UKBizDB.co.uk

VOTARITY LIMITED

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

This company is commonly known as Votarity Limited. The company was founded 9 years ago and was given the registration number 09101114. The firm's registered office is in PENKRIDGE. You can find them at Rb Chartered Accountant Meeson House, 76 Pinfold Lane, Penkridge, Staffordshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:VOTARITY LIMITED
Company Number:09101114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2014
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Rb Chartered Accountant Meeson House, 76 Pinfold Lane, Penkridge, Staffordshire, ST19 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Penkridge, ST19 5AP

Director23 September 2020Active
Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Penkridge, ST19 5AP

Secretary19 October 2017Active
Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Penkridge, ST19 5AP

Secretary21 January 2018Active
Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Penkridge, England, ST19 5AP

Secretary27 January 2015Active
Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Penkridge, England, ST19 5AP

Director01 October 2014Active
Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Penkridge, ST19 5AP

Director21 January 2018Active
Rb Chartered Accountant, Meeson House, 76 Pinfold Lane, Penkridge, England, ST19 5AP

Director24 June 2014Active

People with Significant Control

Mr Abdul Fatai Oladosu Ahmed
Notified on:22 June 2022
Status:Active
Date of birth:January 1974
Nationality:Ghanaian
Address:Rb Chartered Accountant, Meeson House, Penkridge, ST19 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Abigial Appiach-Acheampong
Notified on:21 January 2018
Status:Active
Date of birth:June 1983
Nationality:Ghanaian
Address:Rb Chartered Accountant, Meeson House, Penkridge, ST19 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdul Fatai Oladosu Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:Ghanaian
Address:Rb Chartered Accountant, Meeson House, Penkridge, ST19 5AP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Gazette

Gazette filings brought up to date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-11-25Accounts

Change account reference date company previous shortened.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-05-11Gazette

Gazette filings brought up to date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2019-03-30Accounts

Change account reference date company current shortened.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type dormant.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.