VOLY GROUP LTD

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

    Company NameVOLY GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09497775
    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 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 AddressNo

    What were the previous names of VOLY GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    ADARIS GLOBAL LTDMar 19, 2015Mar 19, 2015

    What are the latest accounts for VOLY GROUP LTD?

    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 VOLY GROUP LTD?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for VOLY GROUP LTD?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Registration of charge 094977750005, created on Aug 29, 2025

    59 pagesMR01

    Registration of charge 094977750006, created on Aug 29, 2025

    27 pagesMR01

    Confirmation statement made on Jun 24, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Jun 19, 2025 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    65 pagesMA

    Appointment of Mr Benjamin William Hood as a director on Mar 28, 2025

    2 pagesAP01

    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 pagesAD01

    Director's details changed for Mr Steven Philip Evans on Dec 12, 2024

    2 pagesCH01

    Director's details changed for Mr Alexander Chase Emson on Dec 12, 2024

    2 pagesCH01

    Director's details changed for Mr Thomas Cale Matthews on Dec 12, 2024

    2 pagesCH01

    Director's details changed for Mr Ian Richard Flanagan on Dec 12, 2024

    2 pagesCH01

    Director's details changed for Mr Christian Berthelson on Dec 12, 2024

    2 pagesCH01

    Director's details changed for Mr Simon Arthur Davidson Morse on Dec 12, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 02, 2024

    • Capital: GBP 2,612.586
    4 pagesSH01

    Registration of charge 094977750003, created on Dec 02, 2024

    58 pagesMR01

    Registration of charge 094977750004, created on Dec 02, 2024

    27 pagesMR01

    Second filing of Confirmation Statement dated Nov 11, 2024

    6 pagesRP04CS01

    Statement of capital following an allotment of shares on Sep 02, 2024

    • Capital: GBP 2,581.076
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 02, 2024

    • Capital: GBP 2,534.576
    4 pagesSH01

    11/11/24 Statement of Capital gbp 2581.076

    7 pagesCS01
    Annotations
    DateAnnotation
    Nov 25, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 25/11/2024.

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Sep 12, 2024

    • Capital: GBP 2,443.576
    3 pagesSH01

    Who are the officers of VOLY GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERTHELSON, Christian
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    EnglandBritish308608430001
    EMSON, Alexander Chase
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    EnglandBritish142467490011
    EVANS, Steven Philip
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    EnglandBritish324622080001
    FLANAGAN, Ian Richard
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    EnglandBritish107791870005
    HOOD, Benjamin William
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    EnglandBritish310760310001
    MATTHEWS, Thomas Cale
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    EnglandBritish142319690006
    MORSE, Simon Arthur Davidson
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    Director
    Brooks Drive
    Cheadle Royal Business Park
    SK8 3TD Cheadle
    5
    Greater Manchester
    England
    EnglandBritish157887530002
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    England
    England
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    BLACK, Marion
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR Finchley
    Woodberry House
    London
    United Kingdom
    United KingdomBritish193589930001
    DALTON, Joanne
    SK9 7EJ Alderley Edge
    10 George Street
    Cheshire
    England
    Director
    SK9 7EJ Alderley Edge
    10 George Street
    Cheshire
    England
    EnglandBritish223313220001
    HOPWOOD, Craig William
    Spring Road
    Hale
    WA14 2UQ Altrincham
    Spring Court
    England
    Director
    Spring Road
    Hale
    WA14 2UQ Altrincham
    Spring Court
    England
    EnglandBritish234363930001
    HUNKIN, Ellen
    1 Byrom Place
    Spinningfields
    M3 3HG Manchester
    Jmw Solicitors Llp
    England
    Director
    1 Byrom Place
    Spinningfields
    M3 3HG Manchester
    Jmw Solicitors Llp
    England
    EnglandBritish235782960001
    KNOWLES, Anthony
    1 Byrom Place
    Spinningfields
    M3 3HG Manchester
    Jmw Solicitors Llp
    England
    Director
    1 Byrom Place
    Spinningfields
    M3 3HG Manchester
    Jmw Solicitors Llp
    England
    United KingdomBritish4608410002
    MCSORLEY, Lucinda Kate
    Ashfield
    SO51 9NJ Romsey
    The Cart Barn
    Hampshire
    England
    Director
    Ashfield
    SO51 9NJ Romsey
    The Cart Barn
    Hampshire
    England
    EnglandBritish196412310002
    MOORE, Robert
    1 Byrom Place
    Spinningfields
    M3 3HG Manchester
    Jmw Solicitors Llp
    England
    Director
    1 Byrom Place
    Spinningfields
    M3 3HG Manchester
    Jmw Solicitors Llp
    England
    EnglandBritish70570190001
    PAJKOVIC, Masa
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomBritish224927880003
    STORE, David Micheal
    1 Byrom Place
    Spinningfields
    M3 3HG Manchester
    Jmw Solicitors Llp
    England
    Director
    1 Byrom Place
    Spinningfields
    M3 3HG Manchester
    Jmw Solicitors Llp
    England
    EnglandBritish118388980001
    STORE, David Michael
    Ashfield
    SO51 9NJ Romsey
    The Cart Barn
    Hampshire
    England
    Director
    Ashfield
    SO51 9NJ Romsey
    The Cart Barn
    Hampshire
    England
    United KingdomBritish118388980002

    Who are the persons with significant control of VOLY GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Voly Holdco Limited
    Royal Avenue
    St. Peter Port
    GY1 2HL Guernsey
    1 Royal Plaza
    Guernsey
    Feb 12, 2021
    Royal Avenue
    St. Peter Port
    GY1 2HL Guernsey
    1 Royal Plaza
    Guernsey
    No
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008
    Place RegisteredGuernsey Registry
    Registration Number68747
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Ms Masa Pajkovic
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Jun 30, 2018
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Joanne Dalton
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Jun 30, 2018
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Michael Store
    Upper Ashfield Farm
    Hoe Lane, Ashfield
    SO51 9NJ Romsey
    The Cart Barn
    Hampshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Lucinda Kate Flanagan
    47 Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Glenthorn
    Cheshire
    England
    Apr 06, 2016
    47 Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Glenthorn
    Cheshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Michael Store
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Apr 06, 2016
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for VOLY GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 10, 2018Jun 30, 2018The 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