St Katharine's & Wapping
London
E1W 1YZ
Secretary Name | Mr Wolfgang Schickbauer |
---|---|
Status | Current |
Appointed | 01 February 2014(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Rotherwick House 3 Thomas More Street St Katharine's & Wapping London E1W 1YZ |
Director Name | Mr Edward Embleton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director Sales And Marketing Uk&Ie |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street St Katharine's & Wapping London E1W 1YZ |
Director Name | Jacques Nicod |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1992(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1995) |
Role | Engineer |
Correspondence Address | 18 Cottesmore Gardens London W8 5PR |
Director Name | David Van Ristell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2001) |
Role | Accountant |
Correspondence Address | The Eyrie 4 Osprey Grove The Village Green Apley Castle Park Shropshire TF1 6ND |
Secretary Name | David Van Ristell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 October 2001) |
Role | Accountant |
Correspondence Address | The Eyrie 4 Osprey Grove The Village Green Apley Castle Park Shropshire TF1 6ND |
Director Name | Mr Peter Barrington Gardner |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2000) |
Role | Director And Engineer |
Correspondence Address | The Oaks Conquermoor Tibberton Newport Shropshire TF10 8PG |
Director Name | Caroline Ann Sands |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 02 October 2001) |
Role | Accountant |
Correspondence Address | 1 Dalby Close Leegomery Telford Shropshire TF1 6FJ |
Director Name | Ms Margaret Mary Fitzsimons |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2001(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 January 2014) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Nassau Road Barnes London SW13 9QF |
Director Name | Mr Bruno Louis Francois Hamon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2001(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 May 2014) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 581 Route Du Villaret St Martin Bellevue 74370 France |
Secretary Name | Ms Margaret Mary Fitzsimons |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2001(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 January 2014) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Nassau Road Barnes London SW13 9QF |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 2 months, 1 week (resigned 01 May 1992) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 2 months, 1 week (resigned 01 May 1992) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 5 months, 1 week (resigned 01 August 1992) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | voltimum.com |
---|---|
Telephone | 020 77513900 |
Telephone region | London |
Registered Address | Rotherwick House 3 Thomas More Street St Katharine's & Wapping London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £11,118 |
Cash | £108,796 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
14 April 2008 | Delivered on: 15 April 2008 Persons entitled: Rennace Limited Classification: Rent deposit deed Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £15,000 plus vat and other sums from time to time standing to the credit of the account. Outstanding |
---|
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
24 January 2018 | Registered office address changed from Lincoln House 137-143 Hammersmith Road London W14 0QL United Kingdom to Rotherwick House 3 Thomas More Street St Katharine's & Wapping London E1W 1YZ on 24 January 2018 (1 page) |
24 January 2018 | Registered office address changed from Lincoln House 137-143 Hammersmith Road London W14 0QL United Kingdom to Rotherwick House 3 Thomas More Street St Katharine's & Wapping London E1W 1YZ on 24 January 2018 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
28 July 2015 | Appointment of Mr Edward Embleton as a director on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Edward Embleton as a director on 27 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from 34 Palace Court Bayswater London W2 4HY to Lincoln House 137-143 Hammersmith Road London W14 0QL on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 34 Palace Court Bayswater London W2 4HY to Lincoln House 137-143 Hammersmith Road London W14 0QL on 27 July 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 May 2014 | Termination of appointment of Bruno Hamon as a director (1 page) |
26 May 2014 | Termination of appointment of Bruno Hamon as a director (1 page) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 February 2014 | Appointment of Mr Wolfgang Schickbauer as a secretary (2 pages) |
3 February 2014 | Appointment of Mr Wolfgang Schickbauer as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Margaret Fitzsimons as a secretary (1 page) |
31 January 2014 | Termination of appointment of Margaret Fitzsimons as a director (1 page) |
31 January 2014 | Termination of appointment of Margaret Fitzsimons as a director (1 page) |
31 January 2014 | Termination of appointment of Margaret Fitzsimons as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 May 2013 | Registered office address changed from 3Rd Floor, Bishop's Park House 25-29 Fulham High Street Fulham London SW6 3JH on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 3Rd Floor, Bishop's Park House 25-29 Fulham High Street Fulham London SW6 3JH on 15 May 2013 (1 page) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Appointment of Mr Wolfgang Schickbauer as a director (2 pages) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Appointment of Mr Wolfgang Schickbauer as a director (2 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Margaret Mary Fitzsimons on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Bruno Louis Francois Hamon on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Margaret Mary Fitzsimons on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Bruno Louis Francois Hamon on 26 March 2010 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
6 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
7 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members
|
12 March 2007 | Return made up to 26/02/07; full list of members
|
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
30 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
30 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
17 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
17 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 May 2004 | Return made up to 26/02/04; full list of members (8 pages) |
17 May 2004 | Return made up to 26/02/04; full list of members (8 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: braywick house windsor road maidenhead berkshire SL6 1DN (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: braywick house windsor road maidenhead berkshire SL6 1DN (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 June 2003 | Return made up to 26/02/03; full list of members
|
4 June 2003 | Return made up to 26/02/03; full list of members
|
8 February 2003 | Ad 13/12/02--------- £ si 4900@1=4900 £ ic 2/4902 (2 pages) |
8 February 2003 | Ad 13/12/02--------- £ si 4900@1=4900 £ ic 2/4902 (2 pages) |
8 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
8 February 2003 | £ nc 100/5000 13/12/02 (1 page) |
8 February 2003 | £ nc 100/5000 13/12/02 (1 page) |
3 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | Auditor's resignation (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New director appointed (1 page) |
15 April 2002 | New director appointed (1 page) |
15 April 2002 | New director appointed (1 page) |
15 April 2002 | New director appointed (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New secretary appointed (1 page) |
10 April 2002 | New director appointed (1 page) |
10 April 2002 | Return made up to 26/02/02; full list of members
|
10 April 2002 | New director appointed (1 page) |
10 April 2002 | New director appointed (1 page) |
10 April 2002 | New secretary appointed (1 page) |
10 April 2002 | Return made up to 26/02/02; full list of members
|
10 April 2002 | New director appointed (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: stafford park 5 telford shropshire TF3 3BL (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: stafford park 5 telford shropshire TF3 3BL (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Company name changed yorkshire switchgear overseas li mited\certificate issued on 07/11/01 (2 pages) |
7 November 2001 | Company name changed yorkshire switchgear overseas li mited\certificate issued on 07/11/01 (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 26/02/01; full list of members
|
27 March 2001 | Return made up to 26/02/01; full list of members
|
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 January 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 February 1999 | Return made up to 26/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 26/02/99; full list of members (6 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 February 1998 | Return made up to 26/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 26/02/98; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
18 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
13 April 1995 | Return made up to 26/02/95; full list of members (6 pages) |
13 April 1995 | Return made up to 26/02/95; full list of members (6 pages) |
26 February 1992 | Incorporation (16 pages) |
26 February 1992 | Incorporation (16 pages) |