Background WavePink WaveYellow Wave

VOLCANO MANAGEMENT LIMITED (10301796)

VOLCANO MANAGEMENT LIMITED (10301796) is an active UK company. incorporated on 29 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VOLCANO MANAGEMENT LIMITED has been registered for 9 years. Current directors include ALIYA, Nissim Shimon.

Company Number
10301796
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Top Floor, Rear Room, London, N16 5BS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALIYA, Nissim Shimon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLCANO MANAGEMENT LIMITED

VOLCANO MANAGEMENT LIMITED is an active company incorporated on 29 July 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VOLCANO MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10301796

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/7

Overdue

3 years overdue

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 23 April 2021 (5 years ago)
Period: 1 August 2019 - 31 July 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2022
Period: 1 August 2020 - 31 July 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 June 2023 (2 years ago)
Submitted on 3 July 2024 (1 year ago)

Next Due

Due by 22 June 2024
For period ending 8 June 2024
Contact
Address

Top Floor, Rear Room 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

8 Glaserton Road London N16 5QX England
From: 27 August 2022To: 3 October 2022
50 Sach Road London E5 9LJ England
From: 27 August 2022To: 27 August 2022
103 High Street Waltham Cross EN8 7AN England
From: 26 April 2018To: 27 August 2022
50 Craven Park Road South Tottenahm London N15 6AB United Kingdom
From: 29 July 2016To: 26 April 2018
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Aug 17
Director Joined
Jun 22
New Owner
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALIYA, Nissim Shimon

Active
Rovah Gimel, Ashdod77373
Born January 1978
Director
Appointed 08 Jun 2022

NEUFELD, Benjamin Zev

Resigned
High Street, Waltham CrossEN8 7AN
Born February 1998
Director
Appointed 16 Mar 2017
Resigned 08 Jun 2022

NEUFELD, Menachem Mannes

Resigned
High Street, Waltham CrossEN8 7AN
Born November 1971
Director
Appointed 29 Jul 2016
Resigned 08 Jun 2022

NEUFELD, Shulamit

Resigned
High Street, Waltham CrossEN8 7AN
Born November 1973
Director
Appointed 16 Mar 2017
Resigned 08 Jun 2022

NEUFELD, Yehuda Aryeh

Resigned
High Street, Waltham CrossEN8 7AN
Born April 1995
Director
Appointed 16 Mar 2017
Resigned 08 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nissim Shimon Aliya

Active
Rovah Gimel, Ashdod77373
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2022

Mr Menachem Mannes Neufeld

Ceased
Glaserton Road, LondonN16 5QX
Born November 1971

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Incorporation Company
29 July 2016
NEWINCIncorporation