VELOCITI SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

VELOCITI SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02091108

Incorporation date

20/01/1987

Size

Medium

Contacts

Registered address

Registered address

20 Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire B60 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1987)
dot icon16/02/2026
Director's details changed for Mr Jeff Hewitt on 2026-02-16
dot icon16/02/2026
Director's details changed for Ms Carly Anne Wilson on 2026-02-16
dot icon16/02/2026
Registered office address changed from 20 Harris Business Park Hanbury Road Bromsgrove B60 4DJ to 20 Harris Business Park Hanbury Road Bromsgrove Worcestershire B60 4BD on 2026-02-16
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/09/2025
Registration of charge 020911080010, created on 2025-09-03
dot icon13/08/2025
Satisfaction of charge 020911080007 in full
dot icon13/08/2025
Satisfaction of charge 020911080008 in full
dot icon13/08/2025
Satisfaction of charge 020911080009 in full
dot icon07/08/2025
Termination of appointment of Gary David Hyman as a director on 2025-07-26
dot icon07/08/2025
Termination of appointment of Nicolas John Brookes as a director on 2025-07-26
dot icon07/08/2025
Termination of appointment of Jonothon Anton as a director on 2025-07-26
dot icon08/04/2025
Registration of charge 020911080009, created on 2025-04-04
dot icon20/03/2025
Satisfaction of charge 020911080006 in full
dot icon15/01/2025
Termination of appointment of Matthew Laurence Hanlon as a director on 2024-12-31
dot icon29/11/2024
Certificate of change of name
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Jim Darragh as a director on 2024-09-16
dot icon20/09/2024
Appointment of Carly Anne Wilson as a director on 2024-09-16
dot icon17/06/2024
Termination of appointment of Adrian Mark Hipkiss as a director on 2024-06-08
dot icon17/06/2024
Appointment of Mr Jeff Hewitt as a director on 2024-06-08
dot icon26/04/2024
Termination of appointment of Ian Churchill as a director on 2024-04-10
dot icon26/04/2024
Appointment of Mr Adrian Mark Hipkiss as a director on 2024-04-15
dot icon26/04/2024
Appointment of Mr Jim Darragh as a director on 2024-04-15
dot icon14/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Change of details for Epm Holdings Limited as a person with significant control on 2023-07-19
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon08/04/2021
Accounts for a small company made up to 2020-12-31
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Resolutions
dot icon18/02/2021
Registration of charge 020911080006, created on 2021-02-16
dot icon27/11/2020
Resolutions
dot icon13/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon05/10/2020
Termination of appointment of Adam William Moseley as a director on 2020-09-30
dot icon08/09/2020
Accounts for a small company made up to 2019-12-31
dot icon19/05/2020
Appointment of Mr Gary David Hyman as a director on 2020-04-20
dot icon03/03/2020
Appointment of Mr Ian Churchill as a director on 2020-02-21
dot icon19/12/2019
Memorandum and Articles of Association
dot icon19/12/2019
Resolutions
dot icon16/10/2019
Satisfaction of charge 5 in full
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/11/2017
Appointment of Mr Jonothan Anton as a director on 2017-11-10
dot icon20/11/2017
Appointment of Mr Adam Moseley as a director on 2017-11-10
dot icon19/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon19/09/2017
Termination of appointment of Jacqueline Mary Powell as a secretary on 2017-09-08
dot icon19/09/2017
Termination of appointment of Jacqueline Mary Powell as a director on 2017-09-08
dot icon25/07/2017
Accounts for a small company made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon12/08/2016
Accounts for a small company made up to 2015-12-31
dot icon04/01/2016
Termination of appointment of Edward Peter Morris as a director on 2015-11-11
dot icon24/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon20/11/2015
Particulars of variation of rights attached to shares
dot icon20/11/2015
Change of share class name or designation
dot icon20/11/2015
Resolutions
dot icon23/09/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/07/2015
Accounts for a small company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon05/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/07/2014
Termination of appointment of Philip Lashford as a director
dot icon08/04/2014
Appointment of Mr Nicolas Brookes as a director
dot icon28/02/2014
Termination of appointment of Matthew Toms as a director
dot icon22/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon10/09/2013
Accounts for a small company made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon04/09/2012
Resolutions
dot icon04/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon04/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon03/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon09/08/2011
Accounts for a small company made up to 2010-12-31
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-11
dot icon16/03/2011
Change of share class name or designation
dot icon16/03/2011
Resolutions
dot icon16/03/2011
Resolutions
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2011
Appointment of Mr Matthew Toms as a director
dot icon02/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon15/06/2010
Accounts for a small company made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon05/11/2009
Director's details changed for Philip Timothy Lashford on 2009-11-04
dot icon05/11/2009
Director's details changed for Ms Jacqueline Mary Powell on 2009-10-08
dot icon05/11/2009
Director's details changed for Edward Morris on 2009-11-04
dot icon05/11/2009
Secretary's details changed for Ms Jacqueline Mary Powell on 2009-10-08
dot icon05/11/2009
Director's details changed for Mathew Hanlon on 2009-10-08
dot icon26/08/2009
Ad 01/08/09\gbp si [email protected]=13.3\gbp ic 330.66/343.96\
dot icon14/08/2009
Accounts for a small company made up to 2008-12-31
dot icon04/08/2009
Resolutions
dot icon12/12/2008
Resolutions
dot icon05/12/2008
