Advanced company searchLink opens in new window

VELOCITY CORPORATE DIRECTORS LIMITED

Filter appointments

Filter appointments

Total number of appointments 33

SEMITONE HOLDINGS LTD (14767880)

Company status
Active
Correspondence address
Eagle House, Marshall Street, London, England, W1F 9BQ
Role Active
Director
Appointed on
29 May 2023

UK Limited Company What's this?

Registration number
11705002

XPLUSONE APP LTD (14273492)

Company status
Active
Correspondence address
Eagle House 5th Floor, Marshall Street, Carnaby, London, England, W1F 9BQ
Role Active
Director
Appointed on
8 May 2023

UK Limited Company What's this?

Registration number
11705002

CURATORS OF FLAVOUR LTD (10602741)

Company status
Active
Correspondence address
Eagle House, 5th Floor, Marshall Street, London, United Kingdom, W1F 9BQ
Role Active
Director
Appointed on
4 April 2023

UK Limited Company What's this?

Registration number
11705002

BIO-SYNERGY LIFESTYLE LIMITED (14692376)

Company status
Active
Correspondence address
Eagle House 5th Floor, Marshall Street, London, England, W1F 9BQ
Role Active
Director
Appointed on
4 April 2023

UK Limited Company What's this?

Registration number
11705002

BISCUIT TIN PLANNING LIMITED (SC543343)

Company status
Liquidation
Correspondence address
Eagle House, 5th Floor, Marshall Street, London, United Kingdom, W1F 9BQ
Role Active
Director
Appointed on
3 February 2022

UK Limited Company What's this?

Registration number
11705002

FULLGREEN LTD (08744091)

Company status
Active
Correspondence address
Eagle House, 5th Floor, Marshall Street, London, United Kingdom, W1F 9BQ
Role Active
Director
Appointed on
31 January 2022

UK Limited Company What's this?

Registration number
11705002

ZIM CONNECTIONS LTD (12989693)

Company status
Active
Correspondence address
Eagle House 5th Floor, Marshall Street, London, England, W1F 9BQ
Role Active
Director
Appointed on
12 January 2022

UK Limited Company What's this?

Registration number
11705002

GRUB CLUB PETS LTD (12984602)

Company status
Active
Correspondence address
Eagle House 5th Floor, Marshall Street, London, England, W1F 9BQ
Role Active
Director
Appointed on
4 November 2021

UK Limited Company What's this?

Registration number
11705002

ARETEFOOD LTD (12751198)

Company status
Active
Correspondence address
Mortimer House, 37-41 Mortimer Street, London, England, W1T 3JH
Role Active
Director
Appointed on
25 March 2021

UK Limited Company What's this?

Registration number
11705002

PROTECT MY PET LIMITED (09496321)

Company status
Active
Correspondence address
Eagle House, 5th Floor, Marshall Street, London, England, W1F 9BQ
Role Active
Director
Appointed on
4 March 2021

UK Limited Company What's this?

Registration number
11705002

SWAY MUSIC LTD (12089596)

Company status
Active
Correspondence address
2a The Quadrant, Epsom, Surrey, United Kingdom, KT17 4RH
Role Active
Director
Appointed on
12 January 2021

UK Limited Company What's this?

Registration number
11705002

PORTABL.CO LTD (11346691)

Company status
Active
Correspondence address
Mortimer House, Mortimer Street, London, England, W1T 3JH
Role Active
Director
Appointed on
8 December 2020

UK Limited Company What's this?

Registration number
11705002

I'M STILL STANDING BREWING CO. LTD (11932615)

Company status
Dissolved
Correspondence address
Mortimer House, Mortimer Street, London, England, W1T 3JH
Role
Director
Appointed on
7 December 2020

UK Limited Company What's this?

Registration number
11705002

MYSTUDYBUDS LIMITED (12996219)

Company status
Active
Correspondence address
2a, The Quadrant, Epsom, Surrey, England, KT17 4RH
Role Active
Director
Appointed on
30 November 2020

UK Limited Company What's this?

Registration number
11705002

IYNK LTD (10752058)

Company status
Active
Correspondence address
Eagle House, 5th Floor, Marshall Street, London, United Kingdom, W1F 9BQ
Role Active
Director
Appointed on
7 October 2020

UK Limited Company What's this?

Registration number
11705002

REVLOZ LIMITED (10645922)

Company status
Liquidation
Correspondence address
Velocity Corporate Directors Limited, Mortimer Street, London, England, W1T 3JH
Role Active
Director
Appointed on
7 June 2020

UK Limited Company What's this?

