London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 December 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Anthony Frederick Welham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Volvox House, Gelderd Road Leeds West Yorkshire LS12 6NA |
Director Name | Mr John Maddison Hall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Volvox House, Gelderd Road Leeds West Yorkshire LS12 6NA |
Secretary Name | Mr Anthony Frederick Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Volvox House, Gelderd Road Leeds West Yorkshire LS12 6NA |
Director Name | Mr Ian Anthony Pollitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Volvox House Gelderd Road Leeds West Yorkshire LS12 6NA |
Director Name | Ms Kirstin Nicola Hawkins |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Volvox House Gelderd Road Leeds LS12 6NA |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | volvox.uk.com |
---|---|
Telephone | 0113 2137300 |
Telephone region | Leeds |
Registered Address | 8-12 York Gate C/O Rubicon Partners London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,681,000 |
Cash | £229,000 |
Current Liabilities | £1,180,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 June 2015 | Delivered on: 22 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 November 2011 | Delivered on: 10 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement to the chargee. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 November 2011 | Delivered on: 10 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Part Satisfied |
21 February 2008 | Delivered on: 7 March 2008 Satisfied on: 31 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 February 2008 | Delivered on: 7 March 2008 Satisfied on: 31 October 2012 Persons entitled: National Westminster Bank PLC Classification: Amendment deed Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land on the west side of broadway hyde t/no. GM12514 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 April 2005 | Delivered on: 25 April 2005 Satisfied on: 31 October 2012 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All 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: L/H land on the west side of broadway hyde t/no GM12514. By way of fixed charge all other property, all computer vehicles equipment, the benefit of all contracts, all charges securities, the security accounts, the intellectual property and all the goodwill and uncalled capital. Assigns the relevant contracts, the insurances, the security accounts and all receivables. Floating charge all assets and undertaking and heritable property. See the mortgage charge document for full details. Fully Satisfied |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
1 March 2020 | Termination of appointment of Jonathan Charles Richardson as a director on 18 February 2020 (1 page) |
17 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 April 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
13 March 2019 | Memorandum and Articles of Association (10 pages) |
5 February 2019 | Registered office address changed from Volvox House Gelderd Road Leeds LS12 6NA England to 8-12 York Gate C/O Rubicon Partners London NW1 4QG on 5 February 2019 (1 page) |
9 January 2019 | Resolutions
|
18 December 2018 | Change of details for Rgi Light Ltd as a person with significant control on 11 December 2018 (2 pages) |
13 December 2018 | Satisfaction of charge 4 in full (1 page) |
13 December 2018 | Satisfaction of charge 053950530007 in full (1 page) |
13 December 2018 | Satisfaction of charge 5 in full (1 page) |
12 December 2018 | Satisfaction of charge 053950530006 in full (1 page) |
11 December 2018 | Statement of capital on 11 December 2018
|
11 December 2018 | Statement by Directors (2 pages) |
11 December 2018 | Solvency Statement dated 11/12/18 (2 pages) |
11 December 2018 | Resolutions
|
22 November 2018 | Statement by Directors (1 page) |
22 November 2018 | Solvency Statement dated 16/11/18 (1 page) |
22 November 2018 | Statement of capital on 22 November 2018
|
22 November 2018 | Resolutions
|
12 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
1 November 2017 | Change of details for Rgi Light Ltd as a person with significant control on 26 October 2017 (2 pages) |
1 November 2017 | Change of details for Rgi Light Ltd as a person with significant control on 26 October 2017 (2 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
27 October 2016 | Satisfaction of charge 4 in part (1 page) |
27 October 2016 | Satisfaction of charge 4 in part (1 page) |
25 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 May 2016 | Termination of appointment of Kirstin Nicola Hawkins as a director on 6 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Kirstin Nicola Hawkins as a director on 6 May 2016 (1 page) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 January 2016 | Satisfaction of charge 4 in part (5 pages) |
13 January 2016 | Satisfaction of charge 4 in part (5 pages) |
11 November 2015 | Registration of charge 053950530007, created on 6 November 2015 (10 pages) |
11 November 2015 | Registration of charge 053950530007, created on 6 November 2015 (10 pages) |
13 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
13 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
23 July 2015 | Registered office address changed from 8-12 York Gate London NW1 4QG England to Volvox House Gelderd Road Leeds LS12 6NA on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 8-12 York Gate London NW1 4QG England to Volvox House Gelderd Road Leeds LS12 6NA on 23 July 2015 (1 page) |
