Company NameVelocita Consultancy Limited
DirectorPeter Vermont Landa
Company StatusActive
Company Number10247143
CategoryPrivate Limited Company
Incorporation Date23 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Peter Vermont Landa
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed23 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71 Edmunds House Colonial Drive
London
W4 5HA

Location

Registered Address71 Edmunds House Colonial Drive
London
W4 5HA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

10 November 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
30 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
23 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
12 March 2018Change of details for Mr Peter Vermont Landa as a person with significant control on 1 March 2018 (2 pages)
12 March 2018Registered office address changed from Flat 14 331-335 Chiswick High Road London W4 4HS United Kingdom to 71 Edmunds House Colonial Drive London W4 5HA on 12 March 2018 (1 page)
12 March 2018Registered office address changed from 71 Edmunds House Colonial Drive London W4 5HA England to 71 Edmunds House Colonial Drive London W4 5HA on 12 March 2018 (1 page)
12 March 2018Director's details changed for Mr Peter Vermont Landa on 1 March 2018 (2 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 June 2017Notification of Peter Vermont Landa as a person with significant control on 22 June 2017 (2 pages)
29 June 2017Notification of Peter Vermont Landa as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Peter Vermont Landa as a person with significant control on 22 June 2017 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-23
  • GBP 10
(22 pages)
23 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-23
  • GBP 10
(22 pages)