Get an alert when VELOCYS 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

2027-03-02 (in 10mo)

Last made up 2026-02-16

Watchouts

None on the register

Cash

£4M

+149.3% vs 2023

Net assets

-£10M

-290.3% vs 2023

Employees

54

+31.7% vs 2023

Profit before tax

-£31M

-82.4% vs 2023

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2024-12-09

  1. VELOCYS LIMITED 2024-12-09 → present
  2. VELOCYS PLC 2013-09-24 → 2024-12-09
  3. OXFORD CATALYSTS GROUP PLC 2006-04-12 → 2013-09-24
  4. PIMCO 2445 LIMITED 2006-02-16 → 2006-04-12

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £61,000£158,000
Operating profit -£14,978,000-£30,479,000
Profit before tax -£17,198,000-£31,374,000
Net profit -£16,564,000-£30,713,000
Cash £1,423,000£3,547,000
Total assets less current liabilities £20,057,000-£5,303,000
Net assets £5,088,000-£9,683,000
Equity £5,088,000-£9,683,000
Average employees 4154
Wages £6,974,000£5,784,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -24554.1%-19290.5%
Net margin -27154.1%-19438.6%
Return on capital employed -74.7%574.8%
Gearing (liabilities / total assets) 81.6%153.3%
Current ratio 0.98x0.27x
Interest cover -6.61x-20.31x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Under both the base case and a severe but plausible downside scenario, the Company has sufficient resources to continue in operation for a period of at least twelve months from the date of approval of these financial statements Taking account of the matters described above, the Directors are confident that the Company and the parent company will have sufficient funds to continue to meet their liabilities as they fall due for at least twelve months from the date of approval of these financial statements and therefore have prepared the financial statements on a going concern basis”

Group structure

  1. VELOCYS LIMITED · parent
    1. Velocys Technologies Limited 100% · UK · Exploitation of platform catalyst technologies
    2. Velocys (USA Holdings) LLC 100% · US · Holding company for US subsidiaries
    3. Altalto Ltd 100% · UK · UK reference project operations
    4. Velocys Projects Ltd 100% · UK · UK reference project operations
    5. Velocys, Inc 100% · US · Design, development and exploitation of its microchannel technologies
    6. VMH Assets LLC 100% · US · Holder of manufacturing assets
    7. Altalto Immingham Holdings Ltd 100% · UK · UK reference project operations
    8. Altalto Immingham Ltd 100% · UK · UK reference project operations
    9. Oxford Catalysts UK Limited 100% · UK · Velocys plc
    10. Oxford Catalysts Trustees Limited 100% · UK · Velocys plc
    11. Velocys Project Solutions, LLC 100% · US · Velocys (USA Holdings) LLC
    12. YellowRock GTL Services, LLC 100% · US · Velocys (USA Holdings) LLC
    13. Ashtabula Energy, LLC 100% · US · Velocys Project Solutions, LLC
    14. JAB Land-Ashtabula LLC 100% · US · Ashtabula Energy, LLC
    15. Westlake GTL, LLC 100% · US · Velocys (USA Holdings) LLC
    16. Taeda Holdings LLC 100% · US · Velocys (USA Holdings) LLC
    17. Taeda (Natchez) Holdings LLC 100% · US · Taeda Holdings LLC
    18. Bayou Fuels LLC 100% · US · Taeda (Natchez) Holdings LLC

