Company NameVeloce Sports Ltd
DirectorRupert Jack Svendsen-Cook
Company StatusActive - Proposal to Strike off
Company Number03623694
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Previous NameRaze'N Shave Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Rupert Jack Svendsen-Cook
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(16 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Beeches
Little Blakenham
Ipswich
IP8 4LX
Director NameMr Bill Albert Fredericks
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCabaret And Voiceover Artiste
Correspondence AddressGarden Flat 64 Warwick Road
London
SW5 9EJ
Secretary NameElizabeth Mary Freeman
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
64a Warwick Road
Earls Court London
SW5 9EJ
Secretary NameClaire Elizabeth Hill-Hall
NationalityBritish
StatusResigned
Appointed01 April 1999(7 months after company formation)
Appointment Duration16 years, 2 months (resigned 25 June 2015)
RoleCompany Director
Correspondence Address2 Stable Cottage
Stratton Audley Park, Stratton Audle
Bicester
Oxfordshire
OX6 9AD
Director NameElizabeth Mary Freeman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(8 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 September 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGarden Flat
64a Warwick Road
Earls Court London
SW5 9EJ

Location

Registered Address34 South Molton Street
London
W1K 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£316
Current Liabilities£316

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 August 2021 (2 years, 8 months ago)
Next Return Due11 September 2022 (overdue)

Filing History

25 November 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
29 May 2022Previous accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (2 pages)
13 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
27 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 October 2015Appointment of Mr Rupert Jack Svendsen-Cook as a director on 1 September 2014 (2 pages)
17 October 2015Termination of appointment of Elizabeth Mary Freeman as a director on 1 September 2014 (1 page)
17 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
17 October 2015Appointment of Mr Rupert Jack Svendsen-Cook as a director on 1 September 2014 (2 pages)
17 October 2015Termination of appointment of Elizabeth Mary Freeman as a director on 1 September 2014 (1 page)
17 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(3 pages)
25 June 2015Registered office address changed from Garden Flat 64a Warwick Road London SW5 9EJ to C/O Blue Accountancy 34 South Molton Street London W1K 5RG on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Garden Flat 64a Warwick Road London SW5 9EJ to C/O Blue Accountancy 34 South Molton Street London W1K 5RG on 25 June 2015 (1 page)
25 June 2015Company name changed raze'n shave LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
(3 pages)
25 June 2015Termination of appointment of Claire Elizabeth Hill-Hall as a secretary on 25 June 2015 (1 page)
25 June 2015Company name changed raze'n shave LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-19
(3 pages)
25 June 2015Termination of appointment of Claire Elizabeth Hill-Hall as a secretary on 25 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
9 September 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2008Return made up to 28/08/08; full list of members (3 pages)
2 September 2008Return made up to 28/08/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 October 2007Return made up to 28/08/07; full list of members (2 pages)
29 October 2007Return made up to 28/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 28/08/06; full list of members (6 pages)
15 September 2006Return made up to 28/08/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 November 2005Return made up to 28/08/05; full list of members (6 pages)
15 November 2005Return made up to 28/08/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 September 2004Return made up to 28/08/04; no change of members (6 pages)
10 September 2004Return made up to 28/08/04; no change of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 September 2003Return made up to 28/08/03; no change of members (6 pages)
7 September 2003Return made up to 28/08/03; no change of members (6 pages)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Nc inc already adjusted 31/08/02 (1 page)
8 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2002Ad 31/08/02-31/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002Nc inc already adjusted 31/08/02 (1 page)
8 October 2002Ad 31/08/02-31/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2002Return made up to 28/08/02; full list of members (6 pages)
20 September 2002Return made up to 28/08/02; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 August 2001Return made up to 28/08/01; full list of members (6 pages)
29 August 2001Return made up to 28/08/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 August 2000Return made up to 28/08/00; full list of members (6 pages)
23 August 2000Return made up to 28/08/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New secretary appointed (1 page)
10 November 1999New director appointed (1 page)
10 November 1999New secretary appointed (1 page)
10 November 1999Return made up to 28/08/99; full list of members (10 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Return made up to 28/08/99; full list of members (10 pages)
10 November 1999New director appointed (1 page)
28 August 1998Incorporation (15 pages)
28 August 1998Incorporation (15 pages)