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
8 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
8 May 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 September 2015Change of share class name or designation (2 pages)
7 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 September 2015Change of share class name or designation (2 pages)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(9 pages)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(9 pages)
25 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(9 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(9 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(9 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(9 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(9 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(9 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(9 pages)
21 May 2013Director's details changed for Mrs Lisa Jane Keeley on 16 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Mark Raymond Keeley on 16 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Mark Raymond Keeley on 16 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Lisa Jane Keeley on 16 May 2013 (2 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
14 March 2013Appointment of Daniel Edward Judge as a director (2 pages)
14 March 2013Appointment of Daniel Edward Judge as a director (2 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (10 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (10 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (10 pages)
7 August 2012Director's details changed for Mr Mark Raymond Keeley on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mrs Lisa Jane Keeley on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mr Mark Raymond Keeley on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mrs Lisa Jane Keeley on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mr Mark Raymond Keeley on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Mrs Lisa Jane Keeley on 1 January 2012 (2 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 July 2011Particulars of variation of rights attached to shares (2 pages)
18 July 2011Change of share class name or designation (2 pages)
18 July 2011Change of share class name or designation (2 pages)
18 July 2011Particulars of variation of rights attached to shares (2 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
27 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
27 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mark Raymond Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Maureen Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Lisa Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Lisa Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Raymond Brian Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Raymond Brian Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Raymond Brian Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Maureen Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Mark Raymond Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Maureen Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Lisa Keeley on 7 July 2010 (2 pages)
24 August 2010Director's details changed for Mark Raymond Keeley on 7 July 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
22 September 2009Return made up to 07/07/09; full list of members (5 pages)
22 September 2009Return made up to 07/07/09; full list of members (5 pages)
3 August 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 August 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
13 May 2009Registered office changed on 13/05/2009 from unit 4 saxon business centre 41-59 windsor avenue wimbledon london SW19 2RR (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 4 saxon business centre 41-59 windsor avenue wimbledon london SW19 2RR (1 page)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 March 2009Return made up to 07/07/08; full list of members (5 pages)
17 March 2009Return made up to 07/07/08; full list of members (5 pages)
9 July 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 July 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
5 September 2007Return made up to 07/07/07; no change of members (8 pages)
5 September 2007Return made up to 07/07/07; no change of members (8 pages)
21 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
12 October 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
12 October 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 October 2006Return made up to 07/07/06; full list of members (8 pages)
3 October 2006Return made up to 07/07/06; full list of members (8 pages)
13 December 2005Return made up to 07/07/05; full list of members (8 pages)
13 December 2005Return made up to 07/07/05; full list of members (8 pages)
21 October 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
21 October 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
29 December 2004Return made up to 07/07/04; full list of members (8 pages)
29 December 2004Return made up to 07/07/04; full list of members (8 pages)
2 December 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 December 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
11 November 2004Registered office changed on 11/11/04 from: unit 37 marshall house 124 middleton road morden surrey SM4 6RW (1 page)
11 November 2004Registered office changed on 11/11/04 from: unit 37 marshall house 124 middleton road morden surrey SM4 6RW (1 page)
14 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
21 August 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
21 August 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
5 July 2002Return made up to 07/07/02; full list of members (6 pages)
5 July 2002Return made up to 07/07/02; full list of members (6 pages)
5 September 2001Return made up to 07/07/01; full list of members (6 pages)
5 September 2001Return made up to 07/07/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 July 2000 (10 pages)
18 April 2001Full accounts made up to 31 July 2000 (10 pages)
8 September 2000Full accounts made up to 31 July 1999 (10 pages)
8 September 2000Full accounts made up to 31 July 1999 (10 pages)
7 September 2000Return made up to 07/07/00; full list of members (6 pages)
7 September 2000Return made up to 07/07/00; full list of members (6 pages)
27 July 1999Return made up to 07/07/99; no change of members (4 pages)
27 July 1999Return made up to 07/07/99; no change of members (4 pages)
20 July 1999Full accounts made up to 31 July 1998 (10 pages)
20 July 1999Full accounts made up to 31 July 1998 (10 pages)
24 July 1998Registered office changed on 24/07/98 from: 28,belmont rise. Cheam. Surrey. SM2 6EQ (1 page)
24 July 1998Full accounts made up to 31 July 1997 (8 pages)
24 July 1998Registered office changed on 24/07/98 from: 28,belmont rise. Cheam. Surrey. SM2 6EQ (1 page)
24 July 1998Full accounts made up to 31 July 1997 (8 pages)
11 December 1997Full accounts made up to 31 July 1996 (8 pages)
11 December 1997Full accounts made up to 31 July 1996 (8 pages)
21 October 1997Return made up to 07/07/97; no change of members (4 pages)
21 October 1997Return made up to 07/07/97; no change of members (4 pages)
22 October 1996Return made up to 07/07/96; full list of members (6 pages)
22 October 1996Return made up to 07/07/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 July 1995 (9 pages)
3 September 1996Full accounts made up to 31 July 1995 (9 pages)
18 October 1995Return made up to 07/07/95; no change of members (4 pages)
18 October 1995Return made up to 07/07/95; no change of members (4 pages)
26 May 1995Full accounts made up to 31 July 1994 (8 pages)
26 May 1995Full accounts made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 July 1994Particulars of mortgage/charge (3 pages)
21 July 1994Particulars of mortgage/charge (3 pages)
7 July 1992Incorporation (18 pages)
7 July 1992Incorporation (18 pages)