Nc inc already adjusted 28/11/08
dot icon05/12/2008
Nc dec already adjusted 28/11/08
dot icon05/12/2008
Resolutions
dot icon05/12/2008
Ad 28/11/08\gbp si [email protected]=3.8\gbp ic 326.86/330.66\
dot icon05/12/2008
Ad 28/11/08\gbp si [email protected]=106.4\gbp ic 220.46/326.86\
dot icon05/12/2008
Resolutions
dot icon05/12/2008
Resolutions
dot icon26/11/2008
Director appointed ms jacqueline mary powell
dot icon04/11/2008
Return made up to 08/10/08; full list of members
dot icon04/11/2008
Gbp ic 220/212.23\22/10/08\gbp sr [email protected]=7.77\
dot icon04/11/2008
Resolutions
dot icon23/10/2008
Appointment terminated director david lees
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Memorandum and Articles of Association
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon15/01/2008
S-div 14/12/07
dot icon15/01/2008
£ ic 645/220 14/12/07 £ sr [email protected]=100 £ sr 325@1=325
dot icon30/10/2007
Return made up to 08/10/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon18/09/2007
Ad 31/08/07--------- £ si [email protected]=7 £ ic 647/654
dot icon14/09/2007
Miscellaneous
dot icon30/08/2007
Accounts for a small company made up to 2006-12-31
dot icon30/01/2007
Director resigned
dot icon13/11/2006
Return made up to 08/10/06; full list of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: 5 the courtyard harris business park hanbury road bromsgrove worcestershire B60 4DJ
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon13/09/2006
Secretary's particulars changed
dot icon21/07/2006
Accounts for a small company made up to 2005-12-31
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
£ ic 630/630 30/06/06 £ sr [email protected]
dot icon20/05/2006
Particulars of mortgage/charge
dot icon24/02/2006
Ad 31/10/05--------- £ si [email protected]=5 £ ic 625/630
dot icon24/02/2006
Ad 31/10/05--------- £ si [email protected] £ ic 625/625
dot icon12/01/2006
New director appointed
dot icon10/11/2005
Director's particulars changed
dot icon21/10/2005
Return made up to 08/10/05; change of members
dot icon12/07/2005
S-div 29/06/05
dot icon12/07/2005
Nc inc already adjusted 29/06/05
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
New secretary appointed
dot icon25/05/2005
Ad 25/02/05--------- £ si 115@1=115 £ ic 510/625
dot icon16/05/2005
Accounts for a small company made up to 2004-12-31
dot icon18/10/2004
Return made up to 08/10/04; full list of members
dot icon15/09/2004
Ad 27/08/04--------- £ si 20@1=20 £ ic 490/510
dot icon20/07/2004
Accounts for a small company made up to 2003-12-31
dot icon09/12/2003
Ad 01/12/03--------- £ si 190@1=190 £ ic 300/490
dot icon18/10/2003
Return made up to 08/10/03; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/09/2003
Ad 21/08/03--------- £ si 100@1=100 £ si [email protected]=25 £ ic 175/300
dot icon08/09/2003
Nc inc already adjusted 21/08/03
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon15/10/2002
Return made up to 08/10/02; full list of members
dot icon04/09/2002
Registered office changed on 04/09/02 from: 39 freeth street birmingham B16 0QS
dot icon25/06/2002
Particulars of mortgage/charge
dot icon05/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/10/2001
Return made up to 08/10/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon29/12/2000
New director appointed
dot icon17/10/2000
Return made up to 08/10/00; full list of members
dot icon15/08/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
£ ic 200/175 03/12/99 £ sr [email protected]=25
dot icon18/10/1999
Return made up to 08/10/99; full list of members
dot icon09/08/1999
Director resigned
dot icon01/05/1999
Accounts for a small company made up to 1998-12-31
dot icon13/10/1998
Return made up to 08/10/98; no change of members
dot icon31/05/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1997
Return made up to 08/10/97; full list of members
dot icon17/09/1997
Accounts for a small company made up to 1996-12-31
dot icon30/10/1996
Return made up to 08/10/96; no change of members
dot icon22/07/1996
Accounts for a small company made up to 1995-12-31
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/11/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon25/10/1995
Return made up to 08/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 08/10/94; full list of members
dot icon12/09/1994
Accounts for a small company made up to 1994-03-31
dot icon07/07/1994
New director appointed
dot icon07/07/1994
New director appointed
dot icon05/02/1994
Memorandum and Articles of Association
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Resolutions
dot icon16/12/1993
£ nc 100/600 06/12/93
dot icon16/12/1993
Registered office changed on 16/12/93 from: 5/7 west bar banbury oxon OX16 9SB
dot icon16/12/1993
Notice of resolution removing auditor
dot icon14/10/1993
Return made up to 08/10/93; full list of members
dot icon09/09/1993
Accounts for a small company made up to 1993-03-31
dot icon20/10/1992
Accounts for a small company made up to 1992-03-31
dot icon18/10/1992
Return made up to 08/10/92; no change of members
dot icon11/10/1991
Return made up to 08/10/91; no change of members
dot icon18/07/1991
Accounts for a small company made up to 1991-03-31
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon11/10/1990
Accounts for a small company made up to 1990-03-31
dot icon11/10/1990
Return made up to 08/10/90; full list of members
dot icon25/09/1989
Accounts for a small company made up to 1989-03-31
dot icon25/09/1989
Return made up to 12/09/89; full list of members
dot icon30/08/1988
Accounts for a small company made up to 1988-03-31
dot icon30/08/1988
Return made up to 11/08/88; full list of members
dot icon04/05/1988
Director resigned
dot icon18/03/1988
Resolutions
dot icon06/11/1987
Director's particulars changed
dot icon27/03/1987
Registered office changed on 27/03/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon27/03/1987
Gazettable document
dot icon27/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1987
Certificate of change of name
dot icon18/03/1987
New director appointed
dot icon20/01/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

