Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOLTWISE LIMITED
Company Information for

VOLTWISE LIMITED

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SHROPSHIRE, SY1 3BF,
Company Registration Number
01357221
Private Limited Company
Active

Company Overview

About Voltwise Ltd
VOLTWISE LIMITED was founded on 1978-03-13 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Voltwise Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VOLTWISE LIMITED
 
Legal Registered Office
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
SHROPSHIRE
SY1 3BF
Other companies in BS21
 
Filing Information
Company Number 01357221
Company ID Number 01357221
Date formed 1978-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-06-16
Return next due 2024-06-30
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 18:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLTWISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VOLTWISE LIMITED
The following companies were found which have the same name as VOLTWISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOLTWISE ELECTRICAL PTY LTD Active Company formed on the 2018-07-27
VOLTWISE ENERGY HOLDINGS LIMITED 125 OLD BROAD STREET LONDON EC2N 1AR Active Company formed on the 2023-02-14
VOLTWISE ELECTRICAL SOLUTIONS LTD 27 South Park Avenue Middlesbrough TS6 0NS Active - Proposal to Strike off Company formed on the 2023-06-05
VOLTWISE ELECTRICAL LTD 158 CROMWELL ROAD SALFORD LANCASHIRE M6 6DE Active Company formed on the 2023-11-21
VOLTWISE INSTALLATIONS LTD 90 BEECHCROFT ROAD SWINDON SN2 7QD Active - Proposal to Strike off Company formed on the 2017-10-10
VOLTWISE POWER HOLDINGS LIMITED 125 OLD BROAD STREET LONDON EC2N 1AR Active Company formed on the 2023-02-24
VOLTWISE SOLUTION LIMITED FLAT 3 BEAUFORT COURT RUFFORD CLOSE HARROW HA3 8UU Active Company formed on the 2023-08-07
VOLTWISE SOLUTIONS LLC 1223 STUDER ST HOUSTON TX 77007 Active Company formed on the 2024-01-24
VOLTWISE UPPER ENERGY HOLDINGS LIMITED 197 Kensington High Street London W8 6BA open Company formed on the 2023-04-03
VOLTWISE UPPER ENERGY HOLDINGS LIMITED 22 GRENVILLE STREET ST HELIER JE4 8PX Active Company formed on the 2023-04-03
VOLTWISE, LLC 5353 BRENTLAWN DR FORT WORTH TX 76179 Active Company formed on the 2023-10-03

