Background WavePink WaveYellow Wave

VOLUMUS LIMITED (08622295)

VOLUMUS LIMITED (08622295) is an active UK company. incorporated on 24 July 2013. with registered office in Buckhurst Hill. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. VOLUMUS LIMITED has been registered for 12 years. Current directors include GERTSKI, Maurice.

Company Number
08622295
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
Roding House, Buckhurst Hill, IG9 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
GERTSKI, Maurice
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUMUS LIMITED

VOLUMUS LIMITED is an active company incorporated on 24 July 2013 with the registered office located in Buckhurst Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. VOLUMUS LIMITED was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08622295

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Roding House 2 Victoria Road Buckhurst Hill, IG9 5ES,

Previous Addresses

Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England
From: 3 April 2019To: 2 December 2019
218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ
From: 2 July 2015To: 3 April 2019
310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS
From: 24 July 2013To: 2 July 2015
Timeline

2 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GERTSKI, Maurice

Active
2 Victoria Road, Buckhurst HillIG9 5ES
Born November 1960
Director
Appointed 24 Jul 2013

JONES, Paul Alexander

Resigned
Sunny Bank Road, ShrewsburySY2 6RE
Born April 1959
Director
Appointed 24 Jul 2013
Resigned 31 Dec 2018

Persons with significant control

1

Mr Maurice Gertski

Active
Grangewood House, LoughtonIG10 3TZ
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Incorporation Company
24 July 2013
NEWINCIncorporation