Background WavePink WaveYellow Wave

VOLVERE PLC (04478674)

VOLVERE PLC (04478674) is an active UK company. incorporated on 5 July 2002. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VOLVERE PLC has been registered for 23 years. Current directors include BUCHLER, David Julian, LANDER, Nicholas Paul, TZIRKI, Michael Andrew.

Company Number
04478674
Status
active
Type
plc
Incorporated
5 July 2002
Age
23 years
Address
Shire House, Leamington Spa, CV31 3SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCHLER, David Julian, LANDER, Nicholas Paul, TZIRKI, Michael Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLVERE PLC

VOLVERE PLC is an active company incorporated on 5 July 2002 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VOLVERE PLC was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04478674

PLC Company

Age

23 Years

Incorporated 5 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Shire House Tachbrook Road Leamington Spa, CV31 3SF,

Previous Addresses

, Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England
From: 26 January 2016To: 21 July 2020
, 1st Floor 27-32 Old Jewry, London, EC2R 8DQ, England
From: 29 July 2015To: 26 January 2016
, 27-32 Old Jewry, London, EC2R 8DQ, England
From: 28 July 2015To: 29 July 2015
, Abacus House 33 Gutter Lane, London, EC2V 8AS, England
From: 18 March 2014To: 28 July 2015
, York House 74-82 Queen Victoria Street, London, EC4N 4SJ
From: 5 July 2002To: 18 March 2014
Timeline

16 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Dec 09
Director Left
Aug 10
Funding Round
Jan 11
Funding Round
May 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Sept 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Share Buyback
Jan 18
Loan Cleared
May 19
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
5
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LANDER, Nicholas Paul

Active
Tachbrook Road, Leamington SpaCV31 3SF
Secretary
Appointed 15 Nov 2002

BUCHLER, David Julian

Active
Tachbrook Road, Leamington SpaCV31 3SF
Born December 1951
Director
Appointed 25 Nov 2003

LANDER, Nicholas Paul

Active
Tachbrook Road, Leamington SpaCV31 3SF
Born September 1966
Director
Appointed 15 Nov 2002

TZIRKI, Michael Andrew

Active
Tachbrook Road, Leamington SpaCV31 3SF
Born February 1961
Director
Appointed 19 Sept 2023

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 05 Jul 2002
Resigned 15 Nov 2002

ASHLEY, Neil

Resigned
Queen Victoria Street, LondonEC4N 4SJ
Born November 1936
Director
Appointed 16 Nov 2002
Resigned 21 Jun 2011

KALMS, Richard Bernard, The Honourable

Resigned
74- 82 Queen Victoria Street, LondonEC4N 4SJ
Born March 1955
Director
Appointed 15 Nov 2002
Resigned 31 Mar 2010

KALMS, Stanley, Lord

Resigned
Queen Victoria Street, LondonEC4N 4SJ
Born November 1931
Director
Appointed 15 Nov 2002
Resigned 21 Jun 2011

LANDER, Jonathan Edward

Resigned
Tachbrook Road, Leamington SpaCV31 3SF
Born January 1968
Director
Appointed 15 Nov 2002
Resigned 28 Aug 2023

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 05 Jul 2002
Resigned 15 Nov 2002

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 05 Jul 2002
Resigned 15 Nov 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Edward Lander