26 June 2015 | Auditor's resignation (1 page) |
26 June 2015 | Auditor's resignation (1 page) |
25 June 2015 | Sec 519 (1 page) |
25 June 2015 | Sec 519 (1 page) |
22 June 2015 | Termination of appointment of John Maddison Hall as a director on 16 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Volvox House, Gelderd Road Leeds West Yorkshire LS12 6NA to 8-12 York Gate London NW1 4QG on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Volvox House, Gelderd Road Leeds West Yorkshire LS12 6NA to 8-12 York Gate London NW1 4QG on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Andrew Olaf Fischer as a director on 16 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Andrew Olaf Fischer as a director on 16 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Ian Fisher as a director on 16 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Jonathan Charles Richardson as a director on 16 June 2015 (2 pages) |
22 June 2015 | Registration of charge 053950530006, created on 16 June 2015 (10 pages) |
22 June 2015 | Appointment of Mr Ian Fisher as a director on 16 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Maddison Hall as a director on 16 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Jonathan Charles Richardson as a director on 16 June 2015 (2 pages) |
22 June 2015 | Registration of charge 053950530006, created on 16 June 2015 (10 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
20 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
9 August 2013 | Statement of capital on 31 July 2013
|
9 August 2013 | Statement of capital on 31 July 2013
|
5 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2012 | Termination of appointment of Ian Pollitt as a director (1 page) |
5 July 2012 | Termination of appointment of Ian Pollitt as a director (1 page) |
4 July 2012 | Appointment of Ms Kirstin Nicola Hawkins as a director (2 pages) |
4 July 2012 | Appointment of Ms Kirstin Nicola Hawkins as a director (2 pages) |
4 July 2012 | Termination of appointment of Ian Pollitt as a director (1 page) |
4 July 2012 | Termination of appointment of Ian Pollitt as a director (1 page) |
2 July 2012 | Company name changed volvox leeds LIMITED\certificate issued on 02/07/12
|
2 July 2012 | Company name changed volvox leeds LIMITED\certificate issued on 02/07/12
|
29 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Appointment of Mr Ian Anthony Pollitt as a director (2 pages) |
17 November 2011 | Termination of appointment of Anthony Welham as a director (1 page) |
17 November 2011 | Termination of appointment of Anthony Welham as a secretary (1 page) |
17 November 2011 | Appointment of Mr Ian Anthony Pollitt as a director (2 pages) |
17 November 2011 | Termination of appointment of Anthony Welham as a director (1 page) |
17 November 2011 | Termination of appointment of Anthony Welham as a secretary (1 page) |
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
14 November 2011 | Statement of company's objects (2 pages) |
14 November 2011 | Statement of company's objects (2 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
8 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
7 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Anthony Frederick Welham on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Anthony Frederick Welham on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for John Maddison Hall on 24 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Anthony Frederick Welham on 24 March 2010 (1 page) |
7 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for John Maddison Hall on 24 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Anthony Frederick Welham on 24 March 2010 (1 page) |
30 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
30 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
3 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
4 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
6 April 2006 | Memorandum and Articles of Association (19 pages) |
6 April 2006 | Memorandum and Articles of Association (19 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: gelderd road, leeds, LS12 6NB (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: gelderd road, leeds, LS12 6NB (1 page) |
24 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
24 March 2006 | Location of debenture register (1 page) |
24 March 2006 | Location of debenture register (1 page) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
14 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
14 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 September 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
5 July 2005 | Memorandum and Articles of Association (16 pages) |
5 July 2005 | Nc inc already adjusted 15/04/05 (2 pages) |
5 July 2005 | Memorandum and Articles of Association (16 pages) |
5 July 2005 | Ad 18/04/05--------- £ si 3554999@1=3554999 £ ic 1/3555000 (2 pages) |
5 July 2005 | Nc inc already adjusted 15/04/05 (2 pages) |
5 July 2005 | Ad 18/04/05--------- £ si 3554999@1=3554999 £ ic 1/3555000 (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
25 April 2005 | Particulars of mortgage/charge (32 pages) |
25 April 2005 | Particulars of mortgage/charge (32 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (3 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed;new director appointed (3 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page) |
23 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (28 pages) |
16 March 2005 | Incorporation (28 pages) |