General information

Name:

Voltcom Ltd

Office Address:

1st Floor North Anchor Court Keen Road CF24 5JW Cardiff

Number: 05636414

Incorporation date: 2005-11-25

Dissolution date: 2023-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05636414 nineteen years ago, Voltcom Limited had been a private limited company until 2023/04/27 - the time it was officially closed. The business official registration address was 1st Floor North Anchor Court, Keen Road Cardiff. The company has a history in name changing. Previously the company had two different company names. Up to 2017 the company was run as Voltcom Construction and before that the company name was Voltcom.

The information we have detailing the firm's executives shows that the last four directors were: Jamie L., Chris S., Mark W. and John N. who assumed their respective positions on 2018/06/01, 2006/04/12 and 2005/11/25.

The companies with significant control over this firm were: Voltcom Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Pontyclun at Sterling Drive, Llantrisant, CF72 8YX and was registered as a PSC under the reg no 10648295.

  • Previous company's names
  • Voltcom Limited 2017-09-08
  • Voltcom Construction Limited 2013-12-02
  • Voltcom Limited 2005-11-25

Financial data based on annual reports

Company staff

Jamie L.

Role: Director

Appointed: 01 June 2018

Latest update: 18 May 2023

Chris S.

Role: Director

Appointed: 01 June 2018

Latest update: 18 May 2023

Mark W.

Role: Director

Appointed: 12 April 2006

Latest update: 18 May 2023

John N.

Role: Director

Appointed: 25 November 2005

Latest update: 18 May 2023

People with significant control

Voltcom Group Limited
Address: Unit 3 Sovereign Court, Sterling Drive, Llantrisant, Pontyclun, CF72 8YX, Wales
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 10648295
Notified on 5 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark W.
Notified on 7 April 2016
Ceased on 5 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 November 2019
Confirmation statement last made up date 31 October 2018

Company Vehicle Operator Data

Decoy Farm

Address

Lache Lane , Marlston-cum-lache

City

Chester

Postal code

CH4 9AD

No. of Vehicles

5

No. of Trailers

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Unit 3 Sovereign Court Sterling Drive Pontyclun Mid Glam CF72 8YX on Thu, 22nd Aug 2019 to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW (AD01)
filed on: 22nd, August 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
17
Company Age

Closest Companies - by postcode