Background WavePink WaveYellow Wave

VOLY LIMITED (10412388)

VOLY LIMITED (10412388) is an active UK company. incorporated on 5 October 2016. with registered office in Cheadle. The company operates in the Information and Communication sector, engaged in business and domestic software development. VOLY LIMITED has been registered for 9 years. Current directors include EVANS, Steven Philip, FLANAGAN, Ian Richard.

Company Number
10412388
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
5 Brooks Drive, Cheadle, SK8 3TD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Steven Philip, FLANAGAN, Ian Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLY LIMITED

VOLY LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Cheadle. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VOLY LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10412388

LTD Company

Age

9 Years

Incorporated 5 October 2016

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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
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 England
From: 5 October 2016To: 20 April 2017
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Jul 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Mar 21
Director Joined
Jun 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Aug 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EVANS, Steven Philip

Active
Brooks Drive, CheadleSK8 3TD
Born February 1975
Director
Appointed 01 Jul 2024

FLANAGAN, Ian Richard

Active
Brooks Drive, CheadleSK8 3TD
Born January 1982
Director
Appointed 30 Nov 2017

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 17 Sept 2019
Resigned 13 Apr 2021

HUNKIN, Ellen

Resigned
1 Byrom Place, ManchesterM3 3HG
Born June 1957
Director
Appointed 12 Jul 2017
Resigned 30 Nov 2017

KNOWLES, Anthony

Resigned
1 Byrom Place, ManchesterM3 3HG
Born November 1958
Director
Appointed 12 Jul 2017
Resigned 30 Nov 2017

MOORE, Robert

Resigned
Upper Ashfield Farm, RomseySO51 9NJ
Born July 1966
Director
Appointed 05 Oct 2016
Resigned 12 Jul 2017

PAJKOVIC, Masa

Resigned
Spring Road, HaleWA14 2UQ
Born July 1980
Director
Appointed 24 Jul 2018
Resigned 12 Feb 2021

STORE, David Micheal

Resigned
1 Byrom Place, ManchesterM3 3HG
Born August 1979
Director
Appointed 30 Nov 2017
Resigned 19 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Upper Ashfield Farm, RomseySO51 9NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Ceased 05 Oct 2016
Byrom Place, ManchesterM3 3HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2016
Ceased 05 Oct 2016
Brooks Drive, CheadleSK8 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
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
5 December 2024
RESOLUTIONSResolutions
Memorandum Articles
5 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
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
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
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
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 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
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
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
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
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
20 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Incorporation Company
5 October 2016
NEWINCIncorporation