London
E14 5NR
Director Name | Mr Billy Brantingham Richards |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Dr Craig Malcolm Rochford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Thomas Simon Foster |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2021) |
Role | Technology |
Country of Residence | England |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Mr Ian Nicholas Henderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2020(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aml Group Tea Building1.03 56 Shoreditch High Street London E1 6JJ |
Director Name | Dr Nigel Huw Kellow |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2020(same day as company formation) |
Correspondence Address | 162 Main Road Danbury Chelmsford Essex CM3 4DT |
Secretary Name | Farha Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2021(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 April 2021) |
Correspondence Address | C/O Atkins & Partners Congress House Lyon Road Harrow, Greater London HA1 2EN |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2021(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2022) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 18 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 1 June 2023 (overdue) |
24 June 2022 | Delivered 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 |
---|
16 December 2023 | Liquidators' statement of receipts and payments to 13 October 2023 (36 pages) |
---|---|
11 November 2022 | Change of details for Mr Jonathan David Frederick Biles as a person with significant control on 9 November 2022 (2 pages) |
10 November 2022 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 9 November 2022 (1 page) |
10 November 2022 | Director's details changed for Jonathan David Frederick Biles on 9 November 2022 (2 pages) |
9 November 2022 | Appointment of a voluntary liquidator (3 pages) |
9 November 2022 | Statement of affairs (11 pages) |
9 November 2022 | Registered 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 2022 | Resolutions
|
3 August 2022 | Change of details for Mr Jonathan David Frederick Biles as a person with significant control on 1 August 2022 (2 pages) |
2 August 2022 | Cessation of Slade Acquisitions Limited as a person with significant control on 29 July 2022 (1 page) |
2 August 2022 | Notification of Jonathan David Frederick Biles as a person with significant control on 29 July 2022 (2 pages) |
2 August 2022 | Cessation of Slade Capital Limited as a person with significant control on 1 August 2022 (1 page) |
2 August 2022 | Cessation of Genie Laboratories Limited as a person with significant control on 28 July 2022 (1 page) |
2 August 2022 | Notification of Slade Acquisitions Limited as a person with significant control on 28 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Ian Nicholas Henderson as a director on 12 July 2022 (1 page) |
6 July 2022 | Registration of charge 126122840001, created on 24 June 2022 (62 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
8 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
13 January 2022 | Memorandum and Articles of Association (27 pages) |
10 January 2022 | Resolutions
|
15 November 2021 | Termination of appointment of Craig Malcolm Rochford as a director on 3 November 2021 (1 page) |
29 June 2021 | Termination of appointment of Thomas Simon Foster as a director on 28 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Billy Brantingham Richards as a director on 28 June 2021 (1 page) |
19 May 2021 | Director's details changed for Jonathan David Frederick Biles on 17 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
18 May 2021 | Change of details for Genie Laboratories Limited as a person with significant control on 18 May 2021 (2 pages) |
18 May 2021 | Change of details for Slade Capital Limited as a person with significant control on 18 May 2021 (2 pages) |
29 April 2021 | Director's details changed for Jonathan David Frederick Biles on 20 April 2021 (2 pages) |
29 April 2021 | Director's details changed for Dr Craig Malcolm Rochford on 20 April 2021 (2 pages) |
29 April 2021 | Registered 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 2021 | Director's details changed for Thomas Simon Foster on 20 April 2021 (2 pages) |
29 April 2021 | Appointment of Ince Gd Corporate Services Limited as a secretary on 20 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Farha Secretaries Ltd as a secretary on 19 April 2021 (1 page) |
2 March 2021 | Termination of appointment of Nigel Huw Kellow as a director on 3 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Kac Services Limited as a secretary on 5 January 2021 (1 page) |
6 January 2021 | Change of details for Genie Laboratories Limited as a person with significant control on 5 January 2021 (2 pages) |
6 January 2021 | Registered 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 2021 | Appointment of Farha Secretaries Ltd as a secretary on 5 January 2021 (2 pages) |
27 August 2020 | Second filing for the appointment of Thomas Simon Foster as a director (3 pages) |
1 August 2020 | Appointment of Dr Nigel Huw Kellow as a director on 21 July 2020 (2 pages) |
21 July 2020 | Resolutions
|
21 July 2020 | Memorandum and Articles of Association (42 pages) |
21 July 2020 | Resolutions
|
1 July 2020 | Appointment of Thomas Simon Foster as a director on 28 May 2020
|
30 June 2020 | Notification of Genie Laboratories Limited as a person with significant control on 19 June 2020 (2 pages) |
30 June 2020 | Notification of Slade Capital Limited as a person with significant control on 19 June 2020 (2 pages) |
27 June 2020 | Cessation of Jonathan David Frederick Biles as a person with significant control on 19 June 2020 (1 page) |
27 June 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
24 June 2020 | Change of details for Mr Billy Brantingham Richards as a person with significant control on 23 June 2020 (2 pages) |
24 June 2020 | Cessation of Craig Malcolm Rochford as a person with significant control on 7 June 2020 (1 page) |
24 June 2020 | Director's details changed for Mr Billy Brantingham Richards on 23 June 2020 (2 pages) |
24 June 2020 | Cessation of Billy Brantingham Richards as a person with significant control on 7 June 2020 (1 page) |
24 June 2020 | Notification of Jonathan David Frederick Biles as a person with significant control on 7 June 2020 (2 pages) |
8 June 2020 | Appointment of Jonathan David Frederick Biles as a director on 19 May 2020 (2 pages) |
8 June 2020 | Director's details changed for Mr Ian Nicholas Henderson on 7 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Ian Nicholas Henderson as a director on 7 June 2020 (2 pages) |
19 May 2020 | Incorporation Statement of capital on 2020-05-19
|