CompanyTrack
V

VELOCITY1 LIMITED

Active Birmingham

Other telecommunications activities

0 employees Website
Other telecommunications activities
V

VELOCITY1 LIMITED

Other telecommunications activities

Founded 9 May 2007 Active Birmingham, England 0 employees velocity1.co.uk
Other telecommunications activities
Accounts Submitted 9 Jul 2025
Confirmation Statement Submitted 15 Jul 2025
Net assets £657.00K £76.00K 2024 year on year
Total assets £852.00K £116.00K 2024 year on year
Total Liabilities £195.00K £192.00K 2024 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT England

Office (London)

180 Great Portland St, London W1W 5QZ

Credit Report

Discover VELOCITY1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£657.00k

Increased by £76.00k (+13%)

Total Liabilities

£195.00k

Decreased by £192.00k (-50%)

Turnover

£322.00k

Decreased by £233.00k (-42%)

Employees

N/A

Debt Ratio

23%

Decreased by 17 (-43%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 19 resigned
Status
Paula Marson BenoitDirectorBritishEngland5517 Jul 2023Active
Timothy James PilcherDirectorBritishEngland5613 Jul 2022Active

Shareholders

Shareholders (2)

Glide Student & Residential Limited
100.0%
1,1254 Jul 2023
Ql Management Holdings Limited
0.0%
04 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Glide Student & Residential Limited

United Kingdom

Active
Notified 13 Jul 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ql Management Holdings Limited

Ceased 13 Jul 2022

Ceased

Kenneth Dean Peterson Jr.

Ceased 24 Jan 2020

Ceased

Group Structure

Group Structure

GLIDE STUDENT & RESIDENTIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIBSON MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAWK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT HAWK TOPCO LTD united kingdom
VELOCITY1 LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025OfficersChange to director Mr Timothy James Pilcher on 2025-11-01View(2 pages)
3 Nov 2025OfficersChange to director Mrs Paula Marson Benoit on 2025-11-01View(2 pages)
3 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Nov 2025Persons With Significant ControlChange to Glide Student & Residential Limited as a person with significant control on 2025-11-01View(2 pages)
15 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-04 with updatesView(4 pages)
4 Nov 2025 Officers

Change to director Mr Timothy James Pilcher on 2025-11-01

3 Nov 2025 Officers

Change to director Mrs Paula Marson Benoit on 2025-11-01

3 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Nov 2025 Persons With Significant Control

Change to Glide Student & Residential Limited as a person with significant control on 2025-11-01

15 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-04 with updates

Recent Activity

Latest Activity

Change to director Mr Timothy James Pilcher on 2025-11-01

1 months ago on 4 Nov 2025

Change to director Mrs Paula Marson Benoit on 2025-11-01

1 months ago on 3 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 3 Nov 2025

Change to Glide Student & Residential Limited as a person with significant control on 2025-11-01

1 months ago on 3 Nov 2025

Confirmation statement made on 2025-07-04 with updates

5 months ago on 15 Jul 2025