Background WavePink WaveYellow Wave

VOLKERSTEVIN SERVICES LTD (08940855)

VOLKERSTEVIN SERVICES LTD (08940855) is an active UK company. incorporated on 17 March 2014. with registered office in Hoddesdon. The company operates in the Construction sector, engaged in unknown sic code (42990). VOLKERSTEVIN SERVICES LTD has been registered for 12 years. Current directors include COX, John Anthony, DILLON, Angela Martina, SUCKLING, Jonathan Mark and 1 others.

Company Number
08940855
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
C/O Volkerwessels Ltd, Hoddesdon, EN11 9BX
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
COX, John Anthony, DILLON, Angela Martina, SUCKLING, Jonathan Mark, WOODS, Matthew Gordon
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKERSTEVIN SERVICES LTD

VOLKERSTEVIN SERVICES LTD is an active company incorporated on 17 March 2014 with the registered office located in Hoddesdon. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). VOLKERSTEVIN SERVICES LTD was registered 12 years ago.(SIC: 42990)

Status

active

Active since 12 years ago

Company No

08940855

LTD Company

Age

12 Years

Incorporated 17 March 2014

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

VISION 4TE LIMITED
From: 17 March 2014To: 26 February 2015
Contact
Address

C/O Volkerwessels Ltd Hertford Road Hoddesdon, EN11 9BX,

Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Feb 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COX, John Anthony

Active
Hertford Road, HoddesdonEN11 9BX
Born June 1964
Director
Appointed 19 Nov 2021

DILLON, Angela Martina

Active
Hertford Road, HoddesdonEN11 9BX
Born December 1970
Director
Appointed 23 Jul 2025

SUCKLING, Jonathan Mark

Active
Hertford Road, HoddesdonEN11 9BX
Born March 1972
Director
Appointed 01 Feb 2021

WOODS, Matthew Gordon

Active
Hertford Road, HoddesdonEN11 9BX
Born May 1965
Director
Appointed 01 May 2016

CONNELL, Naomi Anne

Resigned
Hertford Road, HoddesdonEN11 9BX
Born November 1965
Director
Appointed 17 Mar 2014
Resigned 16 Jul 2023

COUPE, Robert Damian

Resigned
Hertford Road, HoddesdonEN11 9BX
Born July 1965
Director
Appointed 05 Feb 2015
Resigned 01 Feb 2021

O’KEEFFE, Nicola Jayne

Resigned
Hertford Road, HoddesdonEN11 9BX
Born November 1971
Director
Appointed 21 Nov 2022
Resigned 08 Nov 2024

ROBERTSON, Alan Robert

Resigned
Hertford Road, HoddesdonEN11 9BX
Born June 1962
Director
Appointed 01 May 2016
Resigned 31 Dec 2023

TAYLOR, Lynsey

Resigned
Hertford Road, HoddesdonEN11 9BX
Born December 1975
Director
Appointed 02 Jul 2018
Resigned 01 Feb 2021

TOWSE, Anthony Richard

Resigned
Hertford Road, HoddesdonEN11 9BX
Born April 1968
Director
Appointed 01 May 2016
Resigned 04 Nov 2021

Persons with significant control

1

Hoddesdon, HertfordshireEN11 9BX

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

46

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Resolution
23 December 2021
RESOLUTIONSResolutions
Memorandum Articles
23 December 2021
MAMA
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Certificate Change Of Name Company
26 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Incorporation Company
17 March 2014
NEWINCIncorporation