Background WavePink WaveYellow Wave

NEXTVOLT LTD (15505594)

NEXTVOLT LTD (15505594) is an active UK company. incorporated on 20 February 2024. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439) and 2 other business activities. NEXTVOLT LTD has been registered for 2 years.

Company Number
15505594
Status
active
Type
ltd
Incorporated
20 February 2024
Age
2 years
Address
15505594 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
SIC Codes
46439, 46900, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTVOLT LTD

NEXTVOLT LTD is an active company incorporated on 20 February 2024 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439) and 2 other business activities. NEXTVOLT LTD was registered 2 years ago.(SIC: 46439, 46900, 47910)

Status

active

Active since 2 years ago

Company No

15505594

LTD Company

Age

2 Years

Incorporated 20 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 20 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

OSCAR VALENTINE LIMITED
From: 20 February 2024To: 29 October 2025
Contact
Address

15505594 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 9 Princes Square, Harrogate, HG1 1nd, England.
From: 20 February 2024To: 29 October 2025
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

DAINES, Mollie Hazel

Resigned
CardiffCF14 8LH
Born July 2005
Director
Appointed 28 Oct 2025
Resigned 09 Mar 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 20 Feb 2024
Resigned 09 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

Ms Mollie Hazel Daines

Ceased
CardiffCF14 8LH
Born July 2005

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2025
Ceased 09 Mar 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
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 20 Feb 2024
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

18

Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
22 December 2025
RP10RP10
Default Companies House Service Address Applied Officer
22 December 2025
RP09RP09
Default Companies House Registered Office Address Applied
22 December 2025
RP05RP05
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 February 2024
NEWINCIncorporation