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 33 resigned

Name Role Appointed Born Nationality
BONE, Kevin Alan Director 2024-01-17 May 1970 British
DIENSTAG, Joshua Samuel Director 2024-01-17 Jul 1980 American
ONG, Sei Wei Director 2025-09-01 Apr 1977 Singaporean
VIERGUTZ, Matthew Director 2025-02-12 Jan 1975 American
Show 33 resigned officers
Name Role Appointed Resigned
BARNES, Paul Martin Secretary 2006-03-29 2007-12-28
BATE, David Secretary 2024-07-17 2025-01-19
GORMAN, Jeremy Philip Secretary 2015-09-29 2024-07-17
ROBERTSON, Susan Mary Secretary 2007-12-28 2015-09-29
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2006-02-16 2006-03-29
ALLONBY, Ross Wilson Director 2015-12-08 2017-06-15
BARNES, Paul Martin Director 2006-03-29 2007-12-28
BARTON, William, Dr Director 2006-03-29 2008-05-14
CHATTERJI, Mark Andrew Director 2015-09-29 2017-04-25
GREEN, Malcolm Leslie Hodder, Professor Director 2006-03-29 2008-05-14
HOLLAND, Philip Malcolm Director 2019-01-01 2024-01-17
JAMIESON, Andrew, Dr Director 2010-02-01 2015-11-21
JUNGELS, Pierre Jean Marie Henri, Dr Director 2006-03-29 2019-12-09
LIEW, May Director 2024-01-17 2024-08-08
LIPSKI, Roy Director 2006-03-29 2015-08-11
MARKEY, Ann Director 2021-07-26 2024-01-17
MESSEM, Darran Keith Director 2019-01-01 2024-01-17
MORRIS, Andrew James Sinclair Director 2017-06-01 2022-06-21
NAYLOR, Andrew James, Doctor Director 2006-03-29 2007-05-14
PUMMELL, David William Director 2016-01-06 2018-12-03
QUIGLEY, Thomas Kelly Director 2021-07-26 2024-01-17
ROBERTSON, Susan Mary Director 2008-05-14 2017-07-21
SANDERSON, Philip Thomas Edward Director 2024-12-03 2025-02-12
SANDERSON, Philip Thomas Edward Director 2022-06-22 2024-01-17
SCHUBERT, Paul Frederick, Dr Director 2013-07-01 2018-12-04
SCUDAMORE, Jeremy Paul Director 2007-03-01 2011-08-29
SHAW, Sandra Nan Demby Director 2012-10-01 2021-09-30
TAN, Kimberly Director 2024-08-08 2025-09-01
VERLOOP, Jan, Dr Ir Director 2006-03-29 2016-09-20
WAREBORN, Henrik Sven Gunnar Director 2018-11-13 2024-11-27
WEST, Julian Daniel Director 2013-07-01 2018-02-06
XIAO, Tiancun, Dr Director 2006-03-29 2008-05-14
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2006-02-16 2006-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Madison Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-01-17 Active
Demetris Ioannides Individual significant-influence-or-control-as-trust 2017-07-24 Ceased 2018-08-10
Tatyana Haykin Individual significant-influence-or-control-as-trust 2017-07-24 Ceased 2018-08-10
David Davidovich Individual significant-influence-or-control-as-trust 2017-07-24 Ceased 2018-08-10

Filing timeline

Last 20 of 345 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-09 CERT10 Certificate re registration public limited company to private
  • 2024-12-09 RR02 Reregistration public to private company
  • 2024-12-09 RESOLUTIONS Resolution
Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-07 AA accounts Accounts with accounts type group
2025-09-02 AP01 officers Appoint person director company with name date PDF
2025-09-02 TM01 officers Termination director company with name termination date PDF
2025-05-01 AD01 address Change registered office address company with date old address new address PDF
2025-03-05 ANNOTATION miscellaneous Legacy
2025-02-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-25 TM01 officers Termination director company with name termination date PDF
2025-02-25 AP01 officers Appoint person director company with name date PDF
2025-02-13 SH06 capital Capital cancellation shares
2025-01-20 SH03 capital Capital return purchase own shares
2025-01-19 TM02 officers Termination secretary company with name termination date PDF
2024-12-12 SH06 capital Capital cancellation shares
2024-12-09 CERT10 change-of-name Certificate re registration public limited company to private
2024-12-09 MAR incorporation Re registration memorandum articles
2024-12-09 RR02 change-of-name Reregistration public to private company
2024-12-09 RESOLUTIONS resolution Resolution
2024-12-03 AP01 officers Appoint person director company with name date PDF
2024-11-27 TM01 officers Termination director company with name termination date PDF
2024-11-18 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
4

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page