ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Veloce Motorsports Limited

Veloce Motorsports Limited is an active company incorporated on 11 August 2020 with the registered office located in St. Asaph, Clwyd. Veloce Motorsports Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12806590
Private limited company
Age
5 years
Incorporated 11 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 August 2025 (3 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (9 months remaining)
Last change occurred 2 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
Irish Square
Upper Denbigh Road
St Asaph
Denbighshire
LL17 0RN
Wales
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was C/O Crowe Uk Llp the Lexicon Mount Street Manchester M2 5NT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
7
Director • British • Lives in UK • Born in Oct 1965
Director • British • Lives in England • Born in Sep 1958
Director • British • Lives in UK • Born in Feb 1949
Tom Elliott
PSC • British • Lives in UK • Born in Jan 1966
Mr Peter Stephen Neumark
PSC • British • Lives in UK • Born in Feb 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bold International Properties Limited
Peter Stephen Neumark is a mutual person.
Active
Weston-Cummins Limited
John Nicolas Jeremy Hoyland is a mutual person.
Active
Aspinalls Fiduciary Limited
John Nicolas Jeremy Hoyland is a mutual person.
Active
Aspinalls Group Limited
John Nicolas Jeremy Hoyland is a mutual person.
Active
Aspinalls Management Limited
John Nicolas Jeremy Hoyland is a mutual person.
Active
Aspinalls Private Clients Limited
John Nicolas Jeremy Hoyland is a mutual person.
Active
R&S Associates Financial Planning Limited
John Nicolas Jeremy Hoyland is a mutual person.
Active
Bold International Properties Holdings Limited
Peter Stephen Neumark is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£10.48K
Increased by £10.42K (+17654%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£37.96K
Decreased by £4.21K (-10%)
Total Liabilities
-£34.87K
Increased by £25.73K (+281%)
Net Assets
£3.08K
Decreased by £29.93K (-91%)
Debt Ratio (%)
92%
Increased by 70.18% (+323%)
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
John Nicolas Jeremy Hoyland Resigned
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 3 Oct 2023
Full Accounts Submitted
2 Years 11 Months Ago on 15 Dec 2022
Confirmation Submitted
3 Years Ago on 16 Aug 2022
Registered Address Changed
3 Years Ago on 18 May 2022
Get Credit Report
Discover Veloce Motorsports Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 August 2025 with updates
Submitted on 13 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Termination of appointment of John Nicolas Jeremy Hoyland as a director on 2 December 2024
Submitted on 3 Dec 2024
Confirmation statement made on 10 August 2024 with updates
Submitted on 18 Sep 2024
Registered office address changed from C/O Crowe Uk Llp the Lexicon Mount Street Manchester M2 5NT England to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 18 July 2024
Submitted on 18 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 10 August 2023 with no updates
Submitted on 3 Oct 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 15 Dec 2022
Confirmation statement made on 10 August 2022 with no updates
Submitted on 16 Aug 2022
Registered office address changed from C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to C/O Crowe Uk Llp the Lexicon Mount Street Manchester M2 5NT on 18 May 2022
Submitted on 18 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year