Background WavePink WaveYellow Wave

VOLT RISK SOLUTIONS LIMITED (11628278)

VOLT RISK SOLUTIONS LIMITED (11628278) is an active UK company. incorporated on 17 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. VOLT RISK SOLUTIONS LIMITED has been registered for 7 years. Current directors include READINGS, Nicholas Beresford.

Company Number
11628278
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
1 George Yard, London, EC3V 9DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
READINGS, Nicholas Beresford
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLT RISK SOLUTIONS LIMITED

VOLT RISK SOLUTIONS LIMITED is an active company incorporated on 17 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. VOLT RISK SOLUTIONS LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11628278

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

1 George Yard 4th Floor London, EC3V 9DF,

Previous Addresses

5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN England
From: 23 May 2022To: 3 March 2026
Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe Colchester Essex CO5 9HE United Kingdom
From: 17 October 2018To: 23 May 2022
Timeline

2 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Jul 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

READINGS, Nicholas Beresford

Active
George Yard, LondonEC3V 9DF
Born June 1952
Director
Appointed 17 Oct 2018

HANNAM, Patricia Joan

Resigned
Churchwell Avenue, ColchesterCO5 9HN
Secretary
Appointed 17 Oct 2018
Resigned 24 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Minories, LondonEC3N 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022

The Estate Of Christopher David Newton

Ceased
Churchwell Avenue, ColchesterCO5 9HN
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2018
NEWINCIncorporation