Background WavePink WaveYellow Wave

VOLTAWARE SERVICES LIMITED (09844696)

VOLTAWARE SERVICES LIMITED (09844696) is an active UK company. incorporated on 27 October 2015. with registered office in Swanage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. VOLTAWARE SERVICES LIMITED has been registered for 10 years. Current directors include OGORODNOV, Sergey.

Company Number
09844696
Status
active
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
Herston Cross House, Swanage, BH19 2PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
OGORODNOV, Sergey
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTAWARE SERVICES LIMITED

VOLTAWARE SERVICES LIMITED is an active company incorporated on 27 October 2015 with the registered office located in Swanage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. VOLTAWARE SERVICES LIMITED was registered 10 years ago.(SIC: 74901)

Status

active

Active since 10 years ago

Company No

09844696

LTD Company

Age

10 Years

Incorporated 27 October 2015

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 3 July 2025 (8 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

PAJBRR LTD
From: 27 October 2015To: 14 September 2016
Contact
Address

Herston Cross House 230 High Street Swanage, BH19 2PQ,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Mar 22
Loan Cleared
Apr 22
Director Joined
Nov 23
Director Left
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LYONS, Kevin John

Active
230 High Street, SwanageBH19 2PQ
Secretary
Appointed 27 Oct 2015

OGORODNOV, Sergey

Active
230 High Street, SwanageBH19 2PQ
Born January 1975
Director
Appointed 05 Sept 2016

BERARD, Philippe Andre Jean

Resigned
230 High Street, SwanageBH19 2PQ
Born April 1963
Director
Appointed 27 Oct 2015
Resigned 05 Sept 2016

MARROW, John Edward

Resigned
230 High Street, SwanageBH19 2PQ
Born August 1960
Director
Appointed 09 Nov 2023
Resigned 05 Jun 2025

Persons with significant control

2

230 High Street, SwanageBH19 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2025

Mr Sergey Ogorodnov

Active
230 High Street, SwanageBH19 2PQ
Born January 1975

Nature of Control

Right to appoint and remove directors
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Resolution
14 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 September 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Incorporation Company
27 October 2015
NEWINCIncorporation