Company NameVelocimetrics Limited
DirectorsGordon McArthur and Fraser Thomas McDonald
Company StatusActive
Company Number06943398
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gordon McArthur
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(10 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumina Building 40 Ainslie
Hillington Park
Glasgow
Larnakshire
G52 4RU
Scotland
Director NameMr Fraser Thomas McDonald
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(10 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumina Building 40 Ainslie Road
Hillington Park
Glasgow
Larnarkshire
G52 4RU
Scotland
Director NameMrs Christine Anne Colwill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 White Rose Lane
Woking
Surrey
GU22 7JT
Director NameMr Stephen William Colwill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 White Rose Lane
Woking
Surrey
GU22 7JT
Secretary NameMr Steve Colwill
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 White Rose Lane
Woking
Surrey
GU22 7JT
Director NameMr Nicholas Vincent Gordon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farmhouse 1 School Lane
Eydon
Daventry
Northamptonshire
NN11 3PH
Director NameMr Paul Russell Spencer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Bath Road
Littlewick Green
Maidenhead
Berkshire
SL6 3QR
Secretary NameMr Paul Spencer
StatusResigned
Appointed02 July 2012(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 April 2020)
RoleCompany Director
Correspondence AddressSt Pauls Paternoster Square
100 St Pauls Churchyard
London
EC4M 8BU

Contact

Websitevelocimetrics.com
Email address[email protected]
Telephone020 31027650
Telephone regionLondon

Location

Registered Address20 St Thomas Street
London Bridge
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

777 at £1Steve Colwill
66.70%
Ordinary A
65 at £1William Nokes
5.58%
Ordinary A
53 at £1Simon Wicks
4.55%
Ordinary A
50 at £1Nick Gordon
4.29%
Ordinary A
216 at £1Paul Spencer
18.54%
Ordinary A
1 at £1Christine Anne Colwill
0.09%
Ordinary B
1 at £1Elisabeth Colwill
0.09%
Ordinary C
1 at £1Katherine Colwill
0.09%
Ordinary D
1 at £1Steve Colwill
0.09%
Ordinary I

Financials

Year2014
Net Worth£438,799
Cash£256,780
Current Liabilities£237,951

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

16 December 2020Delivered on: 17 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 May 2020Delivered on: 19 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
27 April 2016Delivered on: 27 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

