Background WavePink WaveYellow Wave

VOLOPA MEDIA LIMITED (10674817)

VOLOPA MEDIA LIMITED (10674817) is an active UK company. incorporated on 16 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VOLOPA MEDIA LIMITED has been registered for 9 years. Current directors include SMITH, Graham Roger.

Company Number
10674817
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
15 Belgrave Square, London, SW1X 8PS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SMITH, Graham Roger
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLOPA MEDIA LIMITED

VOLOPA MEDIA LIMITED is an active company incorporated on 16 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VOLOPA MEDIA LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10674817

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

15 Belgrave Square London, SW1X 8PS,

Previous Addresses

22 South Audley Street London W1K 2NY England
From: 16 March 2017To: 6 September 2021
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Mar 18
Director Left
Oct 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Graham Roger

Active
Belgrave Square, LondonSW1X 8PS
Born May 1959
Director
Appointed 16 Mar 2017

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 16 Mar 2017
Resigned 31 Aug 2025

WOODROW, Floyd Matthew

Resigned
South Audley Street, LondonW1K 2NY
Born April 1963
Director
Appointed 16 Mar 2017
Resigned 29 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
South Audley Street, LondonW1K 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2017
South Audley Street, LondonW1K 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Incorporation Company
16 March 2017
NEWINCIncorporation