Company Officers of VOLTWISE LIMITED

Current Directors
Officer Role Date Appointed
WOODS BLOCK MANAGEMENT LIMITED
Company Secretary 2014-04-01
JANET ELIZABETH GIBSON
Director 2002-06-30
MALCOLM JOHN RILEY
Director 2012-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR GEORGE FLETCHER
Director 2012-12-10 2016-05-31
MARC COLDWELL
Director 2013-06-26 2016-01-07
EILEEN MARGARET PREW
Director 2008-10-23 2014-10-20
JANET ELIZABETH GIBSON
Company Secretary 2010-06-30 2014-04-01
ANDREW MAGES
Director 2012-12-10 2013-06-26
ROBERT JOHN CONIBEAR
Director 1996-10-13 2012-05-01
AUDREY RUMBLE
Director 2008-10-23 2012-05-01
JULIE ELAINE STEPHENS
Company Secretary 2007-02-01 2010-06-23
ARTHUR GEORGE FLETCHER
Director 1998-10-19 2008-10-23
ANTONY BRIAN STEPHENS
Director 2007-02-01 2008-10-23
SHELLEY KOURT RUTHERFORD
Company Secretary 2005-05-22 2007-01-01
SHELLEY KOURT RUTHERFORD
Director 2004-06-20 2007-01-01
DORIS ANGELA PURDON
Company Secretary 2004-05-20 2005-05-22
DORIS ANGELA PURDON
Director 2004-06-20 2005-05-22
ELISABETH ANNE COLLEY
Director 2000-06-04 2004-05-25
SHEILA WILKINS
Company Secretary 2002-05-24 2004-05-08
PATRICIA JUNE ABBOTT
Director 2002-06-30 2002-09-26
DORIS ANGELA PURDON
Company Secretary 2000-02-24 2002-04-17
JOYCE PITHER
Director 1998-10-19 2000-06-04
MAUREEN MARY FLETCHER
Company Secretary 1998-10-19 1999-12-21
DORIS ANGELA PURDON
Company Secretary 1996-05-12 1998-10-19
FREDERICK JOHN HALES
Director 1991-06-07 1998-10-19
SAMUEL HAY IRVINE
Director 1996-10-13 1998-10-19
MURIEL ANITA SKUSE
Company Secretary 1991-06-07 1996-05-12
REGINALD THOMPSON
Director 1991-06-07 1996-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOODS BLOCK MANAGEMENT LIMITED ST. BRENDANS PARK APARTMENTS MANAGEMENT LTD Company Secretary 2018-06-15 CURRENT 2013-11-29 Active
WOODS BLOCK MANAGEMENT LIMITED 8 WESTFIELD PARK LIMITED Company Secretary 2016-09-19 CURRENT 1981-11-03 Active
WOODS BLOCK MANAGEMENT LIMITED THE PIAZZA PORTISHEAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2004-05-26 Active
WOODS BLOCK MANAGEMENT LIMITED GRANGE COURT MANAGEMENT COMPANY (WESTBURY) LIMITED Company Secretary 2016-08-04 CURRENT 1961-09-08 Active
WOODS BLOCK MANAGEMENT LIMITED TRELAWNEY HOME MANAGEMENT COMPANY (CLEVEDON) LIMITED Company Secretary 2016-04-15 CURRENT 2005-01-06 Active
WOODS BLOCK MANAGEMENT LIMITED 37 VICTORIA ROAD MANAGEMENT CO. LTD Company Secretary 2016-03-01 CURRENT 2004-09-15 Active
WOODS BLOCK MANAGEMENT LIMITED KINGSDOWN PARADE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-01 CURRENT 1971-11-29 Active
WOODS BLOCK MANAGEMENT LIMITED ELTON ROAD CLEVEDON FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 1979-06-13 Active
WOODS BLOCK MANAGEMENT LIMITED POLACKS APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2008-03-26 Active
WOODS BLOCK MANAGEMENT LIMITED CLARENDON (FRENCHAY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2004-02-24 Active
WOODS BLOCK MANAGEMENT LIMITED 17 ST. JOHNS ROAD 1888 LTD Company Secretary 2015-09-01 CURRENT 2009-11-25 Active
WOODS BLOCK MANAGEMENT LIMITED SOUTH PARADE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-03 CURRENT 2009-01-15 Active
WOODS BLOCK MANAGEMENT LIMITED PASTURES AVENUE (ST GEORGES) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-08 CURRENT 2005-10-14 Active
WOODS BLOCK MANAGEMENT LIMITED 8 COLERIDGE ROAD (CLEVEDON) LIMITED Company Secretary 2015-03-27 CURRENT 1978-01-19 Active
WOODS BLOCK MANAGEMENT LIMITED CORNER CLOSE (WINSCOMBE) MANAGEMENT LIMITED Company Secretary 2015-02-27 CURRENT 2012-07-06 Active
WOODS BLOCK MANAGEMENT LIMITED HANGSTONE HOUSE LIMITED Company Secretary 2015-01-01 CURRENT 1998-03-05 Active
WOODS BLOCK MANAGEMENT LIMITED 258-268 ORMONDS CLOSE RTM COMPANY LIMITED Company Secretary 2014-09-15 CURRENT 2014-03-03 Active
WOODS BLOCK MANAGEMENT LIMITED 5 CLIFTON HILL MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-07 CURRENT 1982-10-21 Active
WOODS BLOCK MANAGEMENT LIMITED HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED Company Secretary 2014-04-01 CURRENT 1989-11-24 Active
WOODS BLOCK MANAGEMENT LIMITED HOLMESDALE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-01 CURRENT 1987-08-13 Active
WOODS BLOCK MANAGEMENT LIMITED 20 MARINE PARADE CLEVEDON MANAGEMENT LIMITED Company Secretary 2013-06-01 CURRENT 1986-03-21 Active
WOODS BLOCK MANAGEMENT LIMITED GREGLAND COURT (MANAGEMENT) LIMITED Company Secretary 2012-11-26 CURRENT 1975-09-12 Active
