VELSYS LIMITED
LONDON DMWSL 622 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QP

Company number 07086861
Status Active
Incorporation Date 25 November 2009
Company Type Private Limited Company
Address WARRENER STEWART, HARWOOD HOUSE, 43 HARWOOD ROAD, LONDON, SW6 4QP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1,425,516.358 . The most likely internet sites of VELSYS LIMITED are www.velsys.co.uk, and www.velsys.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Velsys Limited is a Private Limited Company. The company registration number is 07086861. Velsys Limited has been working since 25 November 2009. The present status of the company is Active. The registered address of Velsys Limited is Warrener Stewart Harwood House 43 Harwood Road London Sw6 4qp. . COLLINS, Terrence Andrew is a Director of the company. SMITH, Philip Alexander is a Director of the company. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director ANDERSON, Eddie has been resigned. Director ASHBY, Kevin Douglas has been resigned. Director COLLINS, Terrence Andrew has been resigned. Director GUTTMAN, William has been resigned. Director MCNAIR, Martin James has been resigned. Director OSBORNE, Richard Wallace Gollin has been resigned. Director PORTNOY, Roger Alan has been resigned. Director SCOTT, Alan Kevin has been resigned. Director YEADON, Kenneth James has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
COLLINS, Terrence Andrew
Appointed Date: 20 November 2012
73 years old

Director
SMITH, Philip Alexander
Appointed Date: 20 December 2012
61 years old

Resigned Directors

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 18 January 2010
Appointed Date: 25 November 2009

Director
ANDERSON, Eddie
Resigned: 20 November 2012
Appointed Date: 10 February 2010
61 years old

Director
ASHBY, Kevin Douglas
Resigned: 20 November 2012
Appointed Date: 14 September 2010
67 years old

Director
COLLINS, Terrence Andrew
Resigned: 20 December 2012
Appointed Date: 20 December 2012
73 years old

Director
GUTTMAN, William
Resigned: 20 December 2012
Appointed Date: 10 February 2010
63 years old

Director
MCNAIR, Martin James
Resigned: 18 January 2010
Appointed Date: 25 November 2009
60 years old

Director
OSBORNE, Richard Wallace Gollin
Resigned: 20 December 2012
Appointed Date: 18 January 2010
72 years old

Director
PORTNOY, Roger Alan
Resigned: 12 March 2012
Appointed Date: 10 February 2010
61 years old

Director
SCOTT, Alan Kevin
Resigned: 13 October 2010
Appointed Date: 18 January 2010
63 years old

Director
YEADON, Kenneth James
Resigned: 20 December 2012
Appointed Date: 14 September 2010
62 years old

Persons With Significant Control

Mr Terrence Andrew Collins
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

VELSYS LIMITED Events

02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
09 Oct 2016
Total exemption full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,425,516.358

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,425,516.358

...
... and 57 more events
20 Jan 2010
Termination of appointment of Dm Company Services (London) Limited as a secretary
20 Jan 2010
Termination of appointment of Martin Mcnair as a director
20 Jan 2010
Appointment of Alan Kevin Scott as a director
19 Jan 2010
Company name changed dmwsl 622 LIMITED\certificate issued on 19/01/10
  • CONNOT ‐

25 Nov 2009
Incorporation

VELSYS LIMITED Charges

23 January 2013
Floating charge
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Anderson Smith Accountants Pty Limited (As Security Trustee)
Description: The whole of the property assets and rights including…
26 March 2012
Floating charge
Delivered: 12 April 2012
Status: Satisfied on 22 December 2012
Persons entitled: Pentech Ventures LLP (As Security Trustee)
Description: Undertaking & all property & assets present & future…
12 April 2011
Floating charge
Delivered: 20 April 2011
Status: Satisfied on 14 January 2012
Persons entitled: Pentech Ventures LLP (As Security Trustee)
Description: The whole of the property, assets and rights (including…
24 November 2010
Deposit agreement
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The principal sum from time to time standing to the credit…
24 November 2010
Debenture
Delivered: 4 December 2010
Status: Satisfied on 6 May 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…