ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Velox Health Clubs Limited

Velox Health Clubs Limited is an active company incorporated on 29 January 2016 with the registered office located in London, Greater London. Velox Health Clubs Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09976915
Private limited company
Age
9 years
Incorporated 29 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2nd Floor Premier House
309 Ballards Lane
London
N12 8LY
United Kingdom
Address changed on 13 Mar 2025 (7 months ago)
Previous address was 2nd Floor Premier House, 309 Ballards Lane, London Ballards Lane London N12 8LY England
Telephone
01483 722598
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • It Director • British • Lives in UK • Born in Apr 1992
Director • British • Lives in England • Born in Sep 1988
Director • British • Lives in UK • Born in Oct 1986
Director • Self Employed • English • Lives in England • Born in Dec 1990
Mrs Serena Kaur Padda
PSC • English • Lives in England • Born in Dec 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ara Group Holdings Limited
Amish Ragin Patel and Ricky Ragin Patel are mutual people.
Active
Ara Pasta Limited
Amish Ragin Patel and Ricky Ragin Patel are mutual people.
Active
ADR Properties 2024 Limited
Amish Ragin Patel and Ricky Ragin Patel are mutual people.
Active
ADR Properties Limited
Amish Ragin Patel and Ricky Ragin Patel are mutual people.
Active
Velox Leisure Limited
Serena Kaur Padda is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£47.12K
Increased by £35.6K (+309%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£230.74K
Decreased by £10.22K (-4%)
Total Liabilities
-£153.66K
Increased by £34.93K (+29%)
Net Assets
£77.08K
Decreased by £45.15K (-37%)
Debt Ratio (%)
67%
Increased by 17.32% (+35%)
Latest Activity
New Charge Registered
2 Months Ago on 7 Aug 2025
Registered Address Changed
7 Months Ago on 13 Mar 2025
Confirmation Submitted
7 Months Ago on 13 Mar 2025
Registered Address Changed
10 Months Ago on 2 Jan 2025
Amish Ragin Patel Resigned
10 Months Ago on 19 Dec 2024
Ricky Ragin Patel Resigned
10 Months Ago on 19 Dec 2024
Aleesha Shah Resigned
10 Months Ago on 19 Dec 2024
Adr Properties Limited (PSC) Resigned
10 Months Ago on 19 Dec 2024
Serena Kaur Padda (PSC) Appointed
10 Months Ago on 19 Dec 2024
Amish Ragin Patel Resigned
10 Months Ago on 19 Dec 2024
Get Credit Report
Discover Velox Health Clubs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 099769150001, created on 7 August 2025
Submitted on 12 Aug 2025
Registered office address changed from 2nd Floor Premier House, 309 Ballards Lane, London Ballards Lane London N12 8LY England to 2nd Floor Premier House 309 Ballards Lane London N12 8LY on 13 March 2025
Submitted on 13 Mar 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 13 Mar 2025
Statement of capital following an allotment of shares on 19 December 2024
Submitted on 7 Jan 2025
Termination of appointment of Amish Ragin Patel as a secretary on 19 December 2024
Submitted on 6 Jan 2025
Termination of appointment of Aleesha Shah as a director on 19 December 2024
Submitted on 6 Jan 2025
Termination of appointment of Ricky Ragin Patel as a director on 19 December 2024
Submitted on 6 Jan 2025
Notification of Serena Kaur Padda as a person with significant control on 19 December 2024
Submitted on 2 Jan 2025
Cessation of Adr Properties Limited as a person with significant control on 19 December 2024
Submitted on 2 Jan 2025
Registered office address changed from 51-57 Chertsey Rd Chertsey Road Woking GU21 5AJ England to 2nd Floor Premier House, 309 Ballards Lane, London Ballards Lane London N12 8LY on 2 January 2025
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year