Background WavePink WaveYellow Wave

VOLVOX LEEDS (2012) LIMITED (05395053)

VOLVOX LEEDS (2012) LIMITED (05395053) is an active UK company. incorporated on 16 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VOLVOX LEEDS (2012) LIMITED has been registered for 21 years. Current directors include BOUCHER, Joseph, FISCHER, Andrew Olaf, FISHER, Ian.

Company Number
05395053
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
8-12 York Gate, London, NW1 4QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOUCHER, Joseph, FISCHER, Andrew Olaf, FISHER, Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLVOX LEEDS (2012) LIMITED

VOLVOX LEEDS (2012) LIMITED is an active company incorporated on 16 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VOLVOX LEEDS (2012) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05395053

LTD Company

Age

21 Years

Incorporated 16 March 2005

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 9 January 2025 (1 year 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

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

VOLVOX LEEDS LIMITED
From: 16 March 2005To: 2 July 2012
Contact
Address

8-12 York Gate C/O Rubicon Partners London, NW1 4QG,

Previous Addresses

Volvox House Gelderd Road Leeds LS12 6NA England
From: 23 July 2015To: 5 February 2019
8-12 York Gate London NW1 4QG England
From: 22 June 2015To: 23 July 2015
Volvox House, Gelderd Road Leeds West Yorkshire LS12 6NA
From: 16 March 2005To: 22 June 2015
Timeline

25 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Share Issue
Aug 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Jan 16
Director Left
May 16
Loan Cleared
Oct 16
Director Joined
Jan 17
Capital Update
Nov 18
Capital Update
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Feb 20
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BOUCHER, Joseph

Active
York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 22 Dec 2016

FISCHER, Andrew Olaf

Active
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 16 Jun 2015

FISHER, Ian

Active
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 16 Jun 2015

WELHAM, Anthony Frederick

Resigned
Volvox House, Gelderd Road, West YorkshireLS12 6NA
Secretary
Appointed 16 Mar 2005
Resigned 04 Nov 2011

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 16 Mar 2005
Resigned 16 Mar 2005

HALL, John Maddison

Resigned
Volvox House, Gelderd Road, West YorkshireLS12 6NA
Born November 1947
Director
Appointed 16 Mar 2005
Resigned 16 Jun 2015

HAWKINS, Kirstin Nicola

Resigned
Gelderd Road, LeedsLS12 6NA
Born February 1972
Director
Appointed 03 Jul 2012
Resigned 06 May 2016

POLLITT, Ian Anthony

Resigned
Gelderd Road, LeedsLS12 6NA
Born July 1959
Director
Appointed 04 Nov 2011
Resigned 29 Jun 2012

RICHARDSON, Jonathan Charles

Resigned
York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 16 Jun 2015
Resigned 18 Feb 2020

WELHAM, Anthony Frederick

Resigned
Volvox House, Gelderd Road, West YorkshireLS12 6NA
Born May 1949
Director
Appointed 16 Mar 2005
Resigned 04 Nov 2011

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 16 Mar 2005
Resigned 16 Mar 2005

Persons with significant control

1

York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Memorandum Articles
13 March 2019
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Resolution
9 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Legacy
11 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2018
SH19Statement of Capital
Legacy
11 December 2018
CAP-SSCAP-SS
Resolution
11 December 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 November 2018
SH19Statement of Capital
Legacy
22 November 2018
SH20SH20
Legacy
22 November 2018
CAP-SSCAP-SS
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Part
27 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Mortgage Satisfy Charge Part
13 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Auditors Resignation Company
26 June 2015
AUDAUD
Miscellaneous
25 June 2015
MISCMISC
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
9 August 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
2 November 2012
MG02MG02
Legacy
2 November 2012
MG02MG02
Legacy
2 November 2012
MG02MG02
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Resolution
14 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2011
CC04CC04
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
155(6)b155(6)b
Legacy
26 February 2008
155(6)b155(6)b
Legacy
26 February 2008
155(6)b155(6)b
Legacy
26 February 2008
155(6)b155(6)b
Legacy
26 February 2008
155(6)b155(6)b
Legacy
26 February 2008
155(6)a155(6)a
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Memorandum Articles
6 April 2006
MEM/ARTSMEM/ARTS
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
190190
Legacy
24 March 2006
353353
Legacy
24 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
2 September 2005
225Change of Accounting Reference Date
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
5 July 2005
88(2)R88(2)R
Memorandum Articles
5 July 2005
MEM/ARTSMEM/ARTS
Legacy
5 July 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
395Particulars of Mortgage or Charge
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
287Change of Registered Office
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Incorporation Company
16 March 2005
NEWINCIncorporation