Company NameVolatic Limited
DirectorsSylvia Betty Raphael and Stephen Matthew Joshua Raphael
Company StatusActive
Company Number00853635
CategoryPrivate Limited Company
Incorporation Date6 July 1965(58 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Sylvia Betty Raphael
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(26 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1JZ
Secretary NameFrederic Michael Raphael
NationalityAmerican
StatusCurrent
Appointed26 February 1992(26 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameMr Stephen Matthew Joshua Raphael
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(33 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleWriter
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameFrederic Michael Raphael
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1992(26 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stanhope Gardens
London
SW7 5RF

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Stephen Matthew Joshua Raphael
90.91%
Ordinary B
100 at £1Sylvia Betty Raphael
9.09%
Ordinary

Financials

Year2014
Net Worth£3,764
Cash£10,805
Current Liabilities£14,089

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

27 July 2020Change of details for Mrs Sylvia Betty Raphael as a person with significant control on 27 July 2020 (2 pages)
27 July 2020Secretary's details changed for Frederic Michael Raphael on 27 July 2020 (1 page)
27 July 2020Director's details changed for Mrs Sylvia Betty Raphael on 27 July 2020 (2 pages)
6 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
25 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
19 March 2019Resolutions
  • RES13 ‐ The right attached to the ordinary b shares 05/03/2019
(1 page)
18 March 2019Particulars of variation of rights attached to shares (2 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 December 2018Director's details changed for Mr Stephen Matthew Joshua Raphael on 20 December 2018 (2 pages)
5 March 2018Cessation of Stephen Matthew Joshua Raphael as a person with significant control on 26 February 2018 (1 page)
5 March 2018Notification of Sylvia Betty Raphael as a person with significant control on 26 February 2018 (2 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,100
(6 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,100
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,100
(6 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,100
(6 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,100
(6 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,100
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Mr Stephen Matthew Joshua Raphael on 26 February 2011 (2 pages)
9 March 2011Director's details changed for Mr Stephen Matthew Joshua Raphael on 26 February 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Sylvia Betty Raphael on 26 February 2010 (2 pages)
16 March 2010Director's details changed for Sylvia Betty Raphael on 26 February 2010 (2 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 March 2008Director's change of particulars / stephen raphael / 28/02/2008 (1 page)
12 March 2008Return made up to 26/02/08; full list of members (4 pages)
12 March 2008Director's change of particulars / stephen raphael / 28/02/2008 (1 page)
12 March 2008Return made up to 26/02/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 March 2007Return made up to 26/02/07; full list of members (2 pages)
23 March 2007Return made up to 26/02/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2006Return made up to 26/02/06; full list of members (7 pages)
22 March 2006Return made up to 26/02/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
7 March 2005Return made up to 26/02/05; full list of members (7 pages)
7 March 2005Return made up to 26/02/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 March 2004Return made up to 26/02/04; full list of members (7 pages)
27 March 2004Return made up to 26/02/04; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 March 2003Return made up to 26/02/03; full list of members (7 pages)
8 March 2003Return made up to 26/02/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Ad 26/04/02--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
16 June 2002Ad 26/04/02--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2002Return made up to 26/02/02; full list of members (6 pages)
14 March 2002Registered office changed on 14/03/02 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
14 March 2002Return made up to 26/02/02; full list of members (6 pages)
14 March 2002Registered office changed on 14/03/02 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
27 November 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
27 November 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
2 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
2 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
20 December 2000Full accounts made up to 30 April 2000 (13 pages)
20 December 2000Full accounts made up to 30 April 2000 (13 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
14 March 2000Return made up to 26/02/00; full list of members (7 pages)
14 March 2000Return made up to 26/02/00; full list of members (7 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 March 1999Return made up to 26/02/99; full list of members (6 pages)
4 March 1999Return made up to 26/02/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
3 March 1998Return made up to 26/02/98; no change of members (4 pages)
3 March 1998Return made up to 26/02/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
10 March 1997Return made up to 26/02/97; no change of members (4 pages)
10 March 1997Return made up to 26/02/97; no change of members (4 pages)
7 January 1997Registered office changed on 07/01/97 from: the wick langham essex CO4 5PE (1 page)
7 January 1997Registered office changed on 07/01/97 from: the wick langham essex CO4 5PE (1 page)
6 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
8 May 1996Return made up to 26/02/96; full list of members (6 pages)
8 May 1996Return made up to 26/02/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)