Company NameVoltimum UK & Ireland Limited
DirectorsWolfgang Schickbauer and Edward Embleton
Company StatusActive
Company Number02690934
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Wolfgang Schickbauer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed01 January 2012(19 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRotherwick House 3 Thomas More Street
St Katharine's & Wapping
London
E1W 1YZ
Secretary NameMr Wolfgang Schickbauer
StatusCurrent
Appointed01 February 2014(21 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressRotherwick House 3 Thomas More Street
St Katharine's & Wapping
London
E1W 1YZ
Director NameMr Edward Embleton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(23 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director Sales And Marketing Uk&Ie
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
St Katharine's & Wapping
London
E1W 1YZ
Director NameJacques Nicod
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1992(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1995)
RoleEngineer
Correspondence Address18 Cottesmore Gardens
London
W8 5PR
Director NameDavid Van Ristell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2001)
RoleAccountant
Correspondence AddressThe Eyrie 4 Osprey Grove
The Village Green
Apley Castle Park
Shropshire
TF1 6ND
Secretary NameDavid Van Ristell
NationalityBritish
StatusResigned
Appointed01 August 1992(5 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2001)
RoleAccountant
Correspondence AddressThe Eyrie 4 Osprey Grove
The Village Green
Apley Castle Park
Shropshire
TF1 6ND
Director NameMr Peter Barrington Gardner
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleDirector And Engineer
Correspondence AddressThe Oaks Conquermoor
Tibberton
Newport
Shropshire
TF10 8PG
Director NameCaroline Ann Sands
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 11 months after company formation)
Appointment Duration8 months (resigned 02 October 2001)
RoleAccountant
Correspondence Address1 Dalby Close
Leegomery
Telford
Shropshire
TF1 6FJ
Director NameMs Margaret Mary Fitzsimons
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2001(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Nassau Road
Barnes
London
SW13 9QF
Director NameMr Bruno Louis Francois Hamon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2001(9 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 May 2014)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address581 Route Du Villaret
St Martin Bellevue
74370
France
Secretary NameMs Margaret Mary Fitzsimons
NationalityIrish
StatusResigned
Appointed01 September 2001(9 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Nassau Road
Barnes
London
SW13 9QF
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed21 February 1992
Appointment Duration2 months, 1 week (resigned 01 May 1992)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed21 February 1992
Appointment Duration2 months, 1 week (resigned 01 May 1992)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration5 months, 1 week (resigned 01 August 1992)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitevoltimum.com
Telephone020 77513900
Telephone regionLondon

Location

Registered AddressRotherwick House 3 Thomas More Street
St Katharine's & Wapping
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£11,118
Cash£108,796

