ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Velocity Smart Holding Limited

Velocity Smart Holding Limited is an active company incorporated on 20 May 2019 with the registered office located in London, Greater London. Velocity Smart Holding Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12004679
Private limited company
Age
6 years
Incorporated 20 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (9 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Mar 2024 (1 year 1 month)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
85 Great Portland St
Great Portland Street
London
W1W 7LT
England
Address changed on 2 Apr 2025 (6 months ago)
Previous address was 15 Red Lion Square London WC1R 4QH England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in England • Born in Dec 1969
Director • British • Lives in Scotland • Born in Mar 1979
Director • Bulgarian • Lives in Bulgaria • Born in Sep 1986
Mr Stuart James McDonald
PSC • British • Lives in Scotland • Born in Mar 1979
Mr Anthony James Lamoureux
PSC • British • Lives in UK • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Velocity Smart Technology Limited
Stuart James McDonald and Anthony James Lamoureux are mutual people.
Active
Lamoureux Consulting Limited
Anthony James Lamoureux is a mutual person.
Active
Velocity Solutions Europe Ltd
Anthony James Lamoureux is a mutual person.
Active
Fidget And Spin Ltd
Anthony James Lamoureux is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Jan31 Mar 2024
Traded for 14 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£362.76K
Increased by £165.31K (+84%)
Total Liabilities
-£324.65K
Increased by £127.52K (+65%)
Net Assets
£38.11K
Increased by £37.79K (+11771%)
Debt Ratio (%)
89%
Decreased by 10.34% (-10%)
Latest Activity
Lyubomir Chavdarov Resigned
1 Month Ago on 20 Aug 2025
Registered Address Changed
6 Months Ago on 2 Apr 2025
Confirmation Submitted
8 Months Ago on 23 Jan 2025
Micro Accounts Submitted
9 Months Ago on 31 Dec 2024
Accounting Period Extended
11 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Feb 2024
Mr Anthony James Lamoureux Details Changed
1 Year 9 Months Ago on 21 Dec 2023
Mr Anthony James Lamoureux (PSC) Details Changed
1 Year 9 Months Ago on 21 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 17 Aug 2023
Mr Anthony James Lamoureux Details Changed
2 Years 1 Month Ago on 17 Aug 2023
Get Credit Report
Discover Velocity Smart Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lyubomir Chavdarov as a director on 20 August 2025
Submitted on 1 Sep 2025
Registered office address changed from 15 Red Lion Square London WC1R 4QH England to 85 Great Portland St Great Portland Street London W1W 7LT on 2 April 2025
Submitted on 2 Apr 2025
Confirmation statement made on 5 January 2025 with updates
Submitted on 23 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Previous accounting period extended from 31 January 2024 to 31 March 2024
Submitted on 29 Oct 2024
Confirmation statement made on 5 January 2024 with no updates
Submitted on 1 Feb 2024
Change of details for Mr Anthony James Lamoureux as a person with significant control on 21 December 2023
Submitted on 3 Jan 2024
Director's details changed for Mr Anthony James Lamoureux on 21 December 2023
Submitted on 3 Jan 2024
Director's details changed for Mr Stuart James Mcdonald on 17 August 2023
Submitted on 17 Aug 2023
Registered office address changed from 15 15 Red Lion Square London WC1R 4QH England to 15 Red Lion Square London WC1R 4QH on 17 August 2023
Submitted on 17 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year