Company NameVolta Technologies Limited
DirectorJonathan David Frederick Biles
Company StatusLiquidation
Company Number12612284
CategoryPrivate Limited Company
Incorporation Date19 May 2020(3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameJonathan David Frederick Biles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Billy Brantingham Richards
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameDr Craig Malcolm Rochford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameThomas Simon Foster
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2021)
RoleTechnology
Country of ResidenceEngland
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Ian Nicholas Henderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2020(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAml Group Tea Building1.03
56 Shoreditch High Street
London
E1 6JJ
Director NameDr Nigel Huw Kellow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed19 May 2020(same day as company formation)
Correspondence Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT
Secretary NameFarha Secretaries Ltd (Corporation)
StatusResigned
Appointed05 January 2021(7 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 19 April 2021)
Correspondence AddressC/O Atkins & Partners Congress House
Lyon Road
Harrow, Greater London
HA1 2EN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2021(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2022)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return18 May 2022 (1 year, 11 months ago)
Next Return Due1 June 2023 (overdue)

Charges

24 June 2022Delivered on: 6 July 2022
Persons entitled: Gate Management Fze

Classification: A registered charge
Particulars: All present and future estates or interests of volta technologies limited in, or over, any freehold, leasehold or commonhold property. All the intellectual property of volta technologies limited.
Outstanding

Filing History

16 December 2023Liquidators' statement of receipts and payments to 13 October 2023 (36 pages)
11 November 2022Change of details for Mr Jonathan David Frederick Biles as a person with significant control on 9 November 2022 (2 pages)
10 November 2022Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 9 November 2022 (1 page)
10 November 2022Director's details changed for Jonathan David Frederick Biles on 9 November 2022 (2 pages)
9 November 2022Appointment of a voluntary liquidator (3 pages)
9 November 2022Statement of affairs (11 pages)
9 November 2022Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 29th Floor 40 Bank Street London E14 5NR on 9 November 2022 (2 pages)
9 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-14
(1 page)
3 August 2022Change of details for Mr Jonathan David Frederick Biles as a person with significant control on 1 August 2022 (2 pages)
2 August 2022Cessation of Slade Acquisitions Limited as a person with significant control on 29 July 2022 (1 page)
2 August 2022Notification of Jonathan David Frederick Biles as a person with significant control on 29 July 2022 (2 pages)
2 August 2022Cessation of Slade Capital Limited as a person with significant control on 1 August 2022 (1 page)
2 August 2022Cessation of Genie Laboratories Limited as a person with significant control on 28 July 2022 (1 page)
2 August 2022Notification of Slade Acquisitions Limited as a person with significant control on 28 July 2022 (2 pages)
15 July 2022Termination of appointment of Ian Nicholas Henderson as a director on 12 July 2022 (1 page)
6 July 2022Registration of charge 126122840001, created on 24 June 2022 (62 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
8 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
13 January 2022Memorandum and Articles of Association (27 pages)
10 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 November 2021Termination of appointment of Craig Malcolm Rochford as a director on 3 November 2021 (1 page)
29 June 2021Termination of appointment of Thomas Simon Foster as a director on 28 June 2021 (1 page)
29 June 2021Termination of appointment of Billy Brantingham Richards as a director on 28 June 2021 (1 page)
19 May 2021Director's details changed for Jonathan David Frederick Biles on 17 May 2021 (2 pages)
19 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
18 May 2021Change of details for Genie Laboratories Limited as a person with significant control on 18 May 2021 (2 pages)
18 May 2021Change of details for Slade Capital Limited as a person with significant control on 18 May 2021 (2 pages)
29 April 2021Director's details changed for Jonathan David Frederick Biles on 20 April 2021 (2 pages)
29 April 2021Director's details changed for Dr Craig Malcolm Rochford on 20 April 2021 (2 pages)
29 April 2021Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 29 April 2021 (1 page)
29 April 2021Director's details changed for Thomas Simon Foster on 20 April 2021 (2 pages)
29 April 2021Appointment of Ince Gd Corporate Services Limited as a secretary on 20 April 2021 (2 pages)
27 April 2021Termination of appointment of Farha Secretaries Ltd as a secretary on 19 April 2021 (1 page)
2 March 2021Termination of appointment of Nigel Huw Kellow as a director on 3 December 2020 (1 page)
6 January 2021Termination of appointment of Kac Services Limited as a secretary on 5 January 2021 (1 page)
6 January 2021Change of details for Genie Laboratories Limited as a person with significant control on 5 January 2021 (2 pages)
6 January 2021Registered office address changed from 17 Carlton House Terrace London SW1Y 5AS England to 85 Great Portland Street London W1W 7LT on 6 January 2021 (1 page)
6 January 2021Appointment of Farha Secretaries Ltd as a secretary on 5 January 2021 (2 pages)
27 August 2020Second filing for the appointment of Thomas Simon Foster as a director (3 pages)
1 August 2020Appointment of Dr Nigel Huw Kellow as a director on 21 July 2020 (2 pages)
21 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2020Memorandum and Articles of Association (42 pages)
21 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2020Appointment of Thomas Simon Foster as a director on 28 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 27/08/2020
(3 pages)
30 June 2020Notification of Genie Laboratories Limited as a person with significant control on 19 June 2020 (2 pages)
30 June 2020Notification of Slade Capital Limited as a person with significant control on 19 June 2020 (2 pages)
27 June 2020Cessation of Jonathan David Frederick Biles as a person with significant control on 19 June 2020 (1 page)
27 June 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 100,000
(3 pages)
24 June 2020Change of details for Mr Billy Brantingham Richards as a person with significant control on 23 June 2020 (2 pages)
24 June 2020Cessation of Craig Malcolm Rochford as a person with significant control on 7 June 2020 (1 page)
24 June 2020Director's details changed for Mr Billy Brantingham Richards on 23 June 2020 (2 pages)
24 June 2020Cessation of Billy Brantingham Richards as a person with significant control on 7 June 2020 (1 page)
24 June 2020Notification of Jonathan David Frederick Biles as a person with significant control on 7 June 2020 (2 pages)
8 June 2020Appointment of Jonathan David Frederick Biles as a director on 19 May 2020 (2 pages)
8 June 2020Director's details changed for Mr Ian Nicholas Henderson on 7 June 2020 (2 pages)
8 June 2020Appointment of Mr Ian Nicholas Henderson as a director on 7 June 2020 (2 pages)
19 May 2020Incorporation
Statement of capital on 2020-05-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)