Velocity1 Limited

DataGardener
velocity1 limited
live
Micro

Velocity1 Limited

06240919Private Limited With Share Capital

Alpha Tower, Suffolk Street Queensway, Birmingham, B11TT
Incorporated

09/05/2007

Company Age

18 years

Directors

3

Employees

SIC Code

61900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Velocity1 Limited (06240919) is a private limited with share capital incorporated on 09/05/2007 (18 years old) and registered in birmingham, B11TT. The company operates under SIC code 61900 and is classified as Micro.

Velocity1 is a leading connectivity, voice and smart supplier, primarily serving wembley, west london and the united kingdom. we enabled the wembley park(the uk's primary smart city) with next-generation fibre to premises technology servicing both residential and commercial properties.

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 09/05/2007
B11TT

Financial Overview

Total Assets

£852.0K

Liabilities

£195.0K

Net Assets

£657.0K

Turnover

£322.0K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-07-2025
Legacy
Category:Accounts
Date:09-07-2025
Legacy
Category:Other
Date:09-07-2025
Legacy
Category:Other
Date:09-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-10-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-10-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-10-2022
Memorandum Articles
Category:Incorporation
Date:21-07-2022
Resolution
Category:Resolution
Date:20-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Capital Name Of Class Of Shares
Category:Capital
Date:06-02-2020
Resolution
Category:Resolution
Date:06-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2020
Memorandum Articles
Category:Incorporation
Date:28-01-2020
Resolution
Category:Resolution
Date:28-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2017
Capital Allotment Shares
Category:Capital
Date:05-06-2017
Resolution
Category:Resolution
Date:31-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Auditors Resignation Company
Category:Auditors
Date:21-01-2014
Auditors Resignation Limited Company
Category:Auditors
Date:21-01-2014
Auditors Resignation Company
Category:Auditors
Date:13-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Miscellaneous
Category:Miscellaneous
Date:05-02-2013
Auditors Resignation Limited Company
Category:Auditors
Date:22-01-2013
Auditors Resignation Company
Category:Auditors
Date:22-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2011
Capital Name Of Class Of Shares
Category:Capital
Date:12-12-2011
Resolution
Category:Resolution
Date:12-12-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/10/2026
Filing Date03/07/2025
Latest Accounts31/01/2025

Trading Addresses

Alpha Tower, Suffolk Street Queensway, Birmingham, B11TTRegistered
Building 4, Windmill Road, Kenn, Clevedon, Avon, BS216UJ

Contact

02037444905
velocity1.co.uk
Alpha Tower, Suffolk Street Queensway, Birmingham, B11TT