ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Velocity Holdco Limited

Velocity Holdco Limited is a dissolved company incorporated on 14 July 2017 with the registered office located in Torquay, Devon. Velocity Holdco Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 26 April 2022 (3 years ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
10867385
Private limited company
Age
8 years
Incorporated 14 July 2017
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
Tormohun House
Barton Hill Road
Torquay
TQ2 8JH
England
Address changed on 7 Dec 2021 (3 years ago)
Previous address was Unit 1 22 Aspen Way Paignton Devon TQ4 7QR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jan 1966
Director • Ceo • British • Lives in UK • Born in Dec 1981
Director • Commercial Director • British • Lives in England • Born in Sep 1979
Director • British • Lives in England • Born in Jan 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Core Highways (Barrier) Limited
Mr Daniel James East, Terence David Musson, and 2 more are mutual people.
Active
Core Highways (Regions) Limited
Mr Daniel James East, Terence David Musson, and 2 more are mutual people.
Active
Core Highways (Signs) Limited
Mr Daniel James East, Terence David Musson, and 2 more are mutual people.
Active
Core Highways Acquisitions Limited
Mr Daniel James East, Terence David Musson, and 2 more are mutual people.
Active
Core Highways (Southeast) Limited
Terence David Musson, Consultancy Express (UK) Limited, and 1 more are mutual people.
Active
Core Highways Group Limited
Mr Daniel James East, Consultancy Express (UK) Limited, and 1 more are mutual people.
Active
Core Highways (Projects) Limited
Consultancy Express (UK) Limited and Ms. Elizabeth ANN Kathleen Stewart are mutual people.
Active
Advanced Traffic Services Limited
Consultancy Express (UK) Limited and Ms. Elizabeth ANN Kathleen Stewart are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Apr 2020
For period 30 Apr30 Apr 2020
Traded for 12 months
Cash in Bank
£4
Decreased by £68K (-100%)
Turnover
Unreported
Decreased by £310K (-100%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£14.41K
Decreased by £14.65M (-100%)
Total Liabilities
-£15.21K
Decreased by £15.44M (-100%)
Net Assets
-£794
Increased by £792.21K (-100%)
Debt Ratio (%)
106%
Increased by 0.1% (0%)
Latest Activity
Voluntarily Dissolution
3 Years Ago on 26 Apr 2022
Ms. Elizabeth Ann Kathleen Stewart Appointed
3 Years Ago on 1 Feb 2022
Registered Address Changed
3 Years Ago on 7 Dec 2021
Voluntary Strike-Off Suspended
3 Years Ago on 12 Oct 2021
Voluntary Gazette Notice
4 Years Ago on 31 Aug 2021
Application To Strike Off
4 Years Ago on 18 Aug 2021
Charge Satisfied
4 Years Ago on 11 Aug 2021
Charge Satisfied
4 Years Ago on 11 Aug 2021
Confirmation Submitted
4 Years Ago on 14 Jul 2021
Full Accounts Submitted
4 Years Ago on 9 Nov 2020
Get Credit Report
Discover Velocity Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Apr 2022
Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on 1 February 2022
Submitted on 10 Feb 2022
Registered office address changed from Unit 1 22 Aspen Way Paignton Devon TQ4 7QR United Kingdom to Tormohun House Barton Hill Road Torquay TQ2 8JH on 7 December 2021
Submitted on 7 Dec 2021
Voluntary strike-off action has been suspended
Submitted on 12 Oct 2021
First Gazette notice for voluntary strike-off
Submitted on 31 Aug 2021
Application to strike the company off the register
Submitted on 18 Aug 2021
Satisfaction of charge 108673850004 in full
Submitted on 11 Aug 2021
Satisfaction of charge 108673850003 in full
Submitted on 11 Aug 2021
Confirmation statement made on 13 July 2021 with updates
Submitted on 14 Jul 2021
Statement of capital on 19 April 2021
Submitted on 19 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year