VELOCITI TOPCO LIMITED

Register to unlock more data on OkredoRegister

VELOCITI TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12264066

Incorporation date

15/10/2019

Size

Group

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 16/10/2022)
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 United Kingdom to 20 Harris Business Park Hanbury Road Bromsgrove Worcestershire B60 4BD on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Jeff Hewitt on 2026-02-16
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/09/2025
Registration of charge 122640660003, created on 2025-09-03
dot icon13/08/2025
Satisfaction of charge 122640660002 in full
dot icon07/08/2025
Termination of appointment of Gary David Hyman as a director on 2025-07-26
dot icon07/08/2025
Cessation of Literacy Capital Plc as a person with significant control on 2025-07-26
dot icon07/08/2025
Termination of appointment of David Allen Brown as a director on 2025-07-26
dot icon07/08/2025
Termination of appointment of Jonothan Nicholas Anton 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
Notification of Swift Bidco Limited as a person with significant control on 2025-07-26
dot icon23/07/2025
Statement by Directors
dot icon23/07/2025
Solvency Statement dated 23/07/25
dot icon23/07/2025
Resolutions
dot icon23/07/2025
Statement of capital on 2025-07-23
dot icon20/03/2025
Satisfaction of charge 122640660001 in full
dot icon15/01/2025
Termination of appointment of Matthew Laurence Hanlon as a director on 2024-12-31
dot icon08/11/2024
Cancellation of shares. Statement of capital on 2024-09-10
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon15/10/2024
Cancellation of shares. Statement of capital on 2024-09-10
dot icon30/09/2024
Group of companies' 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 icon05/06/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon17/05/2024
Purchase of own shares.
dot icon15/05/2024
Cancellation of shares. Statement of capital on 2024-04-15
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 icon12/04/2024
Solvency Statement dated 10/04/24
dot icon12/04/2024
Statement by Directors
dot icon12/04/2024
Resolutions
dot icon12/04/2024
Statement of capital on 2024-04-12
dot icon16/11/2023
Resolutions
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon14/11/2023
Appointment of Mr Jim Darragh as a director on 2023-10-01
dot icon27/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon30/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/08/2023
Purchase of own shares.
dot icon14/08/2023
Purchase of own shares.
dot icon20/07/2023
Certificate of change of name
dot icon19/07/2023
Cancellation of shares. Statement of capital on 2023-06-23
dot icon14/07/2023
Cancellation of shares. Statement of capital on 2023-06-23
dot icon23/06/2023
Statement by Directors
dot icon23/06/2023
Solvency Statement dated 22/06/23
dot icon23/06/2023
Resolutions
dot icon23/06/2023
Statement of capital on 2023-06-23
dot icon21/02/2023
Resolutions
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon01/02/2023
Purchase of own shares.
dot icon22/11/2022
Cancellation of shares. Statement of capital on 2022-11-07
dot icon17/11/2022
Resolutions
dot icon16/10/2022
Confirmation statement made on 2022-10-14 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon160 *

* during past year

Number of employees

160
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
0
95.68K
-
0.00
-
-
2022
160
96.23K
-
0.00
-
-
2022
160
96.23K
-
0.00
-
-

Employees

2022

Employees

160 Ascended- *

Net Assets(GBP)

96.23K £Ascended0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Miral
Director
15/10/2019 - 21/02/2020
11
Hyman, Gary David
Director
20/04/2020 - 26/07/2025
18
Brown, David Allen
Director
05/04/2022 - 26/07/2025
118
Butterworth, Alan Leslie
Director
23/04/2020 - 19/04/2022
8
Churchill, Ian
Director
21/02/2020 - 10/04/2024
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About VELOCITI TOPCO LIMITED

VELOCITI TOPCO LIMITED is an(a) Active company incorporated on 15/10/2019 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 160 according to last financial statements.

Frequently Asked Questions

What is the current status of VELOCITI TOPCO LIMITED?

toggle

VELOCITI TOPCO LIMITED is currently Active. It was registered on 15/10/2019 .

Where is VELOCITI TOPCO LIMITED located?

toggle

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

What does VELOCITI TOPCO LIMITED do?

toggle

VELOCITI TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does VELOCITI TOPCO LIMITED have?

toggle

VELOCITI TOPCO LIMITED had 160 employees in 2022.

What is the latest filing for VELOCITI TOPCO LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Ms Carly Anne Wilson on 2026-02-16.