Voltcom Vision Limited

DataGardener
dissolved

Voltcom Vision Limited

07107101Private Limited With Share Capital

Unit 3 Sovereign Court, Sterling Drive, Llantrisant, CF728YX
Incorporated

17/12/2009

Company Age

16 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Voltcom Vision Limited (07107101) is a private limited with share capital incorporated on 17/12/2009 (16 years old) and registered in llantrisant, CF728YX. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Incorporated 17/12/2009
CF728YX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2
director

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

45
Gazette Dissolved Compulsory
Category:Gazette
Date:27-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Resolution
Category:Resolution
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:07-09-2010
Change Of Name Notice
Category:Change Of Name
Date:07-09-2010
Resolution
Category:Resolution
Date:28-07-2010
Incorporation Company
Category:Incorporation
Date:17-12-2009

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2019
Filing Date03/07/2018
Latest Accounts30/09/2017

Trading Addresses

Ty Cynon Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF454SN
Unit 3, Sovereign Court, Sterling Drive, Llantrisant, Pontyclun, Mid Glamorgan, CF728YXRegistered

Contact

Unit 3 Sovereign Court, Sterling Drive, Llantrisant, CF728YX