Velocity Recruitment Limited Private Limited Company Velocity Recruitment Limited 2 Devizes Trade Centre Hopton Road Devizes SN10 2EH
Company Name Velocity Recruitment Limited Company Status Active Company Number 05969818 Incorporation Date 17 October 2006 (17 years, 6 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors 3
Business Industry Administrative and Support Service Activities Business Activity Other Activities of Employment Placement Agencies Latest Accounts 31 December 2022 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Unaudited Abridged Accounts Year End 31 December Latest Return 19 June 2023 (10 months, 1 week ago) Next Return Due 3 July 2024 (2 months from now)
Registered Address 2 Devizes Trade Centre Hopton Road Devizes SN10 2EH Shared Address This company shares its address with 5 other companies
Constituency Devizes Region South West County Wiltshire Built Up Area Devizes Parish Bishops Cannings
Accounts Year End 31 December Category Unaudited Abridged Latest Accounts 31 December 2022 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 19 June 2023 (10 months, 1 week ago) Next Return Due 3 July 2024 (2 months from now)
SIC Industry Administrative and support service activities SIC 2007 (78109) Other activities of employment placement agencies
SIC Industry Administrative and support service activities SIC 2003 (7450) Labour recruitment SIC 2007 (78200) Temporary employment agency activities
12 February 2024 Appointment of Mr Alexander James Morgan as a director on 2 February 2024 2 pages 12 February 2024 Registered office address changed from 1st Floor 20 Chiswell Street London EC1Y 4TW England to 2 Devizes Trade Centre Hopton Road Devizes SN10 2EH on 12 February 2024 1 page 12 February 2024 Cessation of David Jack George Bowman as a person with significant control on 2 February 2024 1 page 12 February 2024 Appointment of Mr Aswanee Kumar Ramchurn as a director on 2 February 2024 2 pages 16 October 2023 Notification of Recepta Ltd as a person with significant control on 6 April 2016 2 pages
Mortgage charges satisfied 1
Mortgage charges part satisfied —
Mortgage charges outstanding 4