ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cargill Velocity Holdings Limited

Cargill Velocity Holdings Limited is an active company incorporated on 12 November 2021 with the registered office located in London, City of London. Cargill Velocity Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13741203
Private limited company
Age
3 years
Incorporated 12 November 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 November 2024 (10 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (2 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
7th Floor 33 King William Street
London
EC4R 9AT
United Kingdom
Address changed on 28 Feb 2025 (6 months ago)
Previous address was Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL United Kingdom
Telephone
01932 861000
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Tax Director • British • Lives in UK • Born in Jul 1969
Director • Solicitor • British • Lives in UK • Born in Sep 1974
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cargill Holdings
Michael James Timewell and Stephen James Hamilton are mutual people.
Active
Cerestar UK Ltd
Michael James Timewell and Stephen James Hamilton are mutual people.
Active
Cargill Financial Markets Limited
Michael James Timewell and Stephen James Hamilton are mutual people.
Active
Cargill Finance Limited
Michael James Timewell and Stephen James Hamilton are mutual people.
Active
Teesside Power Holdings Limited
Michael James Timewell and Stephen James Hamilton are mutual people.
Active
Endon Europe Power 1 Limited
Michael James Timewell and Stephen James Hamilton are mutual people.
Active
Endon Europe Power 3 Limited
Michael James Timewell and Stephen James Hamilton are mutual people.
Active
Endon Europe Power 4 Limited
Michael James Timewell and Stephen James Hamilton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£575.88M
Decreased by £23.64M (-4%)
Total Liabilities
-£162.19M
Decreased by £4.39M (-3%)
Net Assets
£413.69M
Decreased by £19.25M (-4%)
Debt Ratio (%)
28%
Increased by 0.38% (+1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Mr Michael James Timewell Details Changed
6 Months Ago on 28 Feb 2025
Mr Stephen James Hamilton Details Changed
6 Months Ago on 28 Feb 2025
Registered Address Changed
6 Months Ago on 28 Feb 2025
Dena Michelle Lo'bue Resigned
7 Months Ago on 6 Feb 2025
Confirmation Submitted
10 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Full Accounts Submitted
2 Years 6 Months Ago on 28 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 4 Jan 2023
Get Credit Report
Discover Cargill Velocity Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 May 2024
Submitted on 30 Jun 2025
Director's details changed for Mr Michael James Timewell on 28 February 2025
Submitted on 20 May 2025
Director's details changed for Mr Stephen James Hamilton on 28 February 2025
Submitted on 20 May 2025
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL United Kingdom to 7th Floor 33 King William Street London EC4R 9AT on 28 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Dena Michelle Lo'bue as a secretary on 6 February 2025
Submitted on 6 Feb 2025
Confirmation statement made on 11 November 2024 with no updates
Submitted on 12 Nov 2024
Full accounts made up to 31 May 2023
Submitted on 16 May 2024
Confirmation statement made on 11 November 2023 with no updates
Submitted on 3 Jan 2024
Full accounts made up to 31 May 2022
Submitted on 28 Feb 2023
Confirmation statement made on 11 November 2022 with updates
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year