Company NameVxtream Ltd
DirectorJonathan Eliott Obadia
Company StatusActive
Company Number09648569
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)
Previous NameVelocity Msp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jonathan Eliott Obadia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Secretary NameJonathan Obadia
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW

Contact

Websitewww.velocitydc.net

Location

Registered AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

7 April 2017Delivered on: 13 April 2017
Persons entitled: Qube Managed Services Limited (In Administration)

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company.
Outstanding

Filing History

16 August 2023Amended accounts made up to 30 June 2023 (12 pages)
8 August 2023Unaudited abridged accounts made up to 30 June 2023 (12 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 30 June 2022 (15 pages)
14 September 2022Amended accounts made up to 30 June 2021 (16 pages)
29 June 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
24 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
8 July 2021Unaudited abridged accounts made up to 30 June 2020 (13 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
17 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
8 May 2018Satisfaction of charge 096485690001 in full (1 page)
16 November 2017Unaudited abridged accounts made up to 30 June 2017 (17 pages)
16 November 2017Unaudited abridged accounts made up to 30 June 2017 (17 pages)
5 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
5 July 2017Notification of Jonathan Obadia as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Jonathan Obadia as a person with significant control on 19 June 2017 (2 pages)
5 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
13 April 2017Registration of charge 096485690001, created on 7 April 2017 (29 pages)
13 April 2017Registration of charge 096485690001, created on 7 April 2017 (29 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
25 November 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-11-25
  • GBP 1
(6 pages)
25 November 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-11-25
  • GBP 1
(6 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Registered office address changed from 190 Great Dover Street London SE1 4YB United Kingdom to Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 190 Great Dover Street London SE1 4YB United Kingdom to Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 November 2016 (2 pages)
9 November 2016Secretary's details changed for Jonathan Obadia on 1 October 2016 (3 pages)
9 November 2016Secretary's details changed for Jonathan Obadia on 1 October 2016 (3 pages)
9 November 2016Director's details changed for Jonathan Eliott Obadia on 1 October 2016 (4 pages)
9 November 2016Director's details changed for Jonathan Eliott Obadia on 1 October 2016 (4 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(37 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(37 pages)