UKBizDB.co.uk

VOLUME LIMITED

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

This company is commonly known as Volume Limited. The company was founded 27 years ago and was given the registration number 03278281. The firm's registered office is in WOKINGHAM. You can find them at Buckhurst Court, London Road, Wokingham, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VOLUME LIMITED
Company Number:03278281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Buckhurst Court, London Road, Wokingham, Berkshire, RG40 1PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Newlands Farm Barns, Sindlesham Road Arborfield, Reading, RG2 9JH

Secretary30 June 2001Active
2 Newlands Farm Barns, Sindlesham Road Arborfield, Reading, RG2 9JH

Director29 November 1996Active
329 Peppard Road, Emmer Green, Reading, RG4 8UX

Secretary14 November 1996Active
Grange Cottage, Greensward Lane, Reading, RG2 9JN

Secretary29 November 1996Active
10 Old Stocks Court, Upper Basildon, RG8 8TD

Director01 November 2000Active
1b Oak Tree Road, Tilehurst, Reading, RG31 6JT

Director01 July 2000Active
148 Fleetham Gardens, Lower Earley, Reading, RG6 4BY

Director14 November 1996Active
8 The Old Kiln, Crondall Lane, Farnham, GU9 7BQ

Director29 November 1996Active
Buckhurst Court, London Road, Wokingham, United Kingdom, RG40 1PA

Director01 November 2009Active
46 Fordwells Drive, Bracknell, RG12 9YL

Director29 November 1996Active
Grange Cottage, Greensward Lane, Reading, RG2 9JN

Director29 November 1996Active
23 Ratby Close, Lower Earley, Reading, RG6 4ER

Director29 November 1996Active

People with Significant Control

Mr Christopher Sykes
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Volume Ltd, Buckhurst Court, Wokingham, England, RG40 1PA
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 (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
2024-03-14Change of name

Certificate change of name company.

Download
2024-03-14Change of name

Change of name notice.

Download
2024-03-01Address

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

Download
2024-03-01Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-29Mortgage

Mortgage charge part both with charge number.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Address

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

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2022-03-17Change of name

Certificate change of name company.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-16Incorporation

Memorandum articles.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.