UKBizDB.co.uk

VOLUMESTART

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

This company is commonly known as Volumestart. The company was founded 29 years ago and was given the registration number 03059171. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:VOLUMESTART
Company Number:03059171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1995
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX

Director06 January 2020Active
Apartment 3, Amara Lodge, 369-371 Cockfosters Lodge, Hadley Wood, England, EN4 0JT

Director10 February 2009Active
78 Marsh Lane, Mill Hill, London, NW7 4NX

Director20 June 1995Active
Apartment 3, Amara Lodge, 369-371 Cockfosters Lodge, Hadley Wood, England, EN4 0JT

Secretary22 May 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 May 1995Active
120 East Road, London, N1 6AA

Nominee Director19 May 1995Active
121 Longland Drive, Totteridge, London, N20 8HN

Director01 November 1997Active
49 Pine Grove, Totteridge, London, N20 8LA

Director22 May 1995Active
49 Pine Grove, Totteridge, London, N20 8LA

Director22 May 1995Active

People with Significant Control

Mr Howard Adrian Karp
Notified on:07 April 2020
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Karp
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Address:2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Karp
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Cooper House, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Address

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

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-08Officers

Change person director company with change date.

Download
2012-06-08Officers

Change person secretary company with change date.

Download
2011-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.