Background WavePink WaveYellow Wave

VOLTAIRE COURT LIMITED (04740118)

VOLTAIRE COURT LIMITED (04740118) is an active UK company. incorporated on 22 April 2003. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VOLTAIRE COURT LIMITED has been registered for 22 years. Current directors include DIMONT, Rose Elizabeth, HILL, Timothy Simon, THOMSON, Ian Wilson.

Company Number
04740118
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
89 Bridge Road, Surrey, KT8 9HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIMONT, Rose Elizabeth, HILL, Timothy Simon, THOMSON, Ian Wilson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTAIRE COURT LIMITED

VOLTAIRE COURT LIMITED is an active company incorporated on 22 April 2003 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VOLTAIRE COURT LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04740118

LTD Company

Age

22 Years

Incorporated 22 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

89 Bridge Road East Molesey Surrey, KT8 9HH,

Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jun 13
Director Joined
Jan 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Apr 19
Director Joined
Nov 22
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SWEETING, David John

Active
89 Bridge Road, East MoleseyKT8 9HH
Secretary
Appointed 22 Apr 2003

DIMONT, Rose Elizabeth

Active
21 Ennerdale Road, RichmondTW9 3PQ
Born September 1989
Director
Appointed 18 Nov 2025

HILL, Timothy Simon

Active
89 Bridge Road, SurreyKT8 9HH
Born January 1982
Director
Appointed 25 Nov 2024

THOMSON, Ian Wilson

Active
89 Bridge Road, SurreyKT8 9HH
Born July 1956
Director
Appointed 08 Nov 2022

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Apr 2003
Resigned 22 Apr 2003

BROWN, Dominique Anne

Resigned
Bridge Road, East MoleseyKT8 9HH
Born July 1965
Director
Appointed 01 Dec 2010
Resigned 23 Apr 2019

JAMES, Catherine Janice

Resigned
Sheen Lane, RichmondSW14 8LZ
Born December 1959
Director
Appointed 07 Feb 2013
Resigned 25 Nov 2024

MAXWELL, Christopher Keith

Resigned
21 Ennerdale Road, RichmondTW9 3PQ
Born January 1960
Director
Appointed 09 Feb 2016
Resigned 28 Jun 2024

MILLER, Peter David Russell

Resigned
Ennerdale Road, RichmondTW9 3PQ
Born May 1953
Director
Appointed 07 Jan 2015
Resigned 14 Nov 2015

PARR, Stanley

Resigned
Flat 7 Voltaire, RichmondTW9 3PQ
Born February 1927
Director
Appointed 22 Apr 2003
Resigned 08 Dec 2007

ROBERTS, Gordon

Resigned
10 Voltaire, RichmondTW9 3PQ
Born October 1930
Director
Appointed 22 Apr 2003
Resigned 13 Nov 2008

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 Apr 2003
Resigned 22 Apr 2003

TILEY, Ian James

Resigned
21 Ennerdale Road, RichmondTW9 3PQ
Born December 1955
Director
Appointed 13 Nov 2008
Resigned 25 Sept 2025

WILLIAMS, James Geoffrey Baring

Resigned
28 The Avenue, RichmondTW9 2AJ
Born May 1948
Director
Appointed 01 Nov 2004
Resigned 10 Jan 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Keith Maxwell

Ceased
Voltaire Court, RichmondTW9 3PQ
Born January 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 25 Sept 2025
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 October 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
4 January 2007
225Change of Accounting Reference Date
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
287Change of Registered Office
Incorporation Company
22 April 2003
NEWINCIncorporation