ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Velos Iot UK Limited

Velos Iot UK Limited is an active company incorporated on 24 December 2020 with the registered office located in . Velos Iot UK Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13099963
Private limited company
Age
4 years
Incorporated 24 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 December 2024 (10 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (1 month remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
United Kingdom
Address changed on 28 Jun 2024 (1 year 4 months ago)
Previous address was Cardiff Bay Falcon Drive Mid Glamorgan Cardiff CF10 4RU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1966
Director • British • Lives in England • Born in Jul 1974
Director • Ceo • British • Lives in Jersey • Born in Jul 1966
Director • Accountant • Hungarian,british • Lives in Jersey • Born in Feb 1971
Director • Singaporean • Lives in UK • Born in Sep 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Filmtec Water UK Ltd
LDC Nominee Secretary Limited is a mutual person.
Active
Ransomes Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Tate & Lyle Pension Trust Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Swissport GB Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Hackwood Nominees Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Varian Medical Systems UK Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Linklaters Business Services
LDC Nominee Secretary Limited is a mutual person.
Active
Flightcare Multiservices UK Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£68.56K
Increased by £50.49K (+279%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 5 (+31%)
Total Assets
£470.13K
Increased by £71.71K (+18%)
Total Liabilities
-£288.24K
Increased by £19.22K (+7%)
Net Assets
£181.9K
Increased by £52.49K (+41%)
Debt Ratio (%)
61%
Decreased by 6.21% (-9%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Graham Watts Resigned
1 Year 5 Months Ago on 21 May 2024
Barna Levente Kutvolgyi Resigned
1 Year 6 Months Ago on 17 May 2024
Graeme Drostan Millar Resigned
1 Year 8 Months Ago on 14 Mar 2024
Mr Colin Funn Loong Chew Appointed
1 Year 8 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Jan 2024
Mr Benjamin Charles Hudson Appointed
2 Years 2 Months Ago on 30 Aug 2023
Get Credit Report
Discover Velos Iot UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 23 December 2024 with no updates
Submitted on 23 Dec 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from Cardiff Bay Falcon Drive Mid Glamorgan Cardiff CF10 4RU United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 28 June 2024
Submitted on 28 Jun 2024
Termination of appointment of Graham Watts as a director on 21 May 2024
Submitted on 26 Jun 2024
Termination of appointment of Graeme Drostan Millar as a director on 14 March 2024
Submitted on 26 Jun 2024
Termination of appointment of Barna Levente Kutvolgyi as a director on 17 May 2024
Submitted on 26 Jun 2024
Appointment of Mr Colin Funn Loong Chew as a director on 23 February 2024
Submitted on 27 Feb 2024
Confirmation statement made on 23 December 2023 with no updates
Submitted on 5 Jan 2024
Termination of appointment of David Charles Edley as a director on 31 August 2023
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year