VOLEX INTERCONNECT SYSTEMS LIMITED

VOLEX INTERCONNECT SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVOLEX INTERCONNECT SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00517361
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOLEX INTERCONNECT SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VOLEX INTERCONNECT SYSTEMS LIMITED located?

    Registered Office Address
    Unit C1 Antura
    Bond Close
    RG24 8PZ Basingstoke
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLEX INTERCONNECT SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOLEX INTERCONNECTION SYSTEMS LIMITEDJul 29, 1991Jul 29, 1991
    VOLEX ACCESSORIES LIMITEDJun 28, 1985Jun 28, 1985
    WARD & GOLDSTONE (ACCESSORIES) LIMITEDDec 31, 1980Dec 31, 1980
    WARD & GOLDSTONE (PLASTICS) LIMITEDMar 19, 1953Mar 19, 1953

    What are the latest accounts for VOLEX INTERCONNECT SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VOLEX INTERCONNECT SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2026
    Next Confirmation Statement DueNov 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2025
    OverdueNo

    What are the latest filings for VOLEX INTERCONNECT SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Andrew Yates as a director on Jan 21, 2021

    2 pagesAP01

    Termination of appointment of Nicolas Henry Holland as a director on Jan 15, 2021

    1 pagesTM01

    Appointment of Mr Jonathan William Boaden as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Daren John Morris as a secretary on Nov 30, 2020

    1 pagesTM02

    Termination of appointment of Daren John Morris as a director on Nov 30, 2020

    1 pagesTM01

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Change of details for Volex Plc as a person with significant control on Mar 24, 2020

    2 pagesPSC05

    Registered office address changed from Holbrook House C/O Volex Plc 34-38 Hill Rise Richmond TW10 6UA England to Unit C1 Antura Bond Close Basingstoke Hampshire RG24 8PZ on Mar 24, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nicolas Henry Holland as a director on Dec 14, 2018

    2 pagesAP01

    Termination of appointment of Terry David Whooley as a director on Dec 14, 2018

    1 pagesTM01

    Confirmation statement made on Oct 26, 2018 with no updates

    3 pagesCS01

    Change of details for Volex Plc as a person with significant control on Nov 01, 2018

    2 pagesPSC05

    Who are the officers of VOLEX INTERCONNECT SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOADEN, Jonathan William
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    United KingdomBritish276454760001
    YATES, Christopher Andrew
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    EnglandBritish278860830001
    ASHCROFT, Mark
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    Secretary
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    British113691350001
    HOOPER, Kenneth Stanley
    3 Gloucester Road
    WA16 0EJ Knutsford
    Cheshire
    Secretary
    3 Gloucester Road
    WA16 0EJ Knutsford
    Cheshire
    British3245950001
    MORRIS, Daren John
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Secretary
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    200192120001
    NYDELL, Matt Stuart
    Eastbourne Terrace
    W2 6LG London
    10
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    154396000001
    PARKER, Anthony Nicholas
    Eastbourne Terrace
    W2 6LG London
    10
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    181159740001
    PASK, Nicole Mary
    Eastbourne Terrace
    W2 6LG London
    10
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    184580420001
    TATE, Wendy
    Eden House
    13 Greenway
    SK9 1LU Wilmslow
    Cheshire
    Secretary
    Eden House
    13 Greenway
    SK9 1LU Wilmslow
    Cheshire
    British103094250002
    TEMPLE, John Nicholas
    Eastbourne Terrace
    W2 6LG London
    10
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    148029740001
    ASHCROFT, Mark
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    Director
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    United KingdomBritish113691350001
    BAXTER, Ian
    2 Croft Gardens
    Grappenhall Heys
    WA4 3LH Warrington
    Cheshire
    Director
    2 Croft Gardens
    Grappenhall Heys
    WA4 3LH Warrington
    Cheshire
    EnglandBritish60821930002
    DEGNAN, Ian Alan
    14 Didsbury Park
    M20 5LJ Manchester
    Lancashire
    Director
    14 Didsbury Park
    M20 5LJ Manchester
    Lancashire
    British117673430001
    HOLLAND, Nicolas Henry
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    EnglandBritish253573570001
    HOOPER, Kenneth Stanley
    The Old Vicarage Stanley Road
    WA16 0DJ Knutsford
    Cheshire
    Director
    The Old Vicarage Stanley Road
    WA16 0DJ Knutsford
    Cheshire
    British3245950002
    HUDSON, David Brian
    The Orchard
    12 Burford Lane
    WA13 0SE Lymm
    Cheshire
    Director
    The Orchard
    12 Burford Lane
    WA13 0SE Lymm
    Cheshire
    British88834500001
    LECOUTRE, Richard Anthony
    Nightingale Avenue
    KT24 6PB West Horsley
    Kerslake
    Surrey
    Director
    Nightingale Avenue
    KT24 6PB West Horsley
    Kerslake
    Surrey
    Great BritainBritish138878620001
    MORRIS, Daren John
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    Director
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    Hampshire
    United Kingdom
    United KingdomBritish185059340001
    POULSON, Howard
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    Director
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    British37394840002
    TATE, Wendy
    Eden House
    13 Greenway
    SK9 1LU Wilmslow
    Cheshire
    Director
    Eden House
    13 Greenway
    SK9 1LU Wilmslow
    Cheshire
    United KingdomBritish103094250002
    WALTER, Derek Edmund Piers
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    Director
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    EnglandBritish155090910001
    WHOOLEY, Terry David
    C/O Volex Plc
    34-38 Hill Rise
    TW10 6UA Richmond
    Holbrook House
    England
    Director
    C/O Volex Plc
    34-38 Hill Rise
    TW10 6UA Richmond
    Holbrook House
    England
    EnglandBritish177188790001

    Who are the persons with significant control of VOLEX INTERCONNECT SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    England
    Apr 06, 2016
    Bond Close
    RG24 8PZ Basingstoke
    Unit C1 Antura
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00158956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0