Velocity Managed Solutions Limited

DataGardener
velocity managed solutions limited
live
Small

Velocity Managed Solutions Limited

06976832Private Limited With Share Capital

64 Maltings Place, 169 Tower Bridge Road, London, SE13LJ
Incorporated

30/07/2009

Company Age

16 years

Directors

1

Employees

10

SIC Code

62012

Risk

moderate risk

Company Overview

Registration, classification & business activity

Velocity Managed Solutions Limited (06976832) is a private limited with share capital incorporated on 30/07/2009 (16 years old) and registered in london, SE13LJ. The company operates under SIC code 62012 - business and domestic software development.

The way you consume some technology has changed. with more cloud solutions adopted across the enterprise, your technology environment has inevitably evolved and is now hybrid. let's be real...this can cause you headaches due to the complexities that occur with this change and many technology provide...

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 30/07/2009
SE13LJ
10 employees

Financial Overview

Total Assets

£521.9K

Liabilities

£424.8K

Net Assets

£97.1K

Est. Turnover

£2.15M

AI Estimated
Unreported
Cash

£9.8K

Key Metrics

10

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

71
Legacy
Category:Other
Date:27-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:24-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Capital Allotment Shares
Category:Capital
Date:01-02-2010
Capital Allotment Shares
Category:Capital
Date:09-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:28-10-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:27-10-2009
Termination Secretary Company With Name
Category:Officers
Date:27-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2009
Legacy
Category:Mortgage
Date:20-10-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-09-2009
Legacy
Category:Officers
Date:04-08-2009
Incorporation Company
Category:Incorporation
Date:30-07-2009

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date09/04/2025
Latest Accounts28/02/2025

Trading Addresses

3Rd Floor The News Building, 3 London Bridge Street, London, SE19SG
64 Maltings Place, Tower Bridge Road, London, SE13LJRegistered

Contact

02031373550
stellarise.com
64 Maltings Place, 169 Tower Bridge Road, London, SE13LJ