Background WavePink WaveYellow Wave

VOLY GROUP LTD (09497775)

VOLY GROUP LTD (09497775) is an active UK company. incorporated on 19 March 2015. with registered office in Cheadle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. VOLY GROUP LTD has been registered for 11 years.

Company Number
09497775
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
5 Brooks Drive, Cheadle, SK8 3TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLY GROUP LTD

VOLY GROUP LTD is an active company incorporated on 19 March 2015 with the registered office located in Cheadle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. VOLY GROUP LTD was registered 11 years ago.(SIC: 82990, 96090)

Status

active

Active since 11 years ago

Company No

09497775

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

ADARIS GLOBAL LTD
From: 19 March 2015To: 20 February 2023
Contact
Address

5 Brooks Drive Cheadle Royal Business Park Cheadle, SK8 3TD,

Previous Addresses

Spring Court Spring Road Hale Cheshire WA14 2UQ England
From: 12 March 2021To: 13 December 2024
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 1 October 2019To: 12 March 2021
C/O Hanleys Spring Road Hale Altrincham WA14 2UQ England
From: 9 January 2019To: 1 October 2019
Jmw Solicitors Llp 1 Byrom Place Spinningfields Manchester M3 3HG England
From: 20 April 2017To: 9 January 2019
The Cart Barn Ashfield Romsey Hampshire SO51 9NJ
From: 18 May 2015To: 20 April 2017
Retreat House 4 Water Lane Totton Southampton SO40 3DP United Kingdom
From: 19 March 2015To: 18 May 2015
Timeline

53 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Mar 15
Company Founded
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
Jul 19
Funding Round
Sept 19
Owner Exit
Oct 19
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Funding Round
Feb 21
Funding Round
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Funding Round
Feb 22
Funding Round
Feb 23
Funding Round
Mar 23
Share Issue
Mar 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Dec 24
Director Joined
Mar 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Funding Round
Feb 26
13
Funding
26
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Legacy
25 March 2026
RP01SH01RP01SH01
Memorandum Articles
26 February 2026
MAMA
Resolution
26 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
25 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Confirmation Statement
11 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
14 May 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
27 April 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement
23 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 February 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Resolution
15 August 2023
RESOLUTIONSResolutions
Memorandum Articles
15 August 2023
MAMA
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Certificate Change Of Name Company
20 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
3 January 2020
RP04CS01RP04CS01
Legacy
3 January 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 January 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
1 October 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Capital Name Of Class Of Shares
4 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
28 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
21 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Incorporation Company
19 March 2015
NEWINCIncorporation