Company NameVelorose Limited
DirectorDavid Judah Rosenberg
Company StatusActive
Company Number07269729
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Previous NameVelorose 2010 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Judah Rosenberg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address507 Bunyan Court
London
EC2Y 8DH
Director NameDominic Weil
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish/American
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Ashmead Mews
London
SE8 4DS

Contact

Websitevelorose.com
Email address[email protected]
Telephone020 72531090
Telephone regionLondon

Location

Registered Address1b Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Rosenberg
100.00%
Ordinary

Financials

Year2014
Net Worth£804
Cash£4,254
Current Liabilities£15,921

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
18 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
11 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 July 2017Notification of David Judah Rosenberg as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of David Judah Rosenberg as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of David Judah Rosenberg as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 November 2016Registered office address changed from 75 Cowcross Street London EC1M 6EJ to 1B Charterhouse Square London EC1M 6EE on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 75 Cowcross Street London EC1M 6EJ to 1B Charterhouse Square London EC1M 6EE on 2 November 2016 (1 page)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 September 2013Registered office address changed from Unit 2, 33, Waterson Street London E2 8HT United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Unit 2, 33, Waterson Street London E2 8HT United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Unit 2, 33, Waterson Street London E2 8HT United Kingdom on 6 September 2013 (1 page)
13 June 2013Termination of appointment of Dominic Weil as a director (1 page)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Termination of appointment of Dominic Weil as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed velorose 2010 LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
16 June 2010Company name changed velorose 2010 LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
1 June 2010Incorporation (50 pages)
1 June 2010Incorporation (50 pages)