Background WavePink WaveYellow Wave

VOLTA ENERGY RAVENHEAD LIMITED (11004957)

VOLTA ENERGY RAVENHEAD LIMITED (11004957) is an active UK company. incorporated on 10 October 2017. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. VOLTA ENERGY RAVENHEAD LIMITED has been registered for 8 years. Current directors include ADAMS, Shaun Keith.

Company Number
11004957
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ADAMS, Shaun Keith
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTA ENERGY RAVENHEAD LIMITED

VOLTA ENERGY RAVENHEAD LIMITED is an active company incorporated on 10 October 2017 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. VOLTA ENERGY RAVENHEAD LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

11004957

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 31 October 2023 - 29 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 13 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: 10 October 2017To: 3 May 2019
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ADAMS, Shaun Keith

Active
Beacon View, NewarkNG22 9WE
Born July 1970
Director
Appointed 01 Oct 2019

CALDER & CO (REGISTRARS) LIMITED

Resigned
Charles Ii Street, LondonSW1Y 4NW
Corporate secretary
Appointed 10 Oct 2017
Resigned 30 Jul 2019

BUCKLEY, Lawrence James Armstrong

Resigned
Boston Road, LeicesterLE4 1AA
Born May 1977
Director
Appointed 10 Oct 2017
Resigned 07 Oct 2019

COX, Richard John

Resigned
Boston Road, LeicesterLE4 1AA
Born March 1970
Director
Appointed 10 Oct 2017
Resigned 07 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Shaun Keith Adams

Active
Mill Lane, NewarkNG23 6AJ
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Volta Energy Assets Limited

Ceased
16 Charles Ii Street, LondonSW1Y 4NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Incorporation Company
10 October 2017
NEWINCIncorporation