VELOCITY UK LIMITED
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.
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
- VELOCITY UK LIMITED 2009-02-16 → present
- JETPATCHER (UK) LIMITED 1997-07-08 → 2009-02-16
Net assets
3-year trend · vs Industrials median
Accounts
3-year trend · latest reflected 2024-12-31
| Metric | Trend | 2022-12-31 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|---|
| 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 | 112 | 112 | 122 | |
| 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 | |
| 2025-07-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-08-01 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-16 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-06-18 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-04-29 | AA | accounts | Accounts with accounts type full | |
| 2024-01-07 | AA | accounts | Accounts with accounts type full | |
| 2023-07-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-12-07 | AP01 | officers | Appoint person director company with name date | |
| 2022-12-07 | TM01 | officers | Termination director company with name termination date | |
| 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 | |
| 2022-09-27 | AD01 | address | Change registered office address company with date old address new address | |
| 2022-09-27 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-07-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-07-07 | AD02 | address | Change sail address company with old address new address | |
| 2021-10-02 | AA | accounts | Accounts with accounts type small | |
| 2021-07-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-10-06 | AA | accounts | Accounts with accounts type small | |
| 2020-07-20 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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
-
Turnover
—
Not reported
-
Cash
-30.8%
£1,133,927 £784,672
-
Net assets
+13.4%
£1,756,399 £1,991,392
highest in 3 filed years
-
Employees
+8.9%
112 122
highest in 3 filed years
-
Profit before tax
-4.3%
£367,549 £351,579
first positive since 2022
-
Wages
+16.5%
£3,896,186 £4,539,350
highest in 3 filed years
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