Background WavePink WaveYellow Wave

VOLTA ENERGY ASSETS LIMITED (10999585)

VOLTA ENERGY ASSETS LIMITED (10999585) is an active UK company. incorporated on 6 October 2017. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VOLTA ENERGY ASSETS LIMITED has been registered for 8 years. Current directors include ADAMS, Shaun Keith, BUCKLEY, Lawrence James Armstrong, COX, Richard John.

Company Number
10999585
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ADAMS, Shaun Keith, BUCKLEY, Lawrence James Armstrong, COX, Richard John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTA ENERGY ASSETS LIMITED

VOLTA ENERGY ASSETS LIMITED is an active company incorporated on 6 October 2017 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VOLTA ENERGY ASSETS LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10999585

LTD Company

Age

8 Years

Incorporated 6 October 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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 6 October 2017To: 3 May 2019
Timeline

4 key events • 2017 - 2024

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

Officers

4

3 Active
1 Resigned

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 06 Oct 2017

COX, Richard John

Active
Boston Road, LeicesterLE4 1AA
Born March 1970
Director
Appointed 06 Oct 2017

CALDER & CO (REGISTRARS) LIMITED

Resigned
Charles Ii Street, LondonSW1Y 4NW
Corporate secretary
Appointed 06 Oct 2017
Resigned 30 Jul 2019

Persons with significant control

3

1 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 29 Oct 2024

Effective Energy Group Limited

Ceased
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 06 Oct 2017
Ceased 29 Oct 2024

250 Limited

Ceased
16 Charles Ii Street, LondonSW1Y 4NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 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
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Incorporation Company
6 October 2017
NEWINCIncorporation