Background WavePink WaveYellow Wave

VOLY IP LIMITED (10412396)

VOLY IP LIMITED (10412396) is a dissolved UK company. incorporated on 5 October 2016. with registered office in Ashington. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VOLY IP LIMITED has been registered for 9 years. Current directors include JACKSON, Elizabeth Ann.

Company Number
10412396
Status
dissolved
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
87 Station Road, Ashington, NE63 8RS
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
JACKSON, Elizabeth Ann
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLY IP LIMITED

VOLY IP LIMITED is an dissolved company incorporated on 5 October 2016 with the registered office located in Ashington. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VOLY IP LIMITED was registered 9 years ago.(SIC: 61900)

Status

dissolved

Active since 9 years ago

Company No

10412396

LTD Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 22 April 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 October 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

87 Station Road Ashington, NE63 8RS,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 1 October 2019To: 16 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

14 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
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
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JACKSON, Elizabeth Ann

Active
Detchant Farm, BelfordNE70 7PF
Born July 1979
Director
Appointed 18 Mar 2021

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 17 Sept 2019
Resigned 18 Mar 2021

FLANAGAN, Ian Richard

Resigned
AshingtonNE63 8RS
Born January 1982
Director
Appointed 30 Nov 2017
Resigned 18 Mar 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
AshingtonNE63 8RS
Born July 1980
Director
Appointed 24 Jul 2018
Resigned 18 Mar 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

1

107 Cheapside, LondonEC2V 6DN

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

38

Gazette Dissolved Voluntary
27 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 April 2021
DS01DS01
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Confirmation Statement With No 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
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
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
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 Updates
9 October 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
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
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Incorporation Company
5 October 2016
NEWINCIncorporation