Background WavePink WaveYellow Wave

VOLANTE INTERNATIONAL MOTOR LIMITED (11849238)

VOLANTE INTERNATIONAL MOTOR LIMITED (11849238) is an active UK company. incorporated on 27 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. VOLANTE INTERNATIONAL MOTOR LIMITED has been registered for 7 years. Current directors include REITH, Martin Robert Davidson.

Company Number
11849238
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
7th Floor Lloyd’S, London, EC3M 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
REITH, Martin Robert Davidson
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLANTE INTERNATIONAL MOTOR LIMITED

VOLANTE INTERNATIONAL MOTOR LIMITED is an active company incorporated on 27 February 2019 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. VOLANTE INTERNATIONAL MOTOR LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11849238

LTD Company

Age

7 Years

Incorporated 27 February 2019

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

VOLANTE TRANSACTION SOLUTIONS LIMITED
From: 27 February 2019To: 18 June 2020
Contact
Address

7th Floor Lloyd’S One Lime Street London, EC3M 7HA,

Previous Addresses

Room 790, the Lloyd’s Building One Lime Street London EC3M 7HA United Kingdom
From: 3 April 2024To: 5 April 2024
18 King William Street London EC4N 7BP England
From: 7 December 2022To: 3 April 2024
30 st. Mary Axe London EC3A 8BF England
From: 7 August 2019To: 7 December 2022
The Minster Building Great Tower Street London EC3R 7AG United Kingdom
From: 1 April 2019To: 7 August 2019
20 st Dunstan's Hill Fifth Floor London EC3R 8HL United Kingdom
From: 27 February 2019To: 1 April 2019
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Sept 19
Director Joined
Oct 20
Director Left
Apr 22
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REITH, Martin Robert Davidson

Active
40 Leadenhall Street, LondonEC3A 2BJ
Born February 1965
Director
Appointed 14 Feb 2025

WILLIAMS, Adrian Charles Harold

Resigned
St. Mary Axe, LondonEC3A 8BF
Secretary
Appointed 27 Feb 2019
Resigned 19 May 2020

BAINS, Talbir Singh

Resigned
Lloyd’S, LondonEC3M 7HA
Born March 1974
Director
Appointed 27 Feb 2019
Resigned 14 Feb 2025

LARKMAN, Martin

Resigned
St. Mary Axe, LondonEC3A 8BF
Born February 1982
Director
Appointed 22 Oct 2020
Resigned 14 Apr 2022

Persons with significant control

1

Lloyd’s, LondonEC3M 7HA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Resolution
21 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 February 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2019
PSC09Update to PSC Statements
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Resolution
29 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Incorporation Company
27 February 2019
NEWINCIncorporation