13 December 2023Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to 20 st Thomas Street London Bridge London SE1 9RS on 13 December 2023 (1 page)
22 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
20 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 pages)
20 July 2023Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages)
20 July 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
20 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
15 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (114 pages)
15 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
15 July 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
15 July 2022Audit exemption subsidiary accounts made up to 30 June 2021 (20 pages)
5 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
29 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (114 pages)
24 January 2022Full accounts made up to 30 June 2020 (25 pages)
3 November 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
14 September 2021Termination of appointment of Paul Russell Spencer as a director on 14 April 2020 (1 page)
23 February 2021Satisfaction of charge 069433980002 in full (4 pages)
17 December 2020Registration of charge 069433980003, created on 16 December 2020 (54 pages)
1 September 2020Registered office address changed from Birchin Court, 230 Park Avenue 20 Birchin Lane Suite 300 West London EC3V 9DU England to Birchin Court 20 Birchin Lane London EC3V 9DU on 1 September 2020 (1 page)
13 August 2020Registered office address changed from St Pauls Paternoster Square 100 st Pauls Churchyard London EC4M 8BU to Birchin Court, 230 Park Avenue 20 Birchin Lane Suite 300 West London EC3V 9DU on 13 August 2020 (1 page)
2 July 2020Confirmation statement made on 24 June 2020 with updates (9 pages)
19 May 2020Registration of charge 069433980002, created on 13 May 2020 (13 pages)
5 May 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 1,258.00
(8 pages)
1 May 2020Termination of appointment of Stephen William Colwill as a director on 14 April 2020 (1 page)
1 May 2020Registered office address changed from 39 Chobham Road Woking Surrey GU21 6JD to St Pauls Paternoster Square 100 st Pauls Churchyard London EC4M 8BU on 1 May 2020 (2 pages)
1 May 2020Appointment of Mr Gordon Mcarthur as a director on 14 April 2020 (2 pages)
1 May 2020Appointment of Mr Fraser Thomas Mcdonald as a director on 14 April 2020 (2 pages)
1 May 2020Notification of Beeks Financial Cloud Group Plc as a person with significant control on 14 April 2020 (4 pages)
1 May 2020Cessation of Stephen William Colwill as a person with significant control on 14 April 2020 (3 pages)
1 May 2020Termination of appointment of Paul Spencer as a secretary on 14 April 2020 (2 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 March 2020Memorandum and Articles of Association (21 pages)
6 March 2020Resolutions
  • RES13 ‐ New class of shares 01/04/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 February 2020Satisfaction of charge 069433980001 in full (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
17 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
2 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Notification of Stephen William Colwill as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
5 July 2017Notification of Stephen William Colwill as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Stephen William Colwill as a person with significant control on 6 April 2016 (2 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,165
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,165
(6 pages)
27 April 2016Registration of charge 069433980001, created on 27 April 2016 (9 pages)
27 April 2016Registration of charge 069433980001, created on 27 April 2016 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
29 February 2016Termination of appointment of Christine Anne Colwill as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Christine Anne Colwill as a director on 29 February 2016 (1 page)
1 July 2015Register(s) moved to registered office address 39 Chobham Road Woking Surrey GU21 6JD (1 page)
1 July 2015Register(s) moved to registered office address 39 Chobham Road Woking Surrey GU21 6JD (1 page)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,165
(8 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,165
(8 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,251
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,251
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,251
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,122
(8 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,122
(8 pages)
24 June 2014Director's details changed for Mr Paul Russell Spencer on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Paul Russell Spencer on 24 June 2014 (2 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (9 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (9 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 992
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 992
(4 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 992
(6 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 992
(6 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 992
(6 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Purchase of own shares. (3 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,084
(5 pages)
4 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,084
(5 pages)
22 November 2012Termination of appointment of Nicholas Gordon as a director (1 page)
22 November 2012Termination of appointment of Nicholas Gordon as a director (1 page)
3 July 2012Appointment of Mr Paul Spencer as a secretary (1 page)
3 July 2012Appointment of Mr Paul Russell Spencer as a director (2 pages)
3 July 2012Appointment of Mr Paul Russell Spencer as a director (2 pages)
3 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,062
(5 pages)
3 July 2012Appointment of Mr Paul Spencer as a secretary (1 page)
3 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,062
(5 pages)
3 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,062
(5 pages)
2 July 2012Termination of appointment of Steve Colwill as a secretary (1 page)
2 July 2012Termination of appointment of Steve Colwill as a secretary (1 page)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (10 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (10 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (10 pages)
7 June 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1,009
(5 pages)
7 June 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1,009
(5 pages)
7 June 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1,009
(5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 1,009
(7 pages)
11 October 2010Resolutions
  • RES13 ‐ Company temporarily removes the upper limit of authorised share capital 01/10/2010
(1 page)
11 October 2010Appointment of Nicholas Vincent Gordon as a director (3 pages)
11 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 1,009
(7 pages)
11 October 2010Appointment of Nicholas Vincent Gordon as a director (3 pages)
11 October 2010Resolutions
  • RES13 ‐ Company temporarily removes the upper limit of authorised share capital 01/10/2010
(1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Director's details changed for Christine Anne Colwill on 24 June 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Secretary's details changed for Steve Colwill on 24 June 2010 (1 page)
25 June 2010Secretary's details changed for Steve Colwill on 24 June 2010 (1 page)
25 June 2010Director's details changed for Christine Anne Colwill on 24 June 2010 (2 pages)
25 June 2010Director's details changed for Stephen William Colwill on 24 June 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Stephen William Colwill on 24 June 2010 (2 pages)
24 June 2009Incorporation (18 pages)
24 June 2009Incorporation (18 pages)