ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Velocity Technology Solutions UK Ii Ltd

Velocity Technology Solutions UK Ii Ltd is a dissolved company incorporated on 25 February 2008 with the registered office located in Bath, Somerset. Velocity Technology Solutions UK Ii Ltd was registered 17 years ago.
Status
Dissolved
Dissolved on 29 June 2021 (4 years ago)
Was 13 years old at the time of dissolution
Via compulsory strike-off
Company No
06513046
Private limited company
Age
17 years
Incorporated 25 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Business Control Ltd Red Lion Yard
Frome Road
Bath
Somerset
BA2 2PP
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • American • Lives in United States • Born in Feb 1966
Director • Chief Executive Officer • American • Lives in United States • Born in Jan 1969
Director • Chief Operating Officer • American • Lives in United States • Born in Apr 1972
Secretary • British
Remote Dba Experts LLC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mercury Technology Group, Ltd
Mark Clayman, Janina Murphy, and 1 more are mutual people.
Active
Velocity Technology Solutions UK Limited
Mark Clayman, Janina Murphy, and 1 more are mutual people.
Active
Velocity Technology Solutions UK Holdings Limited
Mark Clayman, Janina Murphy, and 1 more are mutual people.
Active
CLCKWRK Ltd
Janina Murphy and Business Control Ltd are mutual people.
Active
Navisite Europe Limited
Janina Murphy is a mutual person.
Active
Interliant UK Holdings Limited
Janina Murphy is a mutual person.
Active
Business Wire Europe Limited
Business Control Ltd is a mutual person.
Active
Nimbus Experience Limited
Business Control Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£85.46K
Decreased by £420 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£88.54K
Increased by £226 (0%)
Total Liabilities
-£2.15M
Increased by £9.42K (0%)
Net Assets
-£2.06M
Decreased by £9.2K (0%)
Debt Ratio (%)
2430%
Increased by 4.45% (0%)
Latest Activity
Compulsory Dissolution
4 Years Ago on 29 Jun 2021
Compulsory Gazette Notice
4 Years Ago on 13 Apr 2021
Registered Address Changed
4 Years Ago on 9 Feb 2021
Remote Dba Experts Llc (PSC) Appointed
4 Years Ago on 30 Dec 2020
Mr Mark Clayman Appointed
4 Years Ago on 30 Dec 2020
Damon Gregoire Resigned
4 Years Ago on 30 Dec 2020
Ms Janina Murphy Appointed
4 Years Ago on 30 Dec 2020
Christopher Heller Resigned
4 Years Ago on 30 Dec 2020
Steven Joseph Kloeblen Resigned
4 Years Ago on 30 Dec 2020
Mr Arthur Green Appointed
4 Years Ago on 30 Dec 2020
Get Credit Report
Discover Velocity Technology Solutions UK Ii Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 29 Jun 2021
First Gazette notice for compulsory strike-off
Submitted on 13 Apr 2021
Appointment of Business Control Ltd as a secretary on 30 December 2020
Submitted on 9 Feb 2021
Appointment of Mr Arthur Green as a director on 30 December 2020
Submitted on 9 Feb 2021
Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL to C/O Business Control Ltd Red Lion Yard Frome Road Bath Somerset BA2 2PP on 9 February 2021
Submitted on 9 Feb 2021
Termination of appointment of Steven Joseph Kloeblen as a director on 30 December 2020
Submitted on 9 Feb 2021
Termination of appointment of Christopher Heller as a secretary on 30 December 2020
Submitted on 9 Feb 2021
Appointment of Ms Janina Murphy as a director on 30 December 2020
Submitted on 9 Feb 2021
Termination of appointment of Damon Gregoire as a director on 30 December 2020
Submitted on 9 Feb 2021
Appointment of Mr Mark Clayman as a director on 30 December 2020
Submitted on 9 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year