Background WavePink WaveYellow Wave

VOLOPA HOLDINGS LIMITED (10874772)

VOLOPA HOLDINGS LIMITED (10874772) is an active UK company. incorporated on 19 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VOLOPA HOLDINGS LIMITED has been registered for 8 years. Current directors include SMITH, Graham Roger, STRAUSS, Steven Michael, WOODROW, Floyd Matthew.

Company Number
10874772
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
15 Belgrave Square, London, SW1X 8PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Graham Roger, STRAUSS, Steven Michael, WOODROW, Floyd Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLOPA HOLDINGS LIMITED

VOLOPA HOLDINGS LIMITED is an active company incorporated on 19 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VOLOPA HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10874772

LTD Company

Age

8 Years

Incorporated 19 July 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

15 Belgrave Square London, SW1X 8PS,

Previous Addresses

22 South Audley Street London W1K 2NY United Kingdom
From: 19 July 2017To: 6 September 2021
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Oct 18
Loan Secured
Apr 19
Director Joined
Aug 23
Funding Round
Jun 25
Funding Round
Mar 26
Funding Round
Mar 26
11
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STANFORD SECRETARIES LIMITED

Active
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 01 Sept 2025

SMITH, Graham Roger

Active
Belgrave Square, LondonSW1X 8PS
Born May 1959
Director
Appointed 19 Jul 2017

STRAUSS, Steven Michael

Active
Belgrave Square, LondonSW1X 8PS
Born January 1960
Director
Appointed 04 Aug 2023

WOODROW, Floyd Matthew

Active
Belgrave Square, LondonSW1X 8PS
Born April 1963
Director
Appointed 20 Jul 2017

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 19 Jul 2017
Resigned 31 Aug 2025

Persons with significant control

1

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 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
16 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
30 March 2021
MR05Certification of Charge
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Resolution
11 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Resolution
20 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Incorporation Company
19 July 2017
NEWINCIncorporation