Company Name10000 Volt Technologies Limited
Company StatusActive
Company Number04871805
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam Stephen Crego
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(7 years after company formation)
Appointment Duration13 years, 7 months
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameProf Jonathan Paul Crego
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMrs Sharon Lesley Crego
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMs Clare Crego-Molloy
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameDr Jonathan Paul Crego
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleConsultant
Correspondence Address66 Park Avenue
Bush Hill Park
Enfield
Middx
EN1 2HW
Secretary NameMrs Sharon Lesley Crego
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Adam Stephen Crego
100.00%
Ordinary

Financials

Year2014
Net Worth£3,687
Current Liabilities£23,886

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 3 September 2023 with updates (5 pages)
24 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 March 2023Statement of capital following an allotment of shares on 14 March 2023
  • GBP 625,075
(8 pages)
24 March 2023Memorandum and Articles of Association (32 pages)
20 March 2023Change of details for Mr Adam Stephen Crego as a person with significant control on 14 March 2023 (2 pages)
17 March 2023Sub-division of shares on 13 March 2023 (6 pages)
17 March 2023Resolutions
  • RES13 ‐ Sub divided 13/03/2023
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 March 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 75.00
(8 pages)
14 March 2023Appointment of Prof Jonathan Paul Crego as a director on 14 March 2023 (2 pages)
14 March 2023Appointment of Ms Clare Crego-Molloy as a director on 14 March 2023 (2 pages)
14 March 2023Appointment of Mrs Sharon Lesley Crego as a director on 14 March 2023 (2 pages)
13 March 2023Micro company accounts made up to 31 August 2022 (6 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 August 2021 (6 pages)
12 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
22 September 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
13 September 2019Director's details changed for Mr Adam Stephen Crego on 7 January 2019 (2 pages)
13 September 2019Change of details for Mr Adam Stephen Crego as a person with significant control on 7 January 2019 (2 pages)
13 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
20 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 August 2017 (7 pages)
6 November 2017Micro company accounts made up to 31 August 2017 (7 pages)
27 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 31 August 2016 (7 pages)
29 March 2017Micro company accounts made up to 31 August 2016 (7 pages)
12 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 March 2016Micro company accounts made up to 31 August 2015 (7 pages)
31 March 2016Micro company accounts made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
14 April 2015Micro company accounts made up to 31 August 2014 (7 pages)
14 April 2015Micro company accounts made up to 31 August 2014 (7 pages)
5 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 January 2013Annual return made up to 19 August 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/12/2012 as it was not properly delivered
(17 pages)
24 January 2013Annual return made up to 19 August 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/12/2012 as it was not properly delivered
(17 pages)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
28 December 2012Annual return made up to 19 August 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/01/2013
(4 pages)
28 December 2012Annual return made up to 19 August 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/01/2013
(4 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 October 2011Termination of appointment of Sharon Crego as a secretary (1 page)
3 October 2011Termination of appointment of Sharon Crego as a secretary (1 page)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
6 September 2011Director's details changed for Mr Adam Stephen Crego on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Adam Stephen Crego on 19 August 2011 (2 pages)
6 September 2011Secretary's details changed for Sharon Lesley Crego on 19 August 2011 (2 pages)
6 September 2011Secretary's details changed for Sharon Lesley Crego on 19 August 2011 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 November 2010Termination of appointment of Jonathan Crego as a director (1 page)
4 November 2010Appointment of Mr Adam Stephen Crego as a director (2 pages)
4 November 2010Appointment of Mr Adam Stephen Crego as a director (2 pages)
4 November 2010Termination of appointment of Jonathan Crego as a director (1 page)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
8 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 August 2009Return made up to 19/08/09; full list of members (3 pages)
26 August 2009Return made up to 19/08/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 November 2008Return made up to 19/08/08; full list of members (3 pages)
27 November 2008Return made up to 19/08/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from, 3RD floor 314 regents park road, finchley, london, N3 2LT, united kingdom (1 page)
29 September 2008Registered office changed on 29/09/2008 from, 3RD floor 314 regents park road, finchley, london, N3 2LT, united kingdom (1 page)
11 March 2008Registered office changed on 11/03/2008 from, 4 bellevue mews,, bellevue road, friern barnet, london, N11 3HF (1 page)
11 March 2008Registered office changed on 11/03/2008 from, 4 bellevue mews,, bellevue road, friern barnet, london, N11 3HF (1 page)
4 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 August 2007Return made up to 19/08/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 4 bellevue mews, bellevue road, friern barnet, london, N11 3HF (1 page)
28 August 2007Registered office changed on 28/08/07 from: 4 bellevue mews, bellevue road, friern barnet, london, N11 3HF (1 page)
28 August 2007Return made up to 19/08/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
3 November 2006Return made up to 19/08/06; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 4 bellevue mews, bellevue road, friern barnet, london, N11 3HF (1 page)
3 November 2006Registered office changed on 03/11/06 from: 4 bellevue mews, bellevue road, friern barnet, london, N11 3HF (1 page)
3 November 2006Return made up to 19/08/06; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
30 August 2005Return made up to 19/08/05; full list of members (2 pages)
30 August 2005Return made up to 19/08/05; full list of members (2 pages)
4 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
4 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
26 August 2004Return made up to 19/08/04; full list of members (5 pages)
26 August 2004Return made up to 19/08/04; full list of members (5 pages)
19 August 2003Incorporation (17 pages)
19 August 2003Incorporation (17 pages)