About

Registered Number: 06513046
Date of Incorporation: 25/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Atlantic House, 8 Bell Lane, Uckfield, East Sussex, TN22 1QL

 

Velocity Technology Solutions Uk Ii Ltd was registered on 25 February 2008 and are based in Uckfield in East Sussex, it's status at Companies House is "Active". There are 6 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLOEBLEN, Steven Joseph 01 July 2019 - 1
ANGELL, Keith Gordon 26 August 2015 01 July 2019 1
PAGE, Julian Nicholas Hugh 25 February 2008 04 February 2009 1
VADINI, Michael Alan 25 January 2009 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HELLER, Christopher 01 October 2014 - 1
CROSSLEY, James Robert 25 February 2008 04 February 2009 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 01 November 2019
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 23 May 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH03 - Change of particulars for secretary 10 March 2016
AA - Annual Accounts 09 March 2016
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 06 May 2015
SH01 - Return of Allotment of shares 28 January 2015
SH08 - Notice of name or other designation of class of shares 28 January 2015
CERTNM - Change of name certificate 12 January 2015
CONNOT - N/A 12 January 2015
AP03 - Appointment of secretary 29 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 27 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AA - Annual Accounts 21 September 2011
CH01 - Change of particulars for director 15 June 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
225 - Change of Accounting Reference Date 18 February 2009
MEM/ARTS - N/A 13 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
CERTNM - Change of name certificate 30 January 2009
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.