VOLEX INTERCONNECT SYSTEMS LIMITED
Overview
| Company Name | VOLEX INTERCONNECT SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00517361 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VOLEX INTERCONNECT SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VOLEX INTERCONNECTION SYSTEMS LIMITED | Jul 29, 1991 | Jul 29, 1991 |
| VOLEX ACCESSORIES LIMITED | Jun 28, 1985 | Jun 28, 1985 |
| WARD & GOLDSTONE (ACCESSORIES) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| WARD & GOLDSTONE (PLASTICS) LIMITED | Mar 19, 1953 | Mar 19, 1953 |
What are the latest accounts for VOLEX INTERCONNECT SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VOLEX INTERCONNECT SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for VOLEX INTERCONNECT SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Andrew Yates as a director on Jan 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicolas Henry Holland as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jonathan William Boaden as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Daren John Morris as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||
Termination of appointment of Daren John Morris as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Change of details for Volex Plc as a person with significant control on Mar 24, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicolas Henry Holland as a director on Dec 14, 2018 | 2 pages | AP01 | ||
Termination of appointment of Terry David Whooley as a director on Dec 14, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Volex Plc as a person with significant control on Nov 01, 2018 | 2 pages | PSC05 | ||
Who are the officers of VOLEX INTERCONNECT SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOADEN, Jonathan William | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | United Kingdom | British | 276454760001 | |||||
| YATES, Christopher Andrew | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | England | British | 278860830001 | |||||
| ASHCROFT, Mark | Secretary | Windle Ashes Farm Rainford Road WA11 7QE St Helens Merseyside | British | 113691350001 | ||||||
| HOOPER, Kenneth Stanley | Secretary | 3 Gloucester Road WA16 0EJ Knutsford Cheshire | British | 3245950001 | ||||||
| MORRIS, Daren John | Secretary | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | 200192120001 | |||||||
| NYDELL, Matt Stuart | Secretary | Eastbourne Terrace W2 6LG London 10 | 154396000001 | |||||||
| PARKER, Anthony Nicholas | Secretary | Eastbourne Terrace W2 6LG London 10 | 181159740001 | |||||||
| PASK, Nicole Mary | Secretary | Eastbourne Terrace W2 6LG London 10 | 184580420001 | |||||||
| TATE, Wendy | Secretary | Eden House 13 Greenway SK9 1LU Wilmslow Cheshire | British | 103094250002 | ||||||
| TEMPLE, John Nicholas | Secretary | Eastbourne Terrace W2 6LG London 10 | 148029740001 | |||||||
| ASHCROFT, Mark | Director | Windle Ashes Farm Rainford Road WA11 7QE St Helens Merseyside | United Kingdom | British | 113691350001 | |||||
| BAXTER, Ian | Director | 2 Croft Gardens Grappenhall Heys WA4 3LH Warrington Cheshire | England | British | 60821930002 | |||||
| DEGNAN, Ian Alan | Director | 14 Didsbury Park M20 5LJ Manchester Lancashire | British | 117673430001 | ||||||
| HOLLAND, Nicolas Henry | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | England | British | 253573570001 | |||||
| HOOPER, Kenneth Stanley | Director | The Old Vicarage Stanley Road WA16 0DJ Knutsford Cheshire | British | 3245950002 | ||||||
| HUDSON, David Brian | Director | The Orchard 12 Burford Lane WA13 0SE Lymm Cheshire | British | 88834500001 | ||||||
| LECOUTRE, Richard Anthony | Director | Nightingale Avenue KT24 6PB West Horsley Kerslake Surrey | Great Britain | British | 138878620001 | |||||
| MORRIS, Daren John | Director | Bond Close RG24 8PZ Basingstoke Unit C1 Antura Hampshire United Kingdom | United Kingdom | British | 185059340001 | |||||
| POULSON, Howard | Director | Field Gap Trip Garth LS22 4HY Linton Wetherby West Yorkshire | British | 37394840002 | ||||||
| TATE, Wendy | Director | Eden House 13 Greenway SK9 1LU Wilmslow Cheshire | United Kingdom | British | 103094250002 | |||||
| WALTER, Derek Edmund Piers | Director | Hazelewell Road Putney SW15 6GT London 19 | England | British | 155090910001 | |||||
| WHOOLEY, Terry David | Director | C/O Volex Plc 34-38 Hill Rise TW10 6UA Richmond Holbrook House England | England | British | 177188790001 |
Who are the persons with significant control of VOLEX INTERCONNECT SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Volex Plc | Apr 06, 2016 | Bond Close RG24 8PZ Basingstoke Unit C1 Antura England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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