Background WavePink WaveYellow Wave

VOLTA ENERGY GROUP LIMITED (10881834)

VOLTA ENERGY GROUP LIMITED (10881834) is an active UK company. incorporated on 25 July 2017. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VOLTA ENERGY GROUP LIMITED has been registered for 8 years. Current directors include ADAMS, Shaun Keith, BUCKLEY, Lawrence James Armstrong, COTTINGHAM, Lee John and 1 others.

Company Number
10881834
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Shaun Keith, BUCKLEY, Lawrence James Armstrong, COTTINGHAM, Lee John, COX, Richard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTA ENERGY GROUP LIMITED

VOLTA ENERGY GROUP LIMITED is an active company incorporated on 25 July 2017 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VOLTA ENERGY GROUP LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10881834

LTD Company

Age

8 Years

Incorporated 25 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 25 July 2017To: 3 May 2019
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Jul 17
Director Joined
Apr 24
Owner Exit
Dec 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

CALDER & CO (REGISTRARS) LIMITED

Active
Charles Ii Street, LondonSW1Y 4NW
Corporate secretary
Appointed 25 Jul 2017

ADAMS, Shaun Keith

Active
Boston Road, LeicesterLE4 1AA
Born July 1970
Director
Appointed 19 Apr 2024

BUCKLEY, Lawrence James Armstrong

Active
Boston Road, LeicesterLE4 1AA
Born May 1977
Director
Appointed 25 Jul 2017

COTTINGHAM, Lee John

Active
Boston Road, LeicesterLE4 1AA
Born March 1975
Director
Appointed 25 Jul 2017

COX, Richard John

Active
Boston Road, LeicesterLE4 1AA
Born March 1970
Director
Appointed 25 Jul 2017

Persons with significant control

4

2 Active
2 Ceased
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2024
Ship Street, BrightonBN1 1AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jul 2017
Ceased 03 Dec 2024

Effective Energy Limited

Ceased
Welbeck Estate, WorksopS80 3LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jul 2017
Ceased 25 Jul 2017

Lawrence James Armstrong Buckley

Active
Boston Road, LeicesterLE4 1AA
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
25 July 2017
NEWINCIncorporation