WOODS BLOCK MANAGEMENT LIMITED DA VINCI HOUSE LIMITED Company Secretary 2012-06-27 CURRENT 2011-09-26 Active
WOODS BLOCK MANAGEMENT LIMITED 7 JESMOND ROAD MANAGEMENT CO. LIMITED Company Secretary 2012-05-01 CURRENT 1988-04-08 Active
WOODS BLOCK MANAGEMENT LIMITED 29 VICTORIA ROAD CLEVEDON MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-15 CURRENT 2007-06-08 Active
WOODS BLOCK MANAGEMENT LIMITED FOLKESTONE COURT (WESTON-SUPER-MARE) MAINTENANCE LIMITED Company Secretary 2012-03-01 CURRENT 1975-01-09 Active
WOODS BLOCK MANAGEMENT LIMITED GARWOOD HOUSE (WESTON-SUPER-MARE) MAINTENANCE COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1978-08-01 Active
WOODS BLOCK MANAGEMENT LIMITED 35 VICTORIA ROAD (MANAGEMENT) LIMITED Company Secretary 2012-03-01 CURRENT 2007-03-27 Active
WOODS BLOCK MANAGEMENT LIMITED ALBERT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2007-12-13 Active
WOODS BLOCK MANAGEMENT LIMITED LINDEN ROAD METHODIST CHAPEL MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2008-09-10 Active
WOODS BLOCK MANAGEMENT LIMITED WELLINGTON TERRACE MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1997-07-29 Active
WOODS BLOCK MANAGEMENT LIMITED MARINE HILL MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1989-02-02 Active
WOODS BLOCK MANAGEMENT LIMITED CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1988-07-26 Active
WOODS BLOCK MANAGEMENT LIMITED BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED Company Secretary 2012-03-01 CURRENT 1992-09-21 Active
WOODS BLOCK MANAGEMENT LIMITED ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1978-02-10 Active
WOODS BLOCK MANAGEMENT LIMITED 13 THE AVENUE CLEVEDON (MANAGEMENT) LIMITED Company Secretary 2012-03-01 CURRENT 1984-11-19 Active
WOODS BLOCK MANAGEMENT LIMITED 29 CASTLE ROAD MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1986-05-21 Active
WOODS BLOCK MANAGEMENT LIMITED 31 CASTLE ROAD CLEVEDON AVON FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1986-11-05 Active
WOODS BLOCK MANAGEMENT LIMITED 15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1994-04-11 Active
WOODS BLOCK MANAGEMENT LIMITED BAYFIELD MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1994-12-21 Active
WOODS BLOCK MANAGEMENT LIMITED PARK VIEW (CLEVEDON) MANAGEMENT COMPANY LTD Company Secretary 2012-03-01 CURRENT 2002-07-04 Active
WOODS BLOCK MANAGEMENT LIMITED TRESCO FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1988-11-30 Active
WOODS BLOCK MANAGEMENT LIMITED GREYSMERE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-03-01 CURRENT 1981-08-28 Active
WOODS BLOCK MANAGEMENT LIMITED ST. MARTINS COURT (WORLE) MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 1982-05-21 Active
WOODS BLOCK MANAGEMENT LIMITED FRESHFORD MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 1984-11-15 Active
WOODS BLOCK MANAGEMENT LIMITED BANK HOUSE MANAGEMENT LIMITED Company Secretary 2012-03-01 CURRENT 2004-07-12 Active
WOODS BLOCK MANAGEMENT LIMITED 38 ALBERT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-02-14 Active
WOODS BLOCK MANAGEMENT LIMITED HILLVIEW PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-04-28 Active
WOODS BLOCK MANAGEMENT LIMITED CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED Company Secretary 2012-02-18 CURRENT 1991-05-23 Active
WOODS BLOCK MANAGEMENT LIMITED 14 ELTON ROAD CLEVEDON MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-17 CURRENT 1984-08-28 Active
WOODS BLOCK MANAGEMENT LIMITED ATLANTIC COURT MAINTENANCE COMPANY LIMITED Company Secretary 2012-01-31 CURRENT 1974-09-05 Active
WOODS BLOCK MANAGEMENT LIMITED HANDEL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-31 CURRENT 1998-06-19 Active
WOODS BLOCK MANAGEMENT LIMITED SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-31 CURRENT 1991-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-06-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-10DIRECTOR APPOINTED MR UPENDRA GANDHI
2022-08-30APPOINTMENT TERMINATED, DIRECTOR MARY ELLEN MANNING
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH GIBSON
2021-07-23AP01DIRECTOR APPOINTED MARY ELLEN MANNING
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-05TM02Termination of appointment of Woods Block Management Limited on 2021-01-05
2021-01-05AP04Appointment of Cosec Management Service Ltd as company secretary on 2021-01-05
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-02-13CH01Director's details changed for Malcolm John Riley on 2020-02-13
