Company NameVolterra Consulting Limited
Company StatusDissolved
Company Number03536288
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date7 September 2019 (4 years, 7 months ago)
Previous NameBrandsoft Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Andrew Ormerod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(6 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 07 September 2019)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage Swallowcliffe
Wiltshire
SP3 5PN
Secretary NameMr Paul Andrew Ormerod
NationalityBritish
StatusClosed
Appointed03 November 2000(2 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 07 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage Swallowcliffe
Wiltshire
SP3 5PN
Director NameCharles Nicholas Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleEconomist
Correspondence Address3 Beechwood Drive
Aldbury
Tring
Hertfordshire
HP23 5SB
Director NameMrs Bridget Clare Rosewell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address58 Haldon Road
London
SW18 1QG
Secretary NameMrs Bridget Clare Rosewell
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address58 Haldon Road
London
SW18 1QG
Director NameMichael John Campbell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 November 1999)
RoleMathematician
Correspondence Address9a Glyn Mansions
Hammersmith Road
London
W14 8XH
Secretary NameMichael John Campbell
NationalityBritish
StatusResigned
Appointed20 October 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 November 1999)
RoleMathematician
Correspondence Address9a Glyn Mansions
Hammersmith Road
London
W14 8XH
Secretary NameRachel Claire Robertson
NationalityBritish
StatusResigned
Appointed29 November 1999(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressFlat 6
6 Warren Avenue
Bromley
Kent
BR1 4BS
Director NameMr William Peter Cook
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 May 2010)
RoleEconomic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17c Marjorie Grove
London
SW11 5SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2010
Turnover£639,259
Gross Profit£639,102
Net Worth£227,003
Cash£250,372
Current Liabilities£148,508

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
18 June 2018Liquidators' statement of receipts and payments to 1 April 2018 (18 pages)
19 September 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 19 September 2017 (2 pages)
16 July 2017Liquidators' statement of receipts and payments to 8 May 2017 (18 pages)
16 July 2017Liquidators' statement of receipts and payments to 8 May 2017 (18 pages)
7 June 2016Liquidators statement of receipts and payments to 8 May 2016 (15 pages)
7 June 2016Liquidators' statement of receipts and payments to 8 May 2016 (15 pages)
7 June 2016Liquidators' statement of receipts and payments to 8 May 2016 (15 pages)
12 June 2015Liquidators statement of receipts and payments to 8 May 2015 (13 pages)
12 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (13 pages)
12 June 2015Liquidators' statement of receipts and payments to 8 May 2015 (13 pages)
12 June 2015Liquidators statement of receipts and payments to 8 May 2015 (13 pages)
27 May 2014Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS on 27 May 2014 (2 pages)
23 May 2014Appointment of a voluntary liquidator (1 page)
23 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Certificate of removal of voluntary liquidator (1 page)
15 May 2014Certificate of removal of voluntary liquidator (1 page)
24 April 2014Liquidators' statement of receipts and payments to 1 April 2014 (15 pages)
24 April 2014Liquidators statement of receipts and payments to 1 April 2014 (15 pages)
24 April 2014Liquidators' statement of receipts and payments to 1 April 2014 (15 pages)
24 April 2014Liquidators statement of receipts and payments to 1 April 2014 (15 pages)
14 June 2013Termination of appointment of Bridget Rosewell as a director (2 pages)
14 June 2013Termination of appointment of Bridget Rosewell as a director (2 pages)
24 May 2013Liquidators statement of receipts and payments to 1 April 2013 (15 pages)
24 May 2013Liquidators' statement of receipts and payments to 1 April 2013 (15 pages)
24 May 2013Liquidators statement of receipts and payments to 1 April 2013 (15 pages)
24 May 2013Liquidators' statement of receipts and payments to 1 April 2013 (15 pages)
26 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 April 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 April 2012Registered office address changed from 56-58 Putney High Street London SW15 1SF United Kingdom on 12 April 2012 (2 pages)
12 April 2012Statement of affairs with form 4.19 (6 pages)
12 April 2012Statement of affairs with form 4.19 (6 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2012Registered office address changed from 56-58 Putney High Street London SW15 1SF United Kingdom on 12 April 2012 (2 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 100
(5 pages)
14 April 2011Director's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 100
(5 pages)
14 April 2011Director's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Paul Andrew Ormerod on 9 January 2011 (2 pages)
13 April 2011Registered office address changed from Sheen Elms 135C Sheen Lane London SW14 8AE on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Sheen Elms 135C Sheen Lane London SW14 8AE on 13 April 2011 (1 page)
4 June 2010Termination of appointment of William Cook as a director (1 page)
4 June 2010Termination of appointment of William Cook as a director (1 page)
24 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
8 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
8 April 2008Return made up to 27/03/08; full list of members (4 pages)
8 April 2008Return made up to 27/03/08; full list of members (4 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
20 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
20 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
5 April 2007Return made up to 27/03/07; full list of members (2 pages)
5 April 2007Return made up to 27/03/07; full list of members (2 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
6 June 2005Registered office changed on 06/06/05 from: 35 the avenue richmond surrey TW9 2AL (1 page)
6 June 2005Registered office changed on 06/06/05 from: 35 the avenue richmond surrey TW9 2AL (1 page)
1 June 2005Return made up to 27/03/05; full list of members (7 pages)
1 June 2005Return made up to 27/03/05; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
23 June 2003Return made up to 27/03/03; full list of members (7 pages)
23 June 2003Return made up to 27/03/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
23 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
23 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
31 May 2001Return made up to 27/03/01; full list of members (6 pages)
31 May 2001Return made up to 27/03/01; full list of members (6 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
20 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2000Full accounts made up to 31 August 1999 (9 pages)
20 January 2000Full accounts made up to 31 August 1999 (9 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Secretary resigned;director resigned (1 page)
17 September 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
17 September 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
18 May 1999Return made up to 27/03/99; full list of members (6 pages)
18 May 1999Return made up to 27/03/99; full list of members (6 pages)
28 April 1999Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1999Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 755 fulham road london SW5 5UU (1 page)
26 April 1999Registered office changed on 26/04/99 from: 755 fulham road london SW5 5UU (1 page)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
7 October 1998Memorandum and Articles of Association (11 pages)
7 October 1998Memorandum and Articles of Association (11 pages)
5 October 1998Company name changed brandsoft LTD\certificate issued on 06/10/98 (2 pages)
5 October 1998Company name changed brandsoft LTD\certificate issued on 06/10/98 (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed;new director appointed (2 pages)
27 March 1998Incorporation (18 pages)
27 March 1998Incorporation (18 pages)