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 Oldco UK2 Limited
Velocity Oldco UK2 Limited is a dissolved company incorporated on 17 November 2009 with the registered office located in London, Greater London. Velocity Oldco UK2 Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 August 2017
(8 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
07078603
Private limited company
Age
15 years
Incorporated
17 November 2009
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Velocity Oldco UK2 Limited
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
10 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
14
Controllers (PSC)
-
Mark William Joseph
Director • British • Lives in England • Born in Apr 1968
Mr Alexander Fiske Collins
Director • Italian • Lives in UK • Born in Mar 1971
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
Time Out Group Plc
Mr Alexander Fiske Collins is a mutual person.
Active
Emk Managing Member Limited
Mark William Joseph is a mutual person.
Active
Emk Second Member Limited
Mark William Joseph is a mutual person.
Active
Os Phoenix Midco Limited
Mark William Joseph is a mutual person.
Active
Os Phoenix Holdco Limited
Mark William Joseph is a mutual person.
Active
Os Phoenix Bidco Limited
Mark William Joseph is a mutual person.
Active
IPPN Group Limited
Mark William Joseph is a mutual person.
Active
Onebright UK Holdco Limited
Mark William Joseph is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£6.26M
Increased by £2.43M (+63%)
Turnover
£50.27M
Increased by £9.94M (+25%)
Employees
214
Increased by 61 (+40%)
Total Assets
£37.77M
Increased by £6.37M (+20%)
Total Liabilities
-£10.56M
Increased by £2.21M (+26%)
Net Assets
£27.21M
Increased by £4.16M (+18%)
Debt Ratio (%)
28%
Increased by 1.36% (+5%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 29 Aug 2017
Group Accounts Submitted
9 Years Ago on 25 Sep 2015
Registered Address Changed
10 Years Ago on 11 Sep 2015
Voluntary Liquidator Appointed
10 Years Ago on 10 Sep 2015
Declaration of Solvency
10 Years Ago on 10 Sep 2015
Gerard Holden Resigned
10 Years Ago on 7 Aug 2015
Alexander James Preston Resigned
10 Years Ago on 25 Jun 2015
Andrew Cameron Goodwin Resigned
10 Years Ago on 25 Jun 2015
Confirmation Submitted
10 Years Ago on 5 Dec 2014
Group Accounts Submitted
10 Years Ago on 1 Oct 2014
Get Alerts
Get Credit Report
Discover Velocity Oldco UK2 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
Final Gazette dissolved following liquidation
Submitted on 29 Aug 2017
Liquidators' statement of receipts and payments to 12 May 2017
Submitted on 29 May 2017
Return of final meeting in a members' voluntary winding up
Submitted on 29 May 2017
Liquidators' statement of receipts and payments to 25 August 2016
Submitted on 28 Sep 2016
Group of companies' accounts made up to 31 December 2014
Submitted on 25 Sep 2015
Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS to 55 Baker Street London W1U 7EU on 11 September 2015
Submitted on 11 Sep 2015
Declaration of solvency
Submitted on 10 Sep 2015
Appointment of a voluntary liquidator
Submitted on 10 Sep 2015
Resolutions
Submitted on 10 Sep 2015
Termination of appointment of Andrew Cameron Goodwin as a director on 25 June 2015
Submitted on 26 Aug 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs