Get an alert when VELOCITY UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-22 (in 2mo)

Last made up 2025-07-08

Watchouts

None on the register

Cash

£785K

-30.8% vs 2023

Net assets

£2M

+13.4% highest in 3 filed years

Employees

122

+8.9% highest in 3 filed years

Profit before tax

£352K

-4.3% first positive since 2022

Name history

Renamed 1 time since incorporation

  1. VELOCITY UK LIMITED 2009-02-16 → present
  2. JETPATCHER (UK) LIMITED 1997-07-08 → 2009-02-16

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£1,313,512£367,549£351,579
Net profit -£1,215,663£440,560£234,993
Cash £288,057£1,133,927£784,672
Total assets less current liabilities £3,011,213£3,531,025£6,315,392
Net assets £1,315,839£1,756,399£1,991,392
Equity £1,315,839£1,756,399£1,991,392
Average employees 112112122
Wages £4,055,247£3,896,186£4,539,350

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 16 resigned

Name Role Appointed Born Nationality
GARDNER, Dominic Director 2011-07-01 Jun 1980 British
GRAY, Lee Director 2024-07-26 Jul 1993 British
REECE, John Peter Director 2022-12-06 Jun 1961 British
Show 16 resigned officers
Name Role Appointed Resigned
HEXTALL, Barry Kenneth Secretary 2003-01-01 2004-04-28
HOSKING, Audrey Secretary 2006-12-06 2012-05-02
JENNINGS, Elizabeth Ann Secretary 2004-04-28 2011-07-01
JENNINGS, Elizabeth Ann Secretary 1997-07-08 2003-01-01
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1997-07-08 1997-07-08
ANDERTON, Roger David Director 2012-04-11 2017-02-28
JACKSON, Richard William Welton, Mr. Director 2003-07-01 2012-05-02
JENNINGS, David Hugh Director 1997-07-08 2011-07-01
JENNINGS, Elizabeth Ann Director 2001-09-20 2011-07-01
KITE, Philip John Director 2012-04-11 2017-03-28
LAMB, Ryan Dennis Director 2019-09-25 2022-12-06
PERRIN, Jonathan Paul Director 2004-03-25 2011-07-07
REECE, John Peter Director 2011-07-01 2019-09-25
SEELEY, Michael David Director 2005-01-27 2006-12-11
VALENTINE, Francis Anthony Brinsley Director 1997-09-03 2011-07-01
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1997-07-08 1997-07-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Velocity Roads Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-01 AP01 officers Appoint person director company with name date PDF
2024-07-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-29 AA accounts Accounts with accounts type full PDF
2024-01-07 AA accounts Accounts with accounts type full
2023-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-07 AP01 officers Appoint person director company with name date PDF
2022-12-07 TM01 officers Termination director company with name termination date PDF
2022-10-04 AA accounts Accounts with accounts type small
2022-09-28 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-09-27 AD01 address Change registered office address company with date old address new address PDF
2022-09-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-07 AD02 address Change sail address company with old address new address PDF
2021-10-02 AA accounts Accounts with accounts type small
2021-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-06 AA accounts Accounts with accounts type small
2020-07-20 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page