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

14 April 2008Delivered 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

Filing History

16 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
24 January 2018Registered 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 2018Registered 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 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,902
(4 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,902
(4 pages)
28 July 2015Appointment of Mr Edward Embleton as a director on 27 July 2015 (2 pages)
28 July 2015Appointment of Mr Edward Embleton as a director on 27 July 2015 (2 pages)
27 July 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,902
(3 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,902
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 May 2014Termination of appointment of Bruno Hamon as a director (1 page)
26 May 2014Termination of appointment of Bruno Hamon as a director (1 page)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,902
(4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,902
(4 pages)
3 February 2014Appointment of Mr Wolfgang Schickbauer as a secretary (2 pages)
3 February 2014Appointment of Mr Wolfgang Schickbauer as a secretary (2 pages)
31 January 2014Termination of appointment of Margaret Fitzsimons as a secretary (1 page)
31 January 2014Termination of appointment of Margaret Fitzsimons as a director (1 page)
31 January 2014Termination of appointment of Margaret Fitzsimons as a director (1 page)
31 January 2014Termination of appointment of Margaret Fitzsimons as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 May 2013Registered 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 2013Registered 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 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Appointment of Mr Wolfgang Schickbauer as a director (2 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
5 March 2012Appointment of Mr Wolfgang Schickbauer as a director (2 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Margaret Mary Fitzsimons on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Bruno Louis Francois Hamon on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Margaret Mary Fitzsimons on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Bruno Louis Francois Hamon on 26 March 2010 (2 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 April 2009Return made up to 26/02/09; full list of members (3 pages)
6 April 2009Return made up to 26/02/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2008Return made up to 26/02/08; full list of members (3 pages)
7 April 2008Return made up to 26/02/08; full list of members (3 pages)
2 November 2007Registered office changed on 02/11/07 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page)
2 November 2007Registered office changed on 02/11/07 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 March 2006Return made up to 26/02/06; full list of members (8 pages)
30 March 2006Return made up to 26/02/06; full list of members (8 pages)
17 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
17 November 2005Total exemption full accounts made up to 31 December 2004 (12 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)
14 September 2004Full accounts made up to 31 December 2003 (12 pages)
14 September 2004Full accounts made up to 31 December 2003 (12 pages)
17 May 2004Return made up to 26/02/04; full list of members (8 pages)
17 May 2004Return made up to 26/02/04; full list of members (8 pages)
29 October 2003Registered office changed on 29/10/03 from: braywick house windsor road maidenhead berkshire SL6 1DN (1 page)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2003Registered office changed on 29/10/03 from: braywick house windsor road maidenhead berkshire SL6 1DN (1 page)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
4 June 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Ad 13/12/02--------- £ si 4900@1=4900 £ ic 2/4902 (2 pages)
8 February 2003Ad 13/12/02--------- £ si 4900@1=4900 £ ic 2/4902 (2 pages)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003£ nc 100/5000 13/12/02 (1 page)
8 February 2003£ nc 100/5000 13/12/02 (1 page)
3 February 2003Auditor's resignation (1 page)
3 February 2003Auditor's resignation (1 page)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New director appointed (1 page)
15 April 2002New director appointed (1 page)
15 April 2002New director appointed (1 page)
15 April 2002New director appointed (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New secretary appointed (1 page)
10 April 2002New director appointed (1 page)
10 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 April 2002New director appointed (1 page)
10 April 2002New director appointed (1 page)
10 April 2002New secretary appointed (1 page)
10 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 April 2002New director appointed (1 page)
26 November 2001Registered office changed on 26/11/01 from: stafford park 5 telford shropshire TF3 3BL (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: stafford park 5 telford shropshire TF3 3BL (1 page)
26 November 2001New secretary appointed (2 pages)
7 November 2001Company name changed yorkshire switchgear overseas li mited\certificate issued on 07/11/01 (2 pages)
7 November 2001Company name changed yorkshire switchgear overseas li mited\certificate issued on 07/11/01 (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
23 January 2001Full accounts made up to 31 December 2000 (7 pages)
23 January 2001Full accounts made up to 31 December 2000 (7 pages)
24 August 2000Full accounts made up to 31 December 1999 (7 pages)
24 August 2000Full accounts made up to 31 December 1999 (7 pages)
1 March 2000Return made up to 26/02/00; full list of members (6 pages)
1 March 2000Return made up to 26/02/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
24 February 1999Return made up to 26/02/99; full list of members (6 pages)
24 February 1999Return made up to 26/02/99; full list of members (6 pages)
9 November 1998Full accounts made up to 31 December 1997 (6 pages)
9 November 1998Full accounts made up to 31 December 1997 (6 pages)
18 February 1998Return made up to 26/02/98; full list of members (6 pages)
18 February 1998Return made up to 26/02/98; full list of members (6 pages)
29 July 1997Full accounts made up to 31 December 1996 (6 pages)
29 July 1997Full accounts made up to 31 December 1996 (6 pages)
12 March 1997Return made up to 26/02/97; full list of members (6 pages)
12 March 1997Return made up to 26/02/97; full list of members (6 pages)
21 August 1996Full accounts made up to 31 December 1995 (6 pages)
21 August 1996Full accounts made up to 31 December 1995 (6 pages)
18 March 1996Return made up to 26/02/96; full list of members (6 pages)
18 March 1996Return made up to 26/02/96; full list of members (6 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
13 April 1995Return made up to 26/02/95; full list of members (6 pages)
13 April 1995Return made up to 26/02/95; full list of members (6 pages)
26 February 1992Incorporation (16 pages)
26 February 1992Incorporation (16 pages)