ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Velocity1 Limited

Velocity1 Limited is an active company incorporated on 9 May 2007 with the registered office located in Birmingham, West Midlands. Velocity1 Limited was registered 18 years ago.
Status
Active
Active since 16 years ago
Company No
06240919
Private limited company
Age
18 years
Incorporated 9 May 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (5 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
Alpha Tower
Suffolk Street Queensway
Birmingham
West Midlands
B1 1TT
England
Address changed on 3 Nov 2025 (1 month ago)
Previous address was Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England
Telephone
02037444905
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1969
Director • Chief Financial Officer • British • Lives in England • Born in Apr 1970
Glide Student & Residential Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glide Student & Residential Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Utilities Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Holdings Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Business Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide 2 Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
G2 Voice Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Topco Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Glide Bidco Limited
Paula Marson Benoit and Timothy James Pilcher are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£322K
Decreased by £233K (-42%)
Employees
Unreported
Same as previous period
Total Assets
£852K
Decreased by £116K (-12%)
Total Liabilities
-£195K
Decreased by £192K (-50%)
Net Assets
£657K
Increased by £76K (+13%)
Debt Ratio (%)
23%
Decreased by 17.09% (-43%)
Latest Activity
Registered Address Changed
1 Month Ago on 3 Nov 2025
Mr Timothy James Pilcher Details Changed
1 Month Ago on 1 Nov 2025
Glide Student & Residential Limited (PSC) Details Changed
1 Month Ago on 1 Nov 2025
Mrs Paula Marson Benoit Details Changed
1 Month Ago on 1 Nov 2025
Confirmation Submitted
5 Months Ago on 15 Jul 2025
Subsidiary Accounts Submitted
5 Months Ago on 9 Jul 2025
New Charge Registered
12 Months Ago on 19 Dec 2024
Charge Satisfied
1 Year Ago on 4 Dec 2024
Charge Satisfied
1 Year Ago on 4 Dec 2024
Charge Satisfied
1 Year Ago on 4 Dec 2024
Get Credit Report
Discover Velocity1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Timothy James Pilcher on 1 November 2025
Submitted on 4 Nov 2025
Change of details for Glide Student & Residential Limited as a person with significant control on 1 November 2025
Submitted on 3 Nov 2025
Director's details changed for Mrs Paula Marson Benoit on 1 November 2025
Submitted on 3 Nov 2025
Registered office address changed from Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 3 November 2025
Submitted on 3 Nov 2025
Confirmation statement made on 4 July 2025 with updates
Submitted on 15 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Submitted on 9 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
Submitted on 9 Jul 2025
Audit exemption subsidiary accounts made up to 31 January 2025
Submitted on 9 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
Submitted on 9 Jul 2025
Registration of charge 062409190004, created on 19 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year