DIGITAL VELOCITY LIMITED

Register to unlock more data on OkredoRegister

DIGITAL VELOCITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09305069

Incorporation date

11/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Park Row, Leeds, West Yorkshire LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon03/02/2026
Director's details changed for Richard Lee Taylor-Jones on 2026-02-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon13/11/2024
Appointment of Ms Lucy Helen Taylor-Jones as a director on 2024-11-11
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon18/07/2023
Registered office address changed from Marshall's Mill Marshall Street Leeds West Yorkshire LS11 9YJ United Kingdom to 8 Park Row Leeds West Yorkshire LS1 5HD on 2023-07-18
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Notification of Tvk Holdings Limited as a person with significant control on 2023-03-31
dot icon19/04/2023
Notification of Taylor Jones Holdings Limited as a person with significant control on 2023-03-31
dot icon19/04/2023
Cessation of Thomas James Kemp as a person with significant control on 2023-03-31
dot icon19/04/2023
Cessation of Christopher Colm Murphy as a person with significant control on 2017-08-24
dot icon19/04/2023
Cessation of Victoria Jane Edwards as a person with significant control on 2023-04-03
dot icon19/04/2023
Cessation of Richard Lee Taylor-Jones as a person with significant control on 2023-03-31
dot icon19/04/2023
Cessation of David Henry Ford as a person with significant control on 2023-04-03
dot icon19/04/2023
Cessation of James Ellis Scarr as a person with significant control on 2016-12-23
dot icon08/03/2023
Purchase of own shares.
dot icon08/03/2023
Cancellation of shares. Statement of capital on 2023-03-01
dot icon03/03/2023
Change of share class name or designation
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Purchase of own shares.
dot icon03/03/2023
Cancellation of shares. Statement of capital on 2023-02-28
dot icon29/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Change of share class name or designation
dot icon25/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2021
Confirmation statement made on 2020-11-11 with updates
dot icon29/04/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
dot icon16/04/2020
Change of share class name or designation
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Director's details changed for Mr Thomas James Kemp on 2019-01-14
dot icon20/11/2018
Memorandum and Articles of Association
dot icon20/11/2018
Resolutions
dot icon19/11/2018
Change of share class name or designation
dot icon16/11/2018
Particulars of variation of rights attached to shares
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to Marshall's Mill Marshall Street Leeds West Yorkshire LS11 9YJ on 2018-04-26
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Termination of appointment of Chris Colm Murphy as a director on 2017-08-24
dot icon19/01/2017
Termination of appointment of James Ellis Scarr as a director on 2016-12-23
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon14/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon07/07/2016
Memorandum and Articles of Association
dot icon07/07/2016
Resolutions
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Change of share class name or designation
dot icon07/03/2016
Resolutions
dot icon25/02/2016
Director's details changed for Mr James Ellis Scarr on 2016-02-01
dot icon04/02/2016
Appointment of Mr James Ellis Scarr as a director on 2016-02-01
dot icon04/02/2016
Appointment of Mr Christopher Colm Murphy as a director on 2016-02-01
dot icon04/02/2016
Appointment of Mr Thomas James Kemp as a director on 2016-02-01
dot icon04/02/2016
Appointment of Mr David Henry Ford as a director on 2016-02-01
dot icon04/02/2016
Appointment of Ms Victoria Jane Edwards as a director on 2016-02-01
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon03/02/2016
Memorandum and Articles of Association
dot icon03/02/2016
Resolutions
dot icon02/02/2016
Change of share class name or designation
dot icon01/02/2016
Sub-division of shares on 2016-01-20
dot icon26/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon19/02/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon11/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

30
2022
change arrow icon+146.04 % *

* during past year

Cash in Bank

£1,198,225.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
793.88K
-
0.00
487.01K
-
2022
30
1.46M
-
0.00
1.20M
-
2022
30
1.46M
-
0.00
1.20M
-

Employees

2022

Employees

30 Ascended3 % *

Net Assets(GBP)

1.46M £Ascended83.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Ascended146.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor-Jones, Richard Lee
Director
11/11/2014 - Present
4
Taylor-Jones, Lucy Helen
Director
11/11/2024 - Present
3
Edwards, Victoria Jane
Director
01/02/2016 - Present
-
Kemp, Thomas James
Director
01/02/2016 - Present
2
Ford, David Henry
Director
01/02/2016 - Present
2

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL VELOCITY LIMITED

DIGITAL VELOCITY LIMITED is an(a) Active company incorporated on 11/11/2014 with the registered office located at 8 Park Row, Leeds, West Yorkshire LS1 5HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL VELOCITY LIMITED?

toggle

DIGITAL VELOCITY LIMITED is currently Active. It was registered on 11/11/2014 .

Where is DIGITAL VELOCITY LIMITED located?

toggle

DIGITAL VELOCITY LIMITED is registered at 8 Park Row, Leeds, West Yorkshire LS1 5HD.

What does DIGITAL VELOCITY LIMITED do?

toggle

DIGITAL VELOCITY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DIGITAL VELOCITY LIMITED have?

toggle

DIGITAL VELOCITY LIMITED had 30 employees in 2022.

What is the latest filing for DIGITAL VELOCITY LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Richard Lee Taylor-Jones on 2026-02-01.