Company NameVelocity Specialist Pest Control Limited
Company StatusActive
Company Number11817399
CategoryPrivate Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David George Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Luke Thomas James Daniels
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Gary John McKay
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

20 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
18 November 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
18 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 February 2022Change of details for Mr David George Williams as a person with significant control on 18 January 2022 (2 pages)
25 February 2022Notification of Gary John Mckay as a person with significant control on 28 January 2022 (2 pages)
25 February 2022Appointment of Mr Luke Thomas James Daniels as a director on 18 January 2022 (2 pages)
25 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
25 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 300
(3 pages)
25 February 2022Appointment of Mr Gary John Mckay as a director on 28 January 2022 (2 pages)
25 February 2022Notification of Luke Daniels as a person with significant control on 18 January 2022 (2 pages)
25 February 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 200
(3 pages)
31 August 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
16 October 2020Accounts for a dormant company made up to 28 February 2020 (3 pages)
18 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
11 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-11
  • GBP 100
(35 pages)