Ceased
Tachbrook Road, Leamington SpaCV31 3SF
Born January 1968

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Ceased 28 Aug 2023

Mr Nicholas Paul Lander

Active
Tachbrook Road, Leamington SpaCV31 3SF
Born September 1966

Nature of Control

Significant influence or control
Notified 24 Jul 2017

Mr David Julian Buchler

Active
Tachbrook Road, Leamington SpaCV31 3SF
Born December 1951

Nature of Control

Significant influence or control
Notified 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Resolution
9 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Resolution
10 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Resolution
6 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Resolution
8 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 August 2021
AD02Notification of Single Alternative Inspection Location
Resolution
17 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Resolution
21 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Miscellaneous
13 August 2019
MISCMISC
Confirmation Statement
22 July 2019
CS01Confirmation Statement
Resolution
22 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Resolution
6 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
22 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Resolution
18 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2017
AAAnnual Accounts
Auditors Resignation Company
4 January 2017
AUDAUD
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Resolution
5 July 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
26 June 2016
AAMDAAMD
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Annual Return Company
21 July 2015
AR01AR01
Resolution
13 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Resolution
10 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Resolution
15 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Resolution
30 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
2 August 2012
AR01AR01
Resolution
1 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Move Registers To Sail Company
22 August 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Bulk List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2011
AAAnnual Accounts
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Resolution
13 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Resolution
16 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Miscellaneous
5 September 2009
MISCMISC
Miscellaneous
5 September 2009
MISCMISC
Legacy
7 August 2009
363aAnnual Return
Resolution
1 August 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Legacy
6 March 2009
287Change of Registered Office
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
5 June 2007
88(3)88(3)
Miscellaneous
5 June 2007
MISCMISC
Legacy
29 May 2007
88(3)88(3)
Miscellaneous
29 May 2007
MISCMISC
Legacy
23 May 2007
88(3)88(3)
Miscellaneous
23 May 2007
MISCMISC
Legacy
23 May 2007
88(3)88(3)
Miscellaneous
23 May 2007
MISCMISC
Legacy
21 May 2007
88(3)88(3)
Miscellaneous
21 May 2007
MISCMISC
Legacy
2 May 2007
88(3)88(3)
Miscellaneous
2 May 2007
MISCMISC
Legacy
2 May 2007
88(3)88(3)
Miscellaneous
2 May 2007
MISCMISC
Legacy
2 May 2007
88(3)88(3)
Miscellaneous
2 May 2007
MISCMISC
Legacy
20 April 2007
88(3)88(3)
Miscellaneous
20 April 2007
MISCMISC
Legacy
20 April 2007
88(3)88(3)
Miscellaneous
20 April 2007
MISCMISC
Legacy
22 March 2007
88(3)88(3)
Miscellaneous
22 March 2007
MISCMISC
Legacy
7 March 2007
88(3)88(3)
Legacy
7 March 2007
88(3)88(3)
Legacy
7 March 2007
88(3)88(3)
Legacy
7 March 2007
88(3)88(3)
Miscellaneous
7 March 2007
MISCMISC
Miscellaneous
7 March 2007
MISCMISC
Miscellaneous
7 March 2007
MISCMISC
Miscellaneous
7 March 2007
MISCMISC
Legacy
6 March 2007
88(3)88(3)
Miscellaneous
6 March 2007
MISCMISC
Legacy
6 March 2007
88(3)88(3)
Miscellaneous
6 March 2007
MISCMISC
Legacy
22 February 2007
88(3)88(3)
Legacy
12 February 2007
88(3)88(3)
Miscellaneous
12 February 2007
MISCMISC
Legacy
12 February 2007
88(3)88(3)
Miscellaneous
12 February 2007
MISCMISC
Legacy
30 January 2007
88(3)88(3)
Legacy
30 January 2007
88(3)88(3)
Miscellaneous
30 January 2007
MISCMISC
Miscellaneous
30 January 2007
MISCMISC
Legacy
22 January 2007
88(3)88(3)
Miscellaneous
22 January 2007
MISCMISC
Legacy
22 January 2007
88(3)88(3)
Miscellaneous
22 January 2007
MISCMISC
Legacy
29 December 2006
88(3)88(3)
Legacy
29 December 2006
88(2)R88(2)R
Legacy
20 December 2006
88(3)88(3)
Legacy
20 December 2006
88(2)R88(2)R
Legacy
6 December 2006
88(3)88(3)
Miscellaneous
6 December 2006
MISCMISC
Legacy
5 December 2006
88(3)88(3)
Legacy
5 December 2006
88(2)R88(2)R
Legacy
29 November 2006
88(3)88(3)
Miscellaneous
29 November 2006
MISCMISC
Legacy
21 November 2006
288cChange of Particulars
Legacy
9 November 2006
169169
Legacy
9 November 2006
169169
Legacy
27 July 2006
363sAnnual Return (shuttle)
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Miscellaneous
10 November 2005
MISCMISC
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
2 September 2004
363sAnnual Return (shuttle)
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Miscellaneous
14 July 2004
MISCMISC
Legacy
24 June 2004
288cChange of Particulars
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
8 December 2003
CERT21CERT21
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Court Order
27 November 2003
OCOC
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
88(2)R88(2)R
Legacy
9 January 2003
122122
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
20 December 2002
PROSPPROSP
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
88(2)R88(2)R
Legacy
2 December 2002
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
28 November 2002
CERT8CERT8
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Application To Commence Business
25 November 2002
117117
Incorporation Company
5 July 2002
NEWINCIncorporation