VELOCITI TRANSPORT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

VELOCITI TRANSPORT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12505932

Incorporation date

09/03/2020

Size

Small

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 09/03/2020)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon16/02/2026
Change of details for Velociti Group Limited as a person with significant control 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
Director's details changed for Mr Jeff Hewitt on 2026-02-16
dot icon16/02/2026
Registered office address changed from 20 Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ England to 20 Harris Business Park Hanbury Road Bromsgrove Worcestershire B60 4BD on 2026-02-16
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/09/2025
Registration of charge 125059320003, created on 2025-09-03
dot icon13/08/2025
Satisfaction of charge 125059320002 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 Jonothan Nicholas Anton as a director on 2025-07-26
dot icon20/03/2025
Satisfaction of charge 125059320001 in full
dot icon25/02/2025
Registered office address changed from 2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA England to 20 Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-02-25
dot icon26/09/2024
Accounts for a small company 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 icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/08/2023
Change of details for Epm Transport Solutions Limited as a person with significant control on 2023-07-19
dot icon17/07/2023
Certificate of change of name
dot icon23/06/2023
Certificate of change of name
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/05/2022
Termination of appointment of Tim Jones as a director on 2022-05-09
dot icon16/05/2022
Termination of appointment of James Jeremy Fox as a director on 2022-05-09
dot icon14/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon10/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Cessation of James Fox as a person with significant control on 2021-10-20
dot icon03/11/2021
Appointment of Mr Jonothan Nicholas Anton as a director on 2021-10-20
dot icon03/11/2021
Appointment of Mr Ian Churchill as a director on 2021-10-20
dot icon03/11/2021
Appointment of Mr Gary David Hyman as a director on 2021-10-20
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon29/10/2021
Cessation of Tim Jones as a person with significant control on 2021-10-20
dot icon29/10/2021
Notification of Epm Transport Solutions Limited as a person with significant control on 2021-10-20
dot icon21/10/2021
Registration of charge 125059320001, created on 2021-10-20
dot icon16/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon11/03/2020
Registered office address changed from 3rd Floor Fountain Precinct Sheffield S1 2JA United Kingdom to 2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA on 2020-03-11
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon09/03/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
9.14K
-
0.00
-
-
2022
0
9.14K
-
0.00
-
-
2022
0
9.14K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.14K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyman, Gary David
Director
20/10/2021 - 26/07/2025
18
Churchill, Ian
Director
20/10/2021 - 10/04/2024
23
Anton, Jonothan Nicholas
Director
20/10/2021 - 26/07/2025
5
Darragh, Jim
Director
15/04/2024 - 16/09/2024
8
Hipkiss, Adrian Mark
Director
15/04/2024 - 08/06/2024
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VELOCITI TRANSPORT SOLUTIONS LIMITED

VELOCITI TRANSPORT SOLUTIONS LIMITED is an(a) Active company incorporated on 09/03/2020 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VELOCITI TRANSPORT SOLUTIONS LIMITED?

toggle

VELOCITI TRANSPORT SOLUTIONS LIMITED is currently Active. It was registered on 09/03/2020 .

Where is VELOCITI TRANSPORT SOLUTIONS LIMITED located?

toggle

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

What does VELOCITI TRANSPORT SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for VELOCITI TRANSPORT SOLUTIONS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-01 with updates.