ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Velocys Technologies Limited

Velocys Technologies Limited is an active company incorporated on 13 October 2004 with the registered office located in Oxford, Oxfordshire. Velocys Technologies Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05258554
Private limited company
Age
21 years
Incorporated 13 October 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (3 months ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Regus, John Eccles House, Science Park
Robert Robinson Avenue
Oxford
Oxfordshire
OX4 4GP
England
Address changed on 23 Jun 2025 (7 months ago)
Previous address was Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England
Telephone
01865 800821
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1976
Director • British • Lives in England • Born in Sep 1965
Velocys Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Catalysts UK Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Oxford Catalysts Trustees Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Velocys Projects Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Altalto Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Altalto Immingham Holdings Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Altalto Immingham Limited
Andrew Bensley and Charnjit Kalsi are mutual people.
Active
Autofficina Car Sales Limited
Andrew Bensley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.66M
Increased by £1.56M (+1590%)
Turnover
£158K
Increased by £158K (%)
Employees
6
Increased by 2 (+50%)
Total Assets
£4.59M
Decreased by £1.51M (-25%)
Total Liabilities
-£14.98M
Increased by £1.92M (+15%)
Net Assets
-£10.39M
Decreased by £3.42M (+49%)
Debt Ratio (%)
326%
Increased by 111.94% (+52%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 20 Dec 2025
Mrs Charnjit Kalsi Appointed
1 Month Ago on 1 Dec 2025
Philip Thomas Edward Sanderson Resigned
1 Month Ago on 1 Dec 2025
Confirmation Submitted
3 Months Ago on 10 Oct 2025
Registered Address Changed
7 Months Ago on 23 Jun 2025
Neville Richard Michael Hargreaves Resigned
11 Months Ago on 1 Feb 2025
Mr Andrew Bensley Appointed
11 Months Ago on 1 Feb 2025
David Bate Resigned
11 Months Ago on 31 Jan 2025
Henrik Sven Gunnar Wareborn Resigned
1 Year 1 Month Ago on 27 Nov 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 6 Nov 2024
Get Credit Report
Discover Velocys Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 20 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Dec 2025
Appointment of Mrs Charnjit Kalsi as a director on 1 December 2025
Submitted on 17 Dec 2025
Termination of appointment of Philip Thomas Edward Sanderson as a director on 1 December 2025
Submitted on 16 Dec 2025
Confirmation statement made on 10 October 2025 with updates
Submitted on 10 Oct 2025
Registered office address changed from Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England to Regus, John Eccles House, Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GP on 23 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Neville Richard Michael Hargreaves as a director on 1 February 2025
Submitted on 9 Apr 2025
Appointment of Mr Andrew Bensley as a director on 1 February 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year