Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VELOCITY INVESTCO LIMITED
Company Information for

VELOCITY INVESTCO LIMITED

1370 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
05943898
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Velocity Investco Ltd
VELOCITY INVESTCO LIMITED was founded on 2006-09-22 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Velocity Investco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VELOCITY INVESTCO LIMITED
 
Legal Registered Office
1370 MONTPELLIER COURT
GLOUCESTER BUSINESS PARK, BROCKWORTH
GLOUCESTER
GL3 4AH
Other companies in GL50
 
Filing Information
Company Number 05943898
Company ID Number 05943898
Date formed 2006-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
Last Datalog update: 2019-01-05 06:13:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VELOCITY INVESTCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VELOCITY INVESTCO LIMITED

Current Directors
Officer Role Date Appointed
JULIE RANDALL
Company Secretary 2011-09-30
PAOLO GUGLIELMINI
Director 2014-08-07
DAVID ANTHONY MILLS
Director 2014-08-07
JULIE LANGHORNE RANDALL
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL SMITH
Director 2011-09-30 2014-08-07
JONATHAN NEVILLE HASTINGS LEE
Company Secretary 2006-12-04 2011-09-30
IAN DOUGLAS GRANT
Director 2006-09-22 2011-09-30
RICHARD JAMES GREEN
Director 2010-11-11 2011-09-30
JONATHAN NEVILLE HASTINGS LEE
Director 2006-12-04 2011-09-30
RICHARD JAMES MOON
Director 2006-09-28 2011-09-30
BRYAN THOMAS PRYCE
Director 2006-12-04 2011-09-30
SAM JAMES WATKINSON
Director 2006-09-22 2010-11-12
BIBI RAHIMA ALLY
Company Secretary 2006-09-22 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO GUGLIELMINI HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
PAOLO GUGLIELMINI RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
PAOLO GUGLIELMINI PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
PAOLO GUGLIELMINI CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
PAOLO GUGLIELMINI VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
PAOLO GUGLIELMINI VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
PAOLO GUGLIELMINI VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
PAOLO GUGLIELMINI PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
PAOLO GUGLIELMINI PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID ANTHONY MILLS HEXAGON POSITIONING INTELLIGENCE LIMITED Director 2014-09-15 CURRENT 2013-10-17 Active
DAVID ANTHONY MILLS HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
DAVID ANTHONY MILLS RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
DAVID ANTHONY MILLS PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
DAVID ANTHONY MILLS CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
DAVID ANTHONY MILLS VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
DAVID ANTHONY MILLS VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
DAVID ANTHONY MILLS PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
DAVID ANTHONY MILLS PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON INTERGRAPH MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY SERVICES LIMITED Director 2009-09-25 CURRENT 1963-09-30 Active
DAVID ANTHONY MILLS BROWN & SHARPE GROUP TRUSTEE LIMITED Director 2001-11-21 CURRENT 1961-03-07 Active
DAVID ANTHONY MILLS DEA BROWN & SHARPE LIMITED Director 2001-03-30 CURRENT 1984-03-02 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY LIMITED Director 2001-03-30 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SERVICES LIMITED Director 2001-03-30 CURRENT 1979-01-16 Active
JULIE LANGHORNE RANDALL VERO SOFTWARE LIMITED Director 2017-10-25 CURRENT 1997-11-05 Active
JULIE LANGHORNE RANDALL ST. MICHAEL (ASHLEWORTH) MANAGEMENT LIMITED Director 2015-07-05 CURRENT 2001-11-21 Active
JULIE LANGHORNE RANDALL HUCKERBY ROYALL SYSTEMS LIMITED Director 2011-09-30 CURRENT 1997-05-12 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL RADAN COMPUTATIONAL LIMITED Director 2011-09-30 CURRENT 1976-10-20 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL PATHTRACE LIMITED Director 2011-09-30 CURRENT 1990-03-26 Dissolved 2016-11-29
JULIE LANGHORNE RANDALL VELOCITY HOLDINGS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL VELOCITY ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2006-09-22 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL PLANIT SOFTWARE LIMITED Director 2011-09-30 CURRENT 1987-01-26 Active
JULIE LANGHORNE RANDALL PLANIT HOLDINGS LIMITED Director 2011-09-30 CURRENT 1983-06-13 Active - Proposal to Strike off
JULIE LANGHORNE RANDALL CAMTEK LIMITED Director 2006-11-30 CURRENT 1983-05-23 Dissolved 2017-12-12
JULIE LANGHORNE RANDALL VERO UK LIMITED Director 2003-09-08 CURRENT 1990-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08RES13Resolutions passed:
  • Cancel s/prem a/c , sum of £1,974,748.02 be credited to p/L. Re sect 28 ca 2006 18/09/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
  • Resolution of reduction in issued share capital
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-11DS01Application to strike the company off the register
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26CC04Statement of company's objects
2018-09-26SH20Statement by Directors
2018-09-26SH19Statement of capital on 2018-09-26 GBP 1.9750
2018-09-26CAP-SSSolvency Statement dated 18/09/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 19750
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 19750
2015-10-19AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 19750
2014-12-22AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SMITH
2014-10-03AP01DIRECTOR APPOINTED MR PAOLO GUGLIELMINI
2014-10-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY MILLS
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22MISCSec 519
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 19750
2013-10-17AR0122/09/13 ANNUAL RETURN FULL LIST
2013-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-17AR0122/09/12 FULL LIST
2012-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-13AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2011-11-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PRYCE
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOON
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LEE
2011-10-20AP03SECRETARY APPOINTED MRS JULIE RANDALL
2011-10-20AP01DIRECTOR APPOINTED MRS JULIE RANDALL
2011-10-20AP01DIRECTOR APPOINTED MR RICHARD PAUL SMITH
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM
2011-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-13MISCSECTION 519
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-26AR0122/09/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-14AP01DIRECTOR APPOINTED MR RICHARD JAMES GREEN
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SAM WATKINSON
2010-10-18AR0122/09/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-07AR0122/09/09 FULL LIST
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM INCA HOUSE TRINITY ROAD EUREKA SCIENCE AND BUSINESS PARK ASHFORD KENT TN25 4AB
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WATKINSON / 22/09/2006
2008-10-16363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-04-15RES13DEED OF CONFIRMATION 08/04/2008
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-30363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-23288bSECRETARY RESIGNED
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-0788(2)RAD 04/12/06--------- £ SI 1975000@.01=19750 £ IC 1/19751
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VELOCITY INVESTCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VELOCITY INVESTCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-06 Partially Satisfied HSBC BANK PLC
DEBENTURE 2006-09-28 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of VELOCITY INVESTCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VELOCITY INVESTCO LIMITED
Trademarks
We have not found any records of VELOCITY INVESTCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VELOCITY INVESTCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VELOCITY INVESTCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VELOCITY INVESTCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VELOCITY INVESTCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VELOCITY INVESTCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.