Background WavePink WaveYellow Wave

VOEL HOLDINGS LIMITED (00826452)

VOEL HOLDINGS LIMITED (00826452) is an active UK company. incorporated on 9 November 1964. with registered office in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VOEL HOLDINGS LIMITED has been registered for 61 years. Current directors include ERICKSON, Amy Louise, Dr, PALMER, Alasdair.

Company Number
00826452
Status
active
Type
ltd
Incorporated
9 November 1964
Age
61 years
Address
22 Wycombe End, Beaconsfield, HP9 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ERICKSON, Amy Louise, Dr, PALMER, Alasdair
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOEL HOLDINGS LIMITED

VOEL HOLDINGS LIMITED is an active company incorporated on 9 November 1964 with the registered office located in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VOEL HOLDINGS LIMITED was registered 61 years ago.(SIC: 74909)

Status

active

Active since 61 years ago

Company No

00826452

LTD Company

Age

61 Years

Incorporated 9 November 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

22 Wycombe End Beaconsfield, HP9 1NB,

Previous Addresses

C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England
From: 15 March 2016To: 5 March 2024
4 Devonshire Street London W1W 5DT England
From: 3 March 2016To: 15 March 2016
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 28 April 2015To: 3 March 2016
19 Fitzroy Square London W1T 6EQ
From: 9 November 1964To: 28 April 2015
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Owner Exit
Oct 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ERICKSON, Amy Louise, Dr

Active
Wycombe End, BeaconsfieldHP9 1NB
Secretary
Appointed 10 Aug 2001

ERICKSON, Amy Louise, Dr

Active
Wycombe End, BeaconsfieldHP9 1NB
Born August 1961
Director
Appointed 10 Aug 2001

PALMER, Alasdair

Active
Wycombe End, BeaconsfieldHP9 1NB
Born July 1959
Director
Appointed 10 Aug 2001

GILES, Sarah Mary Catherine

Resigned
Voel House 18 South Grove, LondonN6 6BJ
Secretary
Appointed N/A
Resigned 10 Aug 2001

GILES, Sarah Mary Catherine

Resigned
Voel House 18 South Grove, LondonN6 6BJ
Born January 1957
Director
Appointed N/A
Resigned 10 Aug 2001

PALMER, Alasdair Charles Atkins

Resigned
Voel House 18 South Grove, LondonN6 6BJ
Born July 1959
Director
Appointed N/A
Resigned 10 Jun 1994

PALMER, Brenda Mary

Resigned
Voel House 18 South Grove, LondonN6 6BJ
Born March 1928
Director
Appointed N/A
Resigned 10 Aug 2001

PALMER, Elizabeth Jane Buller

Resigned
Voel House 18 South Grove, LondonN6 6BJ
Born February 1963
Director
Appointed N/A
Resigned 10 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Dr Amy Louise Erickson

Ceased
Devonshire Street, LondonW1W 5DT
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2018

Mr Alasdiar Palmer

Active
Wycombe End, BeaconsfieldHP9 1NB
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
18 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
30 April 2002
287Change of Registered Office
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
21 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Small
8 August 1990
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Small
1 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
26 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
225(1)225(1)
Legacy
18 November 1986
363363
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts