Background WavePink WaveYellow Wave

VOLTZ BIKES LIMITED (08429155)

VOLTZ BIKES LIMITED (08429155) is an active UK company. incorporated on 4 March 2013. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. VOLTZ BIKES LIMITED has been registered for 13 years. Current directors include LINDFIELD, Daniel, PIERCY, Lee Trevor, PIERCY, Nigel Mark.

Company Number
08429155
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
Elmleigh House 133 Vernon Road, Nottingham, NG17 8ED
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
LINDFIELD, Daniel, PIERCY, Lee Trevor, PIERCY, Nigel Mark
SIC Codes
33190, 47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTZ BIKES LIMITED

VOLTZ BIKES LIMITED is an active company incorporated on 4 March 2013 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. VOLTZ BIKES LIMITED was registered 13 years ago.(SIC: 33190, 47640)

Status

active

Active since 13 years ago

Company No

08429155

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Elmleigh House 133 Vernon Road Kirkby In Ashfield Nottingham, NG17 8ED,

Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jul 13
Director Joined
Jul 13
Owner Exit
Jun 18
Director Left
Jun 18
Funding Round
Oct 19
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LINDFIELD, Daniel

Active
133 Vernon Road, Kirkby In AshfieldNG17 8ED
Born March 1971
Director
Appointed 20 May 2013

PIERCY, Lee Trevor

Active
133 Vernon Road, NottinghamNG17 8ED
Born September 1972
Director
Appointed 04 Mar 2013

PIERCY, Nigel Mark

Active
133 Vernon Road, NottinghamNG17 8ED
Born November 1976
Director
Appointed 04 Mar 2013

ANDREW, David Matthew

Resigned
133 Vernon Road, NottinghamNG17 8ED
Born November 1982
Director
Appointed 04 Mar 2013
Resigned 01 Nov 2017

Persons with significant control

4

3 Active
1 Ceased

Mr David Matthew Andrew

Ceased
133 Vernon Road, NottinghamNG17 8ED
Born November 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Daniel Lindfield

Active
133 Vernon Road, NottinghamNG17 8ED
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Lee Trevor Piercy

Active
133 Vernon Road, NottinghamNG17 8ED
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nigel Mark Piercy

Active
133 Vernon Road, NottinghamNG17 8ED
Born November 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Incorporation Company
4 March 2013
NEWINCIncorporation