Company NameVoleric Limited
DirectorsGary John Gallen and Aurelio Cusaro
Company StatusActive
Company Number07969075
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary John Gallen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(3 years, 1 month after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Waterside Business Park
Livingstone Road
Hessle
North Humberside
HU13 0EG
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed22 December 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Way
Hull
HU3 4AE
Director NameMr Leigh Gordon Harrison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeak House The Ridge
Cold Ash
Thatcham
RG18 9HZ
Director NameMr Christopher Joseph Parratt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Hardwick Road
Whitchurch On Thames
RG8 7HH
Director NameMr Michael John Teacher
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Neville Drive
London
N2 0QR
Director NameMr Peter Whitehead
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock
Low Worsall
Yarm
TS15 9PJ
Director NameMr Ian Charles Lanch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD

Contact

Websiterradar.co.uk
Telephone0800 9556111
Telephone regionFreephone

Location

Registered Address6 Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Leigh Gordon Harrison
7.14%
Ordinary
50k at £1Peter Whitehead
7.14%
Ordinary
250k at £1Christopher Joseph Parratt
35.71%
Ordinary
250k at £1Michael John Teacher
35.71%
Ordinary
100k at £1Ian Lanch
14.29%
Ordinary

Financials

Year2014
Net Worth£699,548
Cash£2,548
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

14 February 2017Delivered on: 17 February 2017
Persons entitled: Axa UK PLC (As Lender)

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 1 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 27 April 2015
Persons entitled: Ronald Leonard Gould

Classification: A registered charge
Particulars: All properties, all present and future interests in or over freehold or leasehold property and all intellectual property.
Outstanding

Filing History

31 December 2020Statement of capital on 31 December 2020
  • GBP 1,001
(3 pages)
31 December 2020Solvency Statement dated 17/12/20 (1 page)
31 December 2020Statement by Directors (1 page)
31 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 July 2017Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page)
4 May 2017Satisfaction of charge 079690750001 in full (1 page)
4 May 2017Satisfaction of charge 079690750001 in full (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement approved 09/02/2017
(3 pages)
27 February 2017Satisfaction of charge 079690750002 in full (1 page)
27 February 2017Satisfaction of charge 079690750002 in full (1 page)
17 February 2017Registration of charge 079690750003, created on 14 February 2017 (35 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 700,000
(4 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 700,000
(4 pages)
13 May 2015Resolutions
  • RES13 ‐ Disapply the proposed transfer of issued share capital, the debenture, the cross guarantee and the intercreditor deed be all approved 23/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Disapply the proposed transfer of issued share capital, the debenture, the cross guarantee and the intercreditor deed be all approved 23/04/2015
(11 pages)
6 May 2015Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Gary John Gallen as a director on 23 April 2015 (2 pages)
6 May 2015Termination of appointment of Ian Charles Lanch as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Leigh Gordon Harrison as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Ian Charles Lanch as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Peter Whitehead as a director on 23 April 2015 (1 page)
6 May 2015Appointment of Mr Gary John Gallen as a director on 23 April 2015 (2 pages)
6 May 2015Termination of appointment of Christopher Joseph Parratt as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Christopher Joseph Parratt as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Michael John Teacher as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Michael John Teacher as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Leigh Gordon Harrison as a director on 23 April 2015 (1 page)
6 May 2015Termination of appointment of Peter Whitehead as a director on 23 April 2015 (1 page)
6 May 2015Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 May 2015 (1 page)
1 May 2015Registration of charge 079690750002, created on 23 April 2015 (29 pages)
1 May 2015Registration of charge 079690750002, created on 23 April 2015 (29 pages)
27 April 2015Registration of charge 079690750001, created on 23 April 2015 (31 pages)
27 April 2015Registration of charge 079690750001, created on 23 April 2015 (31 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 700,000
(8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 700,000
(8 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 700,000
(8 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 700,000
(8 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
22 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
22 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
3 May 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 700,000
(4 pages)
3 May 2012Appointment of Ian Charles Lanch as a director (3 pages)
3 May 2012Appointment of Ian Charles Lanch as a director (3 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 May 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 700,000
(4 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2012Registered office address changed from Hillsdown House 32 Hampstead High Street London W3 1QD United Kingdom on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from Hillsdown House 32 Hampstead High Street London W3 1QD United Kingdom on 19 April 2012 (2 pages)
29 February 2012Incorporation (51 pages)
29 February 2012Incorporation (51 pages)