Registration number
11705002

THE KILLER CHEFS COMPANY LTD (11842280)

Company status
Active
Correspondence address
37-41, Mortimer Street, Mortimer Street, London, United Kingdom, W1T 3JH
Role Active
Director
Appointed on
5 May 2020

UK Limited Company What's this?

Registration number
11705002

WESEE AI LIMITED (10074072)

Company status
Active
Correspondence address
50 Marshall St, Eagle House 5th Floor, London, United Kingdom, W1F 9BQ
Role Active
Director
Appointed on
28 February 2020

UK Limited Company What's this?

Registration number
11705002

BAKED IN LTD (08517657)

Company status
In Administration
Correspondence address
Mortimer House, 37 - 41 Mortimer Street, London, England, W1T 3JH
Role Active
Director
Appointed on
31 January 2020

UK Limited Company What's this?

Registration number
11705002

MY MINI FACTORY LIMITED (09562672)

Company status
Active
Correspondence address
37-41, Mortimer Street, London, England, W1T 3JH
Role Active
Director
Appointed on
16 January 2020

UK Limited Company What's this?

Registration number
11705002

KUBER VENTURES LIMITED (08693809)

Company status
Liquidation
Correspondence address
37-41, Mortimer Street, London, England, W1T 3JH
Role Active
Director
Appointed on
20 December 2019

UK Limited Company What's this?

Registration number
11705002

MAGIC LEAGUE LIMITED (11890849)

Company status
Active
Correspondence address
Mortimer House, Mortimer Street, London, England, W1T 3JH
Role Active
Director
Appointed on
19 December 2019

UK Limited Company What's this?

Registration number
11705002

IMMER.FILM LTD (11752510)

Company status
Active
Correspondence address
37-41, Mortimer Street, London, England, W1T 3JH
Role Active
Director
Appointed on
6 December 2019

UK Limited Company What's this?

Registration number
11705002

SUPERRATIONAL LIMITED (SC456974)

Company status
Dissolved
Correspondence address
Mortimer House, 37-41 Mortimer Street, London, England, W1T 3JH
Role
Director
Appointed on
6 December 2019

UK Limited Company What's this?

Registration number
11705002

NEXTUP COMEDY LTD (09940291)

Company status
Active
Correspondence address
C/O Chaddesley Sanford, 3 Fitzhardinge Street, London, England, W1H 6EF
Role Active
Director
Appointed on
14 October 2019

UK Limited Company What's this?

Registration number
11705002

WILD RADISH TRADING LTD (10240991)

Company status
Liquidation
Correspondence address
Mortimer House, 37-41 Mortimer Street, London, England, W1T 3JH
Role Active
Director
Appointed on
5 April 2019

UK Limited Company What's this?

Registration number
11705002

PICTOFRAME LIMITED (10357578)

Company status
Dissolved
Correspondence address
Mortimer House, 37-41 Mortimer Street, London, W1T 3JH
Role
Director
Appointed on
4 April 2019

UK Limited Company What's this?

Registration number
11705002

TR8CY UK LIMITED (11330914)

Company status
Active
Correspondence address
Eagle House, Marshall Street, London, United Kingdom, W1F 9BQ
Role Active
Director
Appointed on
3 April 2019

UK Limited Company What's this?

Registration number
11705002

FEEL HOLDINGS LIMITED (09512194)

Company status
Active
Correspondence address
Eagle House, 5th Floor, Marshall Street, London, United Kingdom, W1F 9BQ
Role Resigned
Director
Appointed on
16 August 2022
Resigned on
23 November 2023

UK Limited Company What's this?

Registration number
11705002

AURIS TECH LIMITED (09443035)

Company status
Active
Correspondence address
Eagle House (5th Floor), 50 Marshall Street, London, United Kingdom, W1F 9BQ
Role Resigned
Director
Appointed on
24 July 2019
Resigned on
17 April 2023

UK Limited Company What's this?

Registration number
11705002

FINFARE REWARDS LTD (12347798)

Company status
Active
Correspondence address
Eagle House 5fth Floor, Marshall Street,, Marshall Street, London, England, W1F 9BQ
Role Resigned
Director
Appointed on
22 February 2022
Resigned on
3 April 2023

UK Limited Company What's this?

Registration number
11705002

WYPE LTD (12247531)

Company status
Active
Correspondence address
Eagle House 5th Floor, Marshall Street, London, England, W1F 9BQ
Role Resigned
Director
Appointed on
7 March 2022
Resigned on
14 February 2023

UK Limited Company What's this?

Registration number
11705002

JOURNEE LTD (11581103)

Company status
Active
Correspondence address
Mortimer House, 37-41 Mortimer Street, London, England, W1T 3JH
Role Resigned
Director
Appointed on
3 April 2020
Resigned on
11 February 2022

UK Limited Company What's this?

Registration number
11705002