Background WavePink WaveYellow Wave

VOLY ENTERTAINMENT LIMITED (11839927)

VOLY ENTERTAINMENT LIMITED (11839927) is an active UK company. incorporated on 21 February 2019. with registered office in Cheadle. The company operates in the Information and Communication sector, engaged in business and domestic software development. VOLY ENTERTAINMENT LIMITED has been registered for 7 years. Current directors include EVANS, Steven Philip, FLANAGAN, Ian Richard.

Company Number
11839927
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
5 Brooks Drive, Cheadle, SK8 3TD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Steven Philip, FLANAGAN, Ian Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLY ENTERTAINMENT LIMITED

VOLY ENTERTAINMENT LIMITED is an active company incorporated on 21 February 2019 with the registered office located in Cheadle. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VOLY ENTERTAINMENT LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11839927

LTD Company

Age

7 Years

Incorporated 21 February 2019

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 23 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 3 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

VOLY MUSIC LIMITED
From: 21 February 2019To: 21 November 2024
Contact
Address

5 Brooks Drive Cheadle Royal Business Park Cheadle, SK8 3TD,

Previous Addresses

Spring Court Spring Road Hale Cheshire WA14 2UQ England
From: 21 February 2019To: 13 December 2024
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Steven Philip

Active
Brooks Drive, CheadleSK8 3TD
Born February 1975
Director
Appointed 01 Jul 2024

FLANAGAN, Ian Richard

Active
Brooks Drive, CheadleSK8 3TD
Born January 1982
Director
Appointed 21 Feb 2019

Persons with significant control

1

Brooks Drive, CheadleSK8 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Memorandum Articles
5 December 2024
MAMA
Resolution
5 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Certificate Change Of Name Company
21 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Incorporation Company
21 February 2019
NEWINCIncorporation