Background WavePink WaveYellow Wave

VOLTAR INVESTMENTS LIMITED (NI661101)

VOLTAR INVESTMENTS LIMITED (NI661101) is an active UK company. incorporated on 2 May 2019. with registered office in Banbridge. The company operates in the Construction sector, engaged in development of building projects. VOLTAR INVESTMENTS LIMITED has been registered for 6 years. Current directors include COULSON, Alastair John Paul, MURDOCK, Kathleen Marie.

Company Number
NI661101
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COULSON, Alastair John Paul, MURDOCK, Kathleen Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTAR INVESTMENTS LIMITED

VOLTAR INVESTMENTS LIMITED is an active company incorporated on 2 May 2019 with the registered office located in Banbridge. The company operates in the Construction sector, specifically engaged in development of building projects. VOLTAR INVESTMENTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

NI661101

LTD Company

Age

6 Years

Incorporated 2 May 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Jan 20
Owner Exit
May 20
Owner Exit
Feb 24
Director Left
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COULSON, Alastair John Paul

Active
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 02 May 2019

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 02 May 2019

MURDOCK, Fiona

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 02 May 2019
Resigned 11 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2023
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2020
Ceased 16 Oct 2023
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2020
Ceased 02 Jan 2020
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 02 May 2019
Ceased 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Incorporation Company
2 May 2019
NEWINCIncorporation