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM C/O Woods Estate Agents Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 12
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM C/O Woods Estate Agents 41 Hill Road Clevedon North Somerset BS21 7PD
2018-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 12
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-23AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GEORGE FLETCHER
2016-04-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARC COLDWELL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-08AR0116/06/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27CH04SECRETARY'S DETAILS CHNAGED FOR WEST COUNTRY PROPERTY SERVICES LIMITED on 2015-01-01
2015-01-27CH04SECRETARY'S DETAILS CHNAGED FOR WEST COUNTRY PROPERTY SERVICES LIMITED on 2015-01-01
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET PREW
2014-07-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-14AR0116/06/14 ANNUAL RETURN FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARGARET PREW / 14/07/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH GIBSON / 14/07/2014
2014-04-01AP04Appointment of corporate company secretary West Country Property Services Limited
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET GIBSON
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM Flat 1 Southway Court Kenn Road Clevedon N Somerset BS21 6LB
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGES
2013-08-27AP01DIRECTOR APPOINTED MR MARC COLDWELL
2013-07-26AR0116/06/13 FULL LIST
2013-01-17AP01DIRECTOR APPOINTED ANDREW MAGES
2013-01-17AP01DIRECTOR APPOINTED MALCOLM JOHN RILEY
2013-01-17AP01DIRECTOR APPOINTED ARTHUR GEORGE FLETCHER
2013-01-05DISS40DISS40 (DISS40(SOAD))
2013-01-04AR0106/07/12 NO CHANGES
2012-12-11GAZ1FIRST GAZETTE
2012-05-31AA31/03/11 TOTAL EXEMPTION SMALL
2012-05-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY RUMBLE
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CONIBEAR
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM FLAT 6 SOUTHWAY COURT KENN ROAD CLEVEDON N SOMERSET BS21 6LB
2012-05-02AR0116/06/11 NO CHANGES
2012-04-07DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2011-01-24AA31/03/10 TOTAL EXEMPTION FULL
2010-08-09AP03SECRETARY APPOINTED JANET ELIZABETH GIBSON
2010-08-09TM02APPOINTMENT TERMINATED, SECRETARY JULIE STEPHENS
2010-07-15AR0116/06/10 FULL LIST
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / AUDREY RUMBLE / 16/06/2009
2009-01-23288aDIRECTOR APPOINTED AUDREY RUMBLE
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR ANTONY STEPHENS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR FLETCHER
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-10288aDIRECTOR APPOINTED EILEEN MARGARET PREW
2008-07-29363sRETURN MADE UP TO 17/06/08; CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/07
2007-07-12363sRETURN MADE UP TO 17/06/07; CHANGE OF MEMBERS
2007-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW SECRETARY APPOINTED
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/05
2005-07-14363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-07-01288aNEW SECRETARY APPOINTED
2005-06-07288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-14288aNEW SECRETARY APPOINTED
2004-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-11288bDIRECTOR RESIGNED
2003-07-14363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-07288bDIRECTOR RESIGNED
2002-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VOLTWISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-12-11
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against VOLTWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLTWISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOLTWISE LIMITED

Intangible Assets
Patents
We have not found any records of VOLTWISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOLTWISE LIMITED
Trademarks
We have not found any records of VOLTWISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLTWISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VOLTWISE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VOLTWISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVOLTWISE LIMITEDEvent Date2012-12-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyVOLTWISE LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLTWISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOLTWISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.