Company NameVelstone Limited
Company StatusActive
Company Number06128711
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Previous NameVelstone Int'L. Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePierce Hughes
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2007(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCorracloughan
Monaghan Road
Castleblayney
Monaghan
Ireland
Director NameMr Suhas Sawant
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2007(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bishop Ramsey Close
Ruislip
Middlesex
HA4 8GY
Secretary NamePierce Hughes
NationalityIrish
StatusCurrent
Appointed08 March 2007(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCorracloughan
Monaghan Road
Castleblayney
Monaghan
Ireland
Director NameMr Sameer Suhas Sawant
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(5 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bishop Ramsey Close
Ruislip
Middlesex
HA4 8GY
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland

Contact

Websitewww.velstone.com/
Email address[email protected]
Telephone020 88614422
Telephone regionLondon

Location

Registered Address2n Argyle House
Joel Street
Northwood
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

1.5k at £1Sameer Sawant
33.33%
Ordinary A
750 at £1Angela Hughes
16.67%
Ordinary A
750 at £1Pierce Hughes
16.67%
Ordinary A
750 at £1Reshma Sawant
16.67%
Ordinary A
750 at £1Suhas Sawant
16.67%
Ordinary A

Financials

Year2014
Net Worth£608,908
Cash£180,505
Current Liabilities£701,650

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

24 October 2023Registered office address changed from Unit 15 Waverley Industrial Park Hailsham Drive Harrow HA1 4TR to 2N Argyle House Joel Street Northwood HA6 1NW on 24 October 2023 (1 page)
21 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 July 2023Consolidation of shares on 13 July 2023 (6 pages)
18 July 2023Cancellation of shares. Statement of capital on 7 December 2022
  • GBP 4,000
(4 pages)
12 July 2023Cessation of Pierce Hughes as a person with significant control on 30 November 2022 (1 page)
12 July 2023Cessation of Angela Hughes as a person with significant control on 30 November 2022 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
12 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
26 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
11 August 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
11 August 2020Cessation of Suhas Sawant as a person with significant control on 10 August 2020 (1 page)
11 August 2020Change of details for Mr Pierce Hughes as a person with significant control on 10 August 2020 (2 pages)
11 August 2020Notification of Angela Hughes as a person with significant control on 10 August 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
25 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 July 2017Notification of Pierce Hughes as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Notification of Pierce Hughes as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Notification of Pierce Hughes as a person with significant control on 6 April 2016 (2 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,500
(7 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,500
(7 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,500
(7 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,500
(7 pages)
22 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4,500
(7 pages)
22 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4,500
(7 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2012Cancellation of shares. Statement of capital on 24 July 2012
  • GBP 4,500
(4 pages)
24 July 2012Cancellation of shares. Statement of capital on 24 July 2012
  • GBP 4,500
(4 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
13 July 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 5,800
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 5,800
(3 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Appointment of Mr Sameer Suhas Sawant as a director (2 pages)
23 March 2012Appointment of Mr Sameer Suhas Sawant as a director (2 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Suhas Sawant on 1 January 2011 (2 pages)
18 March 2011Director's details changed for Suhas Sawant on 1 January 2011 (2 pages)
18 March 2011Director's details changed for Suhas Sawant on 1 January 2011 (2 pages)
18 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Registered office address changed from 6 St. Peters Court Middleborough Colchester Essex CO1 1WD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 6 St. Peters Court Middleborough Colchester Essex CO1 1WD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 6 St. Peters Court Middleborough Colchester Essex CO1 1WD on 7 March 2011 (1 page)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Director's details changed for Pierce Hughes on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Suhas Sawant on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Suhas Sawant on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Pierce Hughes on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Pierce Hughes on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Suhas Sawant on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
5 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Director's change of particulars / suhas sawant / 06/04/2009 (1 page)
8 April 2009Director's change of particulars / suhas sawant / 06/04/2009 (1 page)
3 March 2009Return made up to 26/02/09; full list of members (5 pages)
3 March 2009Return made up to 26/02/09; full list of members (5 pages)
16 December 2008Ad 26/11/08\gbp si 3600@1=3600\gbp ic 100/3700\ (3 pages)
16 December 2008Ad 26/11/08\gbp si 3600@1=3600\gbp ic 100/3700\ (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 March 2008Prev sho from 29/02/2008 to 31/12/2007 (1 page)
26 March 2008Prev sho from 29/02/2008 to 31/12/2007 (1 page)
12 March 2008Return made up to 26/02/08; full list of members (4 pages)
12 March 2008Return made up to 26/02/08; full list of members (4 pages)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007Director resigned (1 page)
27 March 2007Memorandum and Articles of Association (16 pages)
27 March 2007Memorandum and Articles of Association (16 pages)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007New director appointed (2 pages)
19 March 2007Company name changed velstone int'L. LTD\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed velstone int'L. LTD\certificate issued on 19/03/07 (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New director appointed (1 page)
26 February 2007Incorporation (16 pages)
26 February 2007Incorporation (16 pages)