ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Velocys Limited

Velocys Limited is an active company incorporated on 16 February 2006 with the registered office located in Oxford, Oxfordshire. Velocys Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05712187
Private limited company
Age
19 years
Incorporated 16 February 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Regus, John Eccles House, Science Park,
Robert Robinson Avenue
Oxford
Oxfordshire
OX4 4GP
England
Address changed on 1 May 2025 (6 months ago)
Previous address was Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England
Telephone
02037574983
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jul 1980
Director • Chief Executive Officer • American • Lives in United States • Born in Jan 1975
Director • Swedish • Lives in England • Born in May 1963
Director • British • Lives in UK • Born in May 1970
Director • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Velocys Technologies Limited
Henrik Sven Gunnar Wareborn and Philip Thomas Edward Sanderson are mutual people.
Active
Oxford Catalysts UK Limited
Henrik Sven Gunnar Wareborn and Philip Thomas Edward Sanderson are mutual people.
Active
Oxford Catalysts Trustees Limited
Henrik Sven Gunnar Wareborn and Philip Thomas Edward Sanderson are mutual people.
Active
Velocys Projects Limited
Henrik Sven Gunnar Wareborn and Philip Thomas Edward Sanderson are mutual people.
Active
Altalto Limited
Henrik Sven Gunnar Wareborn and Philip Thomas Edward Sanderson are mutual people.
Active
Altalto Immingham Holdings Limited
Henrik Sven Gunnar Wareborn and Philip Thomas Edward Sanderson are mutual people.
Active
Altalto Immingham Limited
Henrik Sven Gunnar Wareborn and Philip Thomas Edward Sanderson are mutual people.
Active
Madison Bidco Limited
Joshua Samuel Dienstag and May Liew are mutual people.
Active
Brands
Velocys
Velocys is a technology company that provides solutions for the production of sustainable aviation fuel from waste materials.
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
£3.55M
Increased by £2.12M (+149%)
Turnover
£158K
Increased by £97K (+159%)
Employees
54
Increased by 13 (+32%)
Total Assets
£18.16M
Decreased by £9.54M (-34%)
Total Liabilities
-£27.84M
Increased by £5.23M (+23%)
Net Assets
-£9.68M
Decreased by £14.77M (-290%)
Debt Ratio (%)
153%
Increased by 71.71% (+88%)
Latest Activity
Group Accounts Submitted
26 Days Ago on 7 Oct 2025
Mr Sei Wei Ong Appointed
2 Months Ago on 1 Sep 2025
Kimberly Tan Resigned
2 Months Ago on 1 Sep 2025
Registered Address Changed
6 Months Ago on 1 May 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Shares Cancelled
8 Months Ago on 13 Feb 2025
Philip Thomas Edward Sanderson Resigned
8 Months Ago on 12 Feb 2025
Mr Matthew Viergutz Appointed
8 Months Ago on 12 Feb 2025
Own Shares Purchased
9 Months Ago on 20 Jan 2025
David Bate Resigned
9 Months Ago on 19 Jan 2025
Get Credit Report
Discover Velocys Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Appointment of Mr Sei Wei Ong as a director on 1 September 2025
Submitted on 2 Sep 2025
Termination of appointment of Kimberly Tan as a director on 1 September 2025
Submitted on 2 Sep 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 1 May 2025
Submitted on 1 May 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 5 Mar 2025
Confirmation statement made on 16 February 2025 with updates
Submitted on 26 Feb 2025
Appointment of Mr Matthew Viergutz as a director on 12 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Philip Thomas Edward Sanderson as a director on 12 February 2025
Submitted on 25 Feb 2025
Cancellation of shares. Statement of capital on 18 November 2024
Submitted on 13 Feb 2025
Purchase of own shares.
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year