Background WavePink WaveYellow Wave

VOLTX POWER LTD. (11042718)

VOLTX POWER LTD. (11042718) is an active UK company. incorporated on 1 November 2017. with registered office in Milton Keynes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. VOLTX POWER LTD. has been registered for 8 years. Current directors include MATTRAVERS, Simon, NEWBERRY, John, NEWMAN, Roger and 1 others.

Company Number
11042718
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
Luminous House, Milton Keynes, MK9 2FR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
MATTRAVERS, Simon, NEWBERRY, John, NEWMAN, Roger, SALI, Sandip Suresh
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTX POWER LTD.

VOLTX POWER LTD. is an active company incorporated on 1 November 2017 with the registered office located in Milton Keynes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. VOLTX POWER LTD. was registered 8 years ago.(SIC: 35140)

Status

active

Active since 8 years ago

Company No

11042718

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

DODO ENERGY LIMITED
From: 28 September 2021To: 17 July 2024
MISSISSIPPI ENERGY LIMITED
From: 1 November 2017To: 28 September 2021
Contact
Address

Luminous House 300 South Row Milton Keynes, MK9 2FR,

Previous Addresses

Luminouse House 300 South Row Milton Keynes MK9 2FR England
From: 25 October 2024To: 9 April 2025
Luminouse House South Row Milton Keynes MK9 2FR England
From: 31 July 2024To: 25 October 2024
Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH England
From: 13 December 2023To: 31 July 2024
1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS England
From: 8 December 2022To: 13 December 2023
274 Hatfield Road St. Albans AL1 4UN England
From: 1 April 2022To: 8 December 2022
1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS England
From: 17 October 2019To: 1 April 2022
Independence House (2nd Floor) 16 Queen Street Worcester Worcestershire WR1 2PL England
From: 17 May 2019To: 17 October 2019
C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England
From: 1 November 2017To: 17 May 2019
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Funding Round
Mar 25
Loan Cleared
Jan 26
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MATTRAVERS, Simon

Active
300 South Row, Milton KeynesMK9 2FR
Born May 1973
Director
Appointed 07 Aug 2024

NEWBERRY, John

Active
300 South Row, Milton KeynesMK9 2FR
Born August 1974
Director
Appointed 06 Dec 2023

NEWMAN, Roger

Active
300 South Row, Milton KeynesMK9 2FR
Born August 1957
Director
Appointed 06 Dec 2023

SALI, Sandip Suresh

Active
300 South Row, Milton KeynesMK9 2FR
Born June 1972
Director
Appointed 07 Aug 2024

NEWBERRY, Amanda Jane

Resigned
300 South Row, Milton KeynesMK9 2FR
Secretary
Appointed 06 Dec 2023
Resigned 28 Feb 2026

DYBALL ASSOCIATES LTD

Resigned
John Comyn Drive, WorcesterWR3 7NS
Corporate secretary
Appointed 01 Nov 2017
Resigned 31 Mar 2022

DYBALL, Andrew

Resigned
John Comyn Drive, WorcesterWR3 7NS
Born August 1958
Director
Appointed 01 Nov 2017
Resigned 31 May 2023

FOX, Paul John William

Resigned
John Comyn Drive, WorcesterWR3 7NS
Born December 1978
Director
Appointed 31 May 2023
Resigned 06 Dec 2023

HARES, Loic Anthony

Resigned
Hatfield Road, St. AlbansAL1 4UN
Born May 1982
Director
Appointed 31 Mar 2022
Resigned 06 Dec 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Sandip Suresh Sali

Active
300 South Row, Milton KeynesMK9 2FR
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Jan 2025

Avrenim Group Limited

Ceased
Estates House, LiverpoolL7 8YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2023
Ceased 28 Jan 2025
John Comyn Drive, WorcesterWR3 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2022
Ceased 06 Dec 2023
Hatfield Road, St. AlbansAL1 4UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Ceased 06 Dec 2022
John Comyn Drive, WorcesterWR3 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

66

Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
13 August 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
3 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2024
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Resolution
28 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 November 2019
AD03Change of Location of Company Records
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 November 2019
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
5 November 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
5 November 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 November 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
9 November 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
1 November 2017
NEWINCIncorporation