Company NameVelamondo Ltd
DirectorJohn Lo Conte
Company StatusActive
Company Number03174579
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Lo Conte
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1996(3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20a Cambridge Park
East Twickenham
Middlesex
TW1 2JE
Secretary NameMrs Evira Rosewell
NationalityEnglish
StatusCurrent
Appointed09 April 1996(3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blacksmiths Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9TB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitequalitysolicitors.com
Telephone0808 2781398
Telephone regionFreephone

Location

Registered AddressStudio 114 30 Red Lion Street
Richmond
Surrey
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

2 at £1John Lo Conte
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,193
Cash£23,007
Current Liabilities£139,244

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
31 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
4 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
25 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
23 January 2013Company name changed mondiale.com LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2012-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Company name changed mondiale.com LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2012-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Director's details changed for John Lo Conte on 18 March 2010 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for John Lo Conte on 18 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 18/03/09; full list of members (3 pages)
15 April 2009Return made up to 18/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 November 2008Registered office changed on 28/11/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
28 November 2008Director's change of particulars / john lo conte / 24/11/2008 (1 page)
28 November 2008Secretary's change of particulars / evira rosewell / 24/11/2008 (1 page)
28 November 2008Registered office changed on 28/11/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
28 November 2008Director's change of particulars / john lo conte / 24/11/2008 (1 page)
28 November 2008Secretary's change of particulars / evira rosewell / 24/11/2008 (1 page)
15 April 2008Return made up to 18/03/08; full list of members (3 pages)
15 April 2008Return made up to 18/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 18/03/07; full list of members (2 pages)
9 July 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 18/03/05; full list of members (2 pages)
23 March 2005Return made up to 18/03/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Registered office changed on 20/10/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
20 October 2004Registered office changed on 20/10/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
2 June 2004Return made up to 18/03/04; full list of members (6 pages)
2 June 2004Return made up to 18/03/04; full list of members (6 pages)
17 March 2004Amended accounts made up to 31 March 2003 (12 pages)
17 March 2004Amended accounts made up to 31 March 2003 (12 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2003Return made up to 18/03/03; full list of members (6 pages)
25 March 2003Return made up to 18/03/03; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 May 2002Return made up to 18/03/02; full list of members (6 pages)
2 May 2002Return made up to 18/03/02; full list of members (6 pages)
13 April 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
13 April 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
29 December 2000Full accounts made up to 31 March 2000 (14 pages)
29 December 2000Full accounts made up to 31 March 2000 (14 pages)
13 April 2000Return made up to 18/03/00; full list of members (6 pages)
13 April 2000Return made up to 18/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 October 1999Company name changed mondiale commercial initiatives LTD.\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed mondiale commercial initiatives LTD.\certificate issued on 06/10/99 (2 pages)
1 April 1999Return made up to 18/03/99; no change of members (4 pages)
1 April 1999Return made up to 18/03/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Director's particulars changed (2 pages)
25 June 1997Director's particulars changed (2 pages)
13 June 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
13 June 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
3 November 1996Accounting reference date notified as 31/03 (1 page)
3 November 1996Registered office changed on 03/11/96 from: suite 13169 72 new bond street london W1Y 9DD (1 page)
3 November 1996Registered office changed on 03/11/96 from: suite 13169 72 new bond street london W1Y 9DD (1 page)
3 November 1996Accounting reference date notified as 31/03 (1 page)
12 June 1996Company name changed insoft services LIMITED\certificate issued on 13/06/96 (2 pages)
12 June 1996Company name changed insoft services LIMITED\certificate issued on 13/06/96 (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
18 March 1996Incorporation (27 pages)
18 March 1996Incorporation (27 pages)