Background WavePink WaveYellow Wave

VOLUMESTART (03059171)

VOLUMESTART (03059171) is an active UK company. incorporated on 19 May 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VOLUMESTART has been registered for 30 years. Current directors include KARP, Howard Adrian, SAMUELS, Bernard Maurice.

Company Number
03059171
Status
active
Type
private-unlimited
Incorporated
19 May 1995
Age
30 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KARP, Howard Adrian, SAMUELS, Bernard Maurice
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUMESTART

VOLUMESTART is an active company incorporated on 19 May 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VOLUMESTART was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03059171

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 19 May 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to N/A
Submitted on 3 September 1999 (26 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 5 May 2015To: 28 March 2024
13 Station Road London N3 2SB
From: 19 May 1995To: 5 May 2015
Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jan 20
New Owner
May 20
Owner Exit
May 20
Director Left
Sept 25
Owner Exit
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KARP, Howard Adrian

Active
Cooper House, LondonN3 2JX
Born January 1961
Director
Appointed 06 Jan 2020

SAMUELS, Bernard Maurice

Active
78 Marsh Lane, LondonNW7 4NX
Born April 1935
Director
Appointed 20 Jun 1995

KARP, Marie

Resigned
Amara Lodge, Hadley WoodEN4 0JT
Secretary
Appointed 22 May 1995
Resigned 07 Apr 2020

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 May 1995
Resigned 22 May 1995

KARP, Darren

Resigned
121 Longland Drive, LondonN20 8HN
Born July 1965
Director
Appointed 01 Nov 1997
Resigned 10 Feb 2009

KARP, Marie

Resigned
49 Pine Grove, LondonN20 8LA
Born August 1934
Director
Appointed 22 May 1995
Resigned 01 Nov 1997

KARP, Phillip

Resigned
Amara Lodge, Hadley WoodEN4 0JT
Born January 1935
Director
Appointed 10 Feb 2009
Resigned 05 May 2025

KARP, Phillip

Resigned
49 Pine Grove, LondonN20 8LA
Born January 1935
Director
Appointed 22 May 1995
Resigned 01 Nov 1997

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 May 1995
Resigned 22 May 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Howard Adrian Karp

Active
Cooper House, LondonN3 2JX
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2020

Mr Phillip Karp

Ceased
Cooper House, LondonN3 2JX
Born January 1935

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 May 2025

Mrs Marie Karp

Ceased
Arcadia Avenue, LondonN3 2JU
Born August 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

69

Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Legacy
11 August 2009
287Change of Registered Office
Legacy
15 July 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
8 August 2007
363aAnnual Return
Legacy
10 May 2007
287Change of Registered Office
Legacy
26 June 2006
287Change of Registered Office
Legacy
26 June 2006
363aAnnual Return
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Certificate Re Registration Limited To Unlimited
9 July 1999
CERT3CERT3
Legacy
9 July 1999
49(8)(a)49(8)(a)
Legacy
9 July 1999
49(1)49(1)
Re Registration Memorandum Articles
9 July 1999
MARMAR
Legacy
9 July 1999
49(8)(b)49(8)(b)
Resolution
9 July 1999
RESOLUTIONSResolutions
Resolution
9 July 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
225Change of Accounting Reference Date
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
24 May 1995
287Change of Registered Office
Incorporation Company
19 May 1995
NEWINCIncorporation