Velocity Marketplaces Limited

General information

Name:

Velocity Marketplaces Ltd

Office Address:

Town Gate 38 London Street RG21 7NY Basingstoke

Number: 11012952

Incorporation date: 2017-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Basingstoke under the ID 11012952. The firm was set up in 2017. The headquarters of the firm is situated at Town Gate 38 London Street. The area code is RG21 7NY. It started under the business name Iptv Brands, though for the last 2 years has been on the market under the business name Velocity Marketplaces Limited. The firm's classified under the NACE and SIC code 60200 and has the NACE code: Television programming and broadcasting activities. Velocity Marketplaces Ltd released its account information for the financial year up to 2022-10-31. Its most recent annual confirmation statement was released on 2022-10-12.

Theodore H., Craig N., Jamie M. and Martin P. are registered as the company's directors and have been managing the firm since 2022.

  • Previous company's names
  • Velocity Marketplaces Limited 2022-03-10
  • Iptv Brands Limited 2017-10-13

Financial data based on annual reports

Company staff

Theodore H.

Role: Director

Appointed: 12 April 2022

Latest update: 13 April 2024

Craig N.

Role: Director

Appointed: 29 March 2022

Latest update: 13 April 2024

Jamie M.

Role: Director

Appointed: 13 October 2017

Latest update: 13 April 2024

Martin P.

Role: Director

Appointed: 13 October 2017

Latest update: 13 April 2024

People with significant control

Executives who have control over this firm are as follows: Jamie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Craig N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jamie M.
Notified on 13 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig N.
Notified on 10 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin P.
Notified on 14 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts
Start Date For Period Covered By Report 2017-10-13
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 1 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Thursday 12th October 2023 (CS01)
filed on: 16th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 60200 : Television programming and broadcasting activities
6
Company Age

Closest Companies - by postcode