Background WavePink WaveYellow Wave

VOLT BIDCO LIMITED (14550960)

VOLT BIDCO LIMITED (14550960) is an active UK company. incorporated on 20 December 2022. with registered office in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VOLT BIDCO LIMITED has been registered for 3 years. Current directors include BLAKEMAN-SHEAD, Beth, GOODWORTH, Richard John, STOREY, Mark Henry and 1 others.

Company Number
14550960
Status
active
Type
ltd
Incorporated
20 December 2022
Age
3 years
Address
First Floor Black Country House, Oldbury, B69 2DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLAKEMAN-SHEAD, Beth, GOODWORTH, Richard John, STOREY, Mark Henry, WILSON, Neil Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLT BIDCO LIMITED

VOLT BIDCO LIMITED is an active company incorporated on 20 December 2022 with the registered office located in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VOLT BIDCO LIMITED was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14550960

LTD Company

Age

3 Years

Incorporated 20 December 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

First Floor Black Country House Rounds Green Road Oldbury, B69 2DG,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 4 September 2023To: 5 January 2026
16 Great Queen Street London WC2B 5AH United Kingdom
From: 20 December 2022To: 4 September 2023
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLAKEMAN-SHEAD, Beth

Active
Black Country House, OldburyB69 2DG
Born March 1980
Director
Appointed 23 Jun 2025

GOODWORTH, Richard John

Active
Black Country House, OldburyB69 2DG
Born March 1975
Director
Appointed 16 Feb 2026

STOREY, Mark Henry

Active
Black Country House, OldburyB69 2DG
Born October 1961
Director
Appointed 20 Dec 2022

WILSON, Neil Richard

Active
Black Country House, OldburyB69 2DG
Born May 1982
Director
Appointed 20 Dec 2022

PRICE, Nigel

Resigned
Black Country House, OldburyB69 2DG
Born October 1972
Director
Appointed 23 Mar 2023
Resigned 19 Jan 2026

WYE, Sheila Louise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born April 1966
Director
Appointed 23 Mar 2023
Resigned 11 Jun 2024

Persons with significant control

1

Black Country House, OldburyB69 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
4 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Incorporation Company
20 December 2022
NEWINCIncorporation