64
2022
change arrow icon+7.74 % *

* during past year

Cash in Bank

£269,316.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
54
3.07M
-
0.00
249.96K
-
2022
64
3.27M
-
5.09M
269.32K
-
2022
64
3.27M
-
5.09M
269.32K
-

Employees

2022

Employees

64 Ascended19 % *

Net Assets(GBP)

3.27M £Ascended6.58 % *

Total Assets(GBP)

-

Turnover(GBP)

5.09M £Ascended- *

Cash in Bank(GBP)

269.32K £Ascended7.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyman, Gary David
Director
20/04/2020 - 26/07/2025
18
Churchill, Ian
Director
21/02/2020 - 10/04/2024
23
Anton, Jonothon
Director
10/11/2017 - 26/07/2025
1
Brookes, Nicolas John
Director
06/04/2014 - 26/07/2025
5
Hanlon, Matthew Laurence
Director
21/12/2000 - 31/12/2024
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About VELOCITI SOLUTIONS LIMITED

VELOCITI SOLUTIONS LIMITED is an(a) Active company incorporated on 20/01/1987 with the registered office located at 20 Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire B60 4BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of VELOCITI SOLUTIONS LIMITED?

toggle

VELOCITI SOLUTIONS LIMITED is currently Active. It was registered on 20/01/1987 .

Where is VELOCITI SOLUTIONS LIMITED located?

toggle

VELOCITI SOLUTIONS LIMITED is registered at 20 Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire B60 4BD.

What does VELOCITI SOLUTIONS LIMITED do?

toggle

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

How many employees does VELOCITI SOLUTIONS LIMITED have?

toggle

VELOCITI SOLUTIONS LIMITED had 64 employees in 2022.

What is the latest filing for VELOCITI SOLUTIONS LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Jeff Hewitt on 2026-02-16.