Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Velocity Claims Management Limited
Velocity Claims Management Limited is an active company incorporated on 23 October 2006 with the registered office located in Hove, East Sussex. Velocity Claims Management Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05974854
Private limited company
Age
18 years
Incorporated
23 October 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 October 2024
(10 months ago)
Next confirmation dated
23 October 2025
Due by
6 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Velocity Claims Management Limited
Contact
Address
First Floor Redington Court 69
Church Road
Hove
East Sussex
BN3 2BB
Same address for the past
14 years
Companies in BN3 2BB
Telephone
01273249966
Email
Unreported
Website
Velocityclaims.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Lee Antony A'Court
Director • Secretary • Insurance • British • Lives in England • Born in Mar 1970
Mr Daniel Sebastian Gibson
Director • British • Lives in Gibraltar • Born in Apr 1969
Benjamin Michael Colas
Director • French,british • Lives in UK • Born in Dec 1973
Mr Phillipe Azoulay
PSC • French • Lives in UK • Born in Sep 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hawkwell Construction And Warranty Ltd
Benjamin Michael Colas is a mutual person.
Active
Casualty & General (UK) Limited
Benjamin Michael Colas is a mutual person.
Active
80 Technologies Limited
Benjamin Michael Colas is a mutual person.
Active
80 Industries Ltd
Benjamin Michael Colas is a mutual person.
Active
UMBRL Ltd
Benjamin Michael Colas is a mutual person.
Active
80 Financial Holdings Us Ltd
Benjamin Michael Colas is a mutual person.
Active
Casualty & General Insurance Company (Europe) Limited
Benjamin Michael Colas is a mutual person.
Active
LXXX Ltd
Benjamin Michael Colas is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£512.13K
Increased by £321.04K (+168%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£513.2K
Increased by £320.82K (+167%)
Total Liabilities
-£498.1K
Increased by £304.18K (+157%)
Net Assets
£15.1K
Increased by £16.64K (-1084%)
Debt Ratio (%)
97%
Decreased by 3.74% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Abridged Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 25 Oct 2023
Abridged Accounts Submitted
1 Year 11 Months Ago on 19 Sep 2023
George Edward Lloyd-Roberts Resigned
2 Years 7 Months Ago on 19 Jan 2023
Confirmation Submitted
2 Years 10 Months Ago on 28 Oct 2022
Abridged Accounts Submitted
2 Years 11 Months Ago on 23 Sep 2022
Confirmation Submitted
3 Years Ago on 26 Oct 2021
Anna Magee Resigned
3 Years Ago on 30 Sep 2021
Abridged Accounts Submitted
3 Years Ago on 23 Sep 2021
Get Alerts
Get Credit Report
Discover Velocity Claims Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 October 2024 with no updates
Submitted on 30 Oct 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 23 October 2023 with no updates
Submitted on 25 Oct 2023
Unaudited abridged accounts made up to 31 December 2022
Submitted on 19 Sep 2023
Termination of appointment of George Edward Lloyd-Roberts as a director on 19 January 2023
Submitted on 24 Jan 2023
Confirmation statement made on 23 October 2022 with no updates
Submitted on 28 Oct 2022
Unaudited abridged accounts made up to 31 December 2021
Submitted on 23 Sep 2022
Confirmation statement made on 23 October 2021 with no updates
Submitted on 26 Oct 2021
Termination of appointment of Anna Magee as a director on 30 September 2021
Submitted on 30 Sep 2021
Unaudited abridged accounts made up to 31 December 2020
Submitted on 23 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs