Company NameVolentus Limited
DirectorJakub Pawlowski
Company StatusActive
Company Number07334529
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Jakub Pawlowski
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Director NameMrs Monika Sosnowska
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL

Contact

Websitevolentus.com
Email address[email protected]
Telephone07 932626655
Telephone regionMobile

Location

Registered Address55 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jakub Pawlowski
100.00%
Ordinary

Financials

Year2014
Net Worth£1,460
Cash£1
Current Liabilities£4,575

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

20 August 2020Micro company accounts made up to 31 March 2020 (9 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
16 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
19 December 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 October 2016Appointment of Mrs Monika Sosnowska as a director on 6 October 2016 (2 pages)
6 October 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
6 October 2016Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
6 October 2016Appointment of Mrs Monika Sosnowska as a director on 6 October 2016 (2 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 December 2015Registered office address changed from 110 Nankeville Court Guildford Road Woking Surrey GU22 7RF to 55 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 31 December 2015 (1 page)
31 December 2015Registered office address changed from 110 Nankeville Court Guildford Road Woking Surrey GU22 7RF to 55 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 31 December 2015 (1 page)
29 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
23 July 2015Registered office address changed from 23 Hopton House Loughborough Estate London SW9 7SP to 110 Nankeville Court Guildford Road Woking Surrey GU22 7RF on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 23 Hopton House Loughborough Estate London SW9 7SP to 110 Nankeville Court Guildford Road Woking Surrey GU22 7RF on 23 July 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
14 April 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
14 April 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
24 October 2012Total exemption full accounts made up to 31 August 2012 (7 pages)
24 October 2012Total exemption full accounts made up to 31 August 2012 (7 pages)
9 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
9 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
9 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from 1E Astor Court, Ripley Road London E16 3EB United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 1E Astor Court, Ripley Road London E16 3EB United Kingdom on 17 February 2012 (1 page)
22 November 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
22 November 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
13 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
13 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
13 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
15 December 2010Registered office address changed from Flat 1 21-22 Porten Road London W14 0LZ United Kingdom on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Flat 1 21-22 Porten Road London W14 0LZ United Kingdom on 15 December 2010 (1 page)
3 August 2010Incorporation (22 pages)
3 August 2010Incorporation (22 pages)