Company NameVelocity Smart Holding Limited
Company StatusActive
Company Number12004679
CategoryPrivate Limited Company
Incorporation Date20 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart James McDonald
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Red Lion Square
London
WC1R 4QH
Director NameMr Anthony James Lamoureux
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Red Lion Square
London
WC1R 4QH
Secretary NameMr Anthony James Lamoureux
StatusCurrent
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Correspondence Address15 Red Lion Square
London
WC1R 4QH
Director NameMr Lyubomir Chavdarov
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBulgarian
StatusCurrent
Appointed09 June 2021(2 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address15 Red Lion Square
London
WC1R 4QH
Director NameMr Nigel Adrian Dawson Fox
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2022)
RoleChairman
Country of ResidenceEngland
Correspondence AddressVelocity Smart Holding Limited 16 Red Lion Square
Holborn
London
WC1R 4QH

Location

Registered Address15 Red Lion Square
London
WC1R 4QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

17 August 2023Change of details for Mr Stuart James Mcdonald as a person with significant control on 17 August 2023 (2 pages)
17 August 2023Director's details changed for Mr Anthony James Lamoureux on 17 August 2023 (2 pages)
17 August 2023Registered office address changed from 15 15 Red Lion Square London WC1R 4QH England to 15 Red Lion Square London WC1R 4QH on 17 August 2023 (1 page)
17 August 2023Registered office address changed from The Barbon Buildings 16.2 Red Lion Square London WC1R 4QH England to 15 15 Red Lion Square London WC1R 4QH on 17 August 2023 (1 page)
17 August 2023Director's details changed for Mr Stuart James Mcdonald on 17 August 2023 (2 pages)
17 August 2023Change of details for Mr Anthony James Lamoureux as a person with significant control on 17 August 2023 (2 pages)
14 July 2023Micro company accounts made up to 31 January 2023 (4 pages)
29 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 November 2022Secretary's details changed for Mr Anthony James Lamoureux on 4 July 2021 (1 page)
15 November 2022Change of details for Mr Anthony James Lamoureux as a person with significant control on 4 July 2021 (2 pages)
15 November 2022Director's details changed for Mr Stuart James Mcdonald on 4 July 2021 (2 pages)
15 November 2022Director's details changed for Mr Anthony James Lamoureux on 4 July 2021 (2 pages)
15 November 2022Change of details for Mr Stuart James Mcdonald as a person with significant control on 4 July 2021 (2 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
18 August 2022Sub-division of shares on 1 August 2022 (4 pages)
18 August 2022Resolutions
  • RES13 ‐ Sub-division of shares/new share classes created/share option pool created 01/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 August 2022Memorandum and Articles of Association (39 pages)
11 July 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
24 January 2022Termination of appointment of Nigel Adrian Dawson Fox as a director on 24 January 2022 (1 page)
4 November 2021Appointment of Mr Nigel Adrian Dawson Fox as a director on 1 October 2021 (2 pages)
7 July 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
7 July 2021Statement of capital following an allotment of shares on 9 June 2021
  • GBP 9
(3 pages)
7 July 2021Appointment of Mr Lyubomir Chavdarov as a director on 9 June 2021 (2 pages)
7 July 2021Notification of Gorgon Eood as a person with significant control on 9 June 2021 (2 pages)
18 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 31 January 2021 (4 pages)
19 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
19 May 2021Previous accounting period shortened from 31 May 2021 to 31 January 2021 (1 page)
1 December 2020Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to The Barbon Buildings 16.2 Red Lion Square London WC1R 4QH on 1 December 2020 (1 page)
27 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 July 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr anthony james lamoureux (2 pages)
20 May 2019Incorporation
Statement of capital on 2019-05-20
  • GBP 2
  • ANNOTATION Part Rectified Date of birth of director was removed from the public register on 27/07/2020 as it was factually inaccurate or is derived from something factually inaccurate.
(31 pages)