VOLY GROUP LTD
Overview
| Company Name | VOLY GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09497775 |
| 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 VOLY GROUP LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is VOLY GROUP LTD located?
| Registered Office Address | 5 Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VOLY GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| ADARIS GLOBAL LTD | Mar 19, 2015 | Mar 19, 2015 |
What are the latest accounts for VOLY GROUP LTD?
| 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 VOLY GROUP LTD?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for VOLY GROUP LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||||||||||||||
Registration of charge 094977750005, created on Aug 29, 2025 | 59 pages | MR01 | ||||||||||||||||||||||
Registration of charge 094977750006, created on Aug 29, 2025 | 27 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Jun 24, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Jun 19, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 65 pages | MA | ||||||||||||||||||||||
Appointment of Mr Benjamin William Hood as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ England to 5 Brooks Drive Cheadle Royal Business Park Cheadle Greater Manchester SK8 3TD on Dec 13, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Director's details changed for Mr Steven Philip Evans on Dec 12, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Alexander Chase Emson on Dec 12, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Thomas Cale Matthews on Dec 12, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Ian Richard Flanagan on Dec 12, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Christian Berthelson on Dec 12, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Simon Arthur Davidson Morse on Dec 12, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Registration of charge 094977750003, created on Dec 02, 2024 | 58 pages | MR01 | ||||||||||||||||||||||
Registration of charge 094977750004, created on Dec 02, 2024 | 27 pages | MR01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Nov 11, 2024 | 6 pages | RP04CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 02, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 02, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
11/11/24 Statement of Capital gbp 2581.076 | 7 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 12, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of VOLY GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERTHELSON, Christian | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Greater Manchester England | England | British | 308608430001 | |||||||||
| EMSON, Alexander Chase | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Greater Manchester England | England | British | 142467490011 | |||||||||
| EVANS, Steven Philip | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Greater Manchester England | England | British | 324622080001 | |||||||||
| FLANAGAN, Ian Richard | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Greater Manchester England | England | British | 107791870005 | |||||||||
| HOOD, Benjamin William | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Greater Manchester England | England | British | 310760310001 | |||||||||
| MATTHEWS, Thomas Cale | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Greater Manchester England | England | British | 142319690006 | |||||||||
| MORSE, Simon Arthur Davidson | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Greater Manchester England | England | British | 157887530002 | |||||||||
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor England England |
| 147090370002 | ||||||||||
| BLACK, Marion | Director | 2 Woodberry Grove N12 0DR Finchley Woodberry House London United Kingdom | United Kingdom | British | 193589930001 | |||||||||
| DALTON, Joanne | Director | SK9 7EJ Alderley Edge 10 George Street Cheshire England | England | British | 223313220001 | |||||||||
| HOPWOOD, Craig William | Director | Spring Road Hale WA14 2UQ Altrincham Spring Court England | England | British | 234363930001 | |||||||||
| HUNKIN, Ellen | Director | 1 Byrom Place Spinningfields M3 3HG Manchester Jmw Solicitors Llp England | England | British | 235782960001 | |||||||||
| KNOWLES, Anthony | Director | 1 Byrom Place Spinningfields M3 3HG Manchester Jmw Solicitors Llp England | United Kingdom | British | 4608410002 | |||||||||
| MCSORLEY, Lucinda Kate | Director | Ashfield SO51 9NJ Romsey The Cart Barn Hampshire England | England | British | 196412310002 | |||||||||
| MOORE, Robert | Director | 1 Byrom Place Spinningfields M3 3HG Manchester Jmw Solicitors Llp England | England | British | 70570190001 | |||||||||
| PAJKOVIC, Masa | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | United Kingdom | British | 224927880003 | |||||||||
| STORE, David Micheal | Director | 1 Byrom Place Spinningfields M3 3HG Manchester Jmw Solicitors Llp England | England | British | 118388980001 | |||||||||
| STORE, David Michael | Director | Ashfield SO51 9NJ Romsey The Cart Barn Hampshire England | United Kingdom | British | 118388980002 |
Who are the persons with significant control of VOLY GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Voly Holdco Limited | Feb 12, 2021 | Royal Avenue St. Peter Port GY1 2HL Guernsey 1 Royal Plaza Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Masa Pajkovic | Jun 30, 2018 | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Joanne Dalton | Jun 30, 2018 | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Michael Store | Apr 06, 2016 | Upper Ashfield Farm Hoe Lane, Ashfield SO51 9NJ Romsey The Cart Barn Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lucinda Kate Flanagan | Apr 06, 2016 | 47 Heybridge Lane Prestbury SK10 4ER Macclesfield Glenthorn Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Michael Store | Apr 06, 2016 | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VOLY GROUP LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 10, 2018 | Jun 30, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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