UKBizDB.co.uk

VOLTIMUM UK & IRELAND LIMITED

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

This company is commonly known as Voltimum Uk & Ireland Limited. The company was founded 32 years ago and was given the registration number 02690934. The firm's registered office is in LONDON. You can find them at Rotherwick House 3 Thomas More Street, St Katharine's & Wapping, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:VOLTIMUM UK & IRELAND LIMITED
Company Number:02690934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Rotherwick House 3 Thomas More Street, St Katharine's & Wapping, London, England, E1W 1YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rotherwick House, 3 Thomas More Street, St Katharine's & Wapping, London, England, E1W 1YZ

Secretary01 February 2014Active
Rotherwick House, 3 Thomas More Street, St Katharine's & Wapping, London, England, E1W 1YZ

Director27 July 2015Active
Rotherwick House, 3 Thomas More Street, St Katharine's & Wapping, London, England, E1W 1YZ

Director01 January 2012Active
41 Nassau Road, Barnes, London, SW13 9QF

Secretary01 September 2001Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary21 February 1992Active
The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, TF1 6ND

Secretary01 August 1992Active
41 Nassau Road, Barnes, London, SW13 9QF

Director01 September 2001Active
The Oaks Conquermoor, Tibberton, Newport, TF10 8PG

Director01 August 1995Active
581 Route Du Villaret, St Martin Bellevue, France,

Director01 September 2001Active
18 Cottesmore Gardens, London, W8 5PR

Director01 May 1992Active
1 Dalby Close, Leegomery, Telford, TF1 6FJ

Director01 February 2001Active
41 Park Square, Leeds, LS1 2NS

Nominee Director21 February 1992Active
The Eyrie 4 Osprey Grove, The Village Green, Apley Castle Park, TF1 6ND

Director01 May 1992Active
41 Park Square, Leeds, England, LS1 2DS

Corporate Nominee Director21 February 1992Active

People with Significant Control

Voltimum Sa
Notified on:26 February 2017
Status:Active
Country of residence:Switzerland
Address:2, Route De Peney, Vernier, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Appoint person director company with name date.

Download
2015-07-27Address

Change registered office address company with date old address new address.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.