UKBizDB.co.uk

VOLTA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Volta Limited. The company was founded 4 years ago and was given the registration number 12172559. The firm's registered office is in CATERHAM. You can find them at 34 Croydon Road, , Caterham, Surrey. This company's SIC code is 59112 - Video production activities.

Company Information

Name:VOLTA LIMITED
Company Number:12172559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59113 - Television programme production activities
  • 59133 - Television programme distribution activities
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:34 Croydon Road, Caterham, Surrey, England, CR3 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Mayals Road, Swansea, United Kingdom, SA3 5HF

Secretary23 August 2019Active
156, Mayals Road, Swansea, United Kingdom, SA3 5HF

Director23 August 2019Active
34, Croydon Road, Caterham, England, CR3 6QB

Director10 August 2020Active
34, Croydon Road, Caterham, England, CR3 6QB

Director10 August 2020Active
34, Croydon Road, Caterham, England, CR3 6QB

Director20 November 2019Active

People with Significant Control

Mr Amin Farah
Notified on:24 May 2021
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Wales
Address:156, Mayals Road, Swansea, Wales, SA3 5HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Humbert Mozzi
Notified on:24 May 2021
Status:Active
Date of birth:September 1976
Nationality:Italian
Country of residence:England
Address:34, Croydon Road, Caterham, England, CR3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sameer William Rafiq Farah
Notified on:19 March 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:Wales
Address:2, Druslyn Road, Swansea, Wales, SA3 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clare Georgina Farah
Notified on:19 March 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:Wales
Address:2, Druslyn Road, Swansea, Wales, SA3 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amin Farah
Notified on:23 August 2019
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:156, Mayals Road, Swansea, United Kingdom, SA3 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Capital

Capital allotment shares.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Capital

Capital allotment shares.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Capital

Capital allotment shares.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Capital

Capital allotment shares.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Capital

Capital allotment shares.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.