Company NameVolitation Co Ltd
DirectorXiao Qing Tian
Company StatusActive - Proposal to Strike off
Company Number05838028
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Xiao Qing Tian
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed01 December 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Redbourne Drive
London
SE28 8QF
Director NameMr Xiao Qing Tian
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Redbourne Drive
London
SE28 8QF
Secretary NameMiss Qing Wen Song
NationalityChinese
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Redbourne Drive
London
SE28 8QF
Director NameMiss Qing Wen Song
Date of BirthAugust 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed26 August 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Redbourne Drive
London
SE28 8QF
Director NameMr Tian Xiao Qing
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed01 October 2010(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Redbourne Drive
London
SE28 8QF
Director NameMr Huajie Zhang
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed01 October 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Meads Road
London
E16 3TN

Contact

Websites387456990.websitehome.co.uk

Location

Registered AddressUnit 1 Grange Way Business Park
Grange Way
Colchester
CO2 8HF
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Shuhua Dong
50.00%
Ordinary
20 at £1Qing Wen Song
20.00%
Ordinary
20 at £1Xiao Qing Tian
20.00%
Ordinary
10 at £1Hu Min
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,131,741
Cash£22,528
Current Liabilities£1,472,077

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2022 (2 years, 2 months ago)
Next Return Due12 March 2023 (overdue)

Charges

25 February 2009Delivered on: 3 March 2009
Persons entitled: The Secretary of State for the Defence

Classification: Rent deposit deed
Secured details: £3,833.33 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,833.33 to be held in a deposit account see image for full details.
Outstanding
14 September 2007Delivered on: 20 September 2007
Persons entitled: Secretary of State for Defence (Greenwich Hospital)

Classification: Rent deposit deed
Secured details: £8,518.75 due or to become due from the company to.
Particulars: £8,518.75.
Outstanding

Filing History

3 January 2024Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
1 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 February 2019Cessation of Shuhua Dong as a person with significant control on 1 February 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
25 February 2019Notification of Xiao Qing Tian as a person with significant control on 1 February 2019 (2 pages)
11 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
7 January 2016Appointment of Mr Xiao Qing Tian as a director on 1 December 2015 (2 pages)
7 January 2016Termination of appointment of Huajie Zhang as a director on 1 December 2015 (1 page)
7 January 2016Termination of appointment of Huajie Zhang as a director on 1 December 2015 (1 page)
7 January 2016Appointment of Mr Xiao Qing Tian as a director on 1 December 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Appointment of Mr Huajie Zhang as a director on 1 October 2014 (2 pages)
14 January 2015Appointment of Mr Huajie Zhang as a director on 1 October 2014 (2 pages)
14 January 2015Appointment of Mr Huajie Zhang as a director on 1 October 2014 (2 pages)
14 January 2015Register inspection address has been changed from 25 City Business Centre Lower Road London SE16 2XB England to Po Box 64891 Royal Mail Abbey Wood & Thamesmead Delivery Office Nathan Way London SE28 0AW (1 page)
14 January 2015Register inspection address has been changed from 25 City Business Centre Lower Road London SE16 2XB England to Po Box 64891 Royal Mail Abbey Wood & Thamesmead Delivery Office Nathan Way London SE28 0AW (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Termination of appointment of Tian Xiao Qing as a director on 30 September 2014 (1 page)
14 January 2015Termination of appointment of Tian Xiao Qing as a director on 30 September 2014 (1 page)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Registered office address changed from 1 Grange Way Colchester CO2 8HE on 19 June 2014 (1 page)
19 June 2014Register inspection address has been changed (1 page)
19 June 2014Registered office address changed from 1 Grange Way Colchester CO2 8HE England on 19 June 2014 (1 page)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 19 June 2014 (1 page)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Registered office address changed from 1 Grange Way Colchester CO2 8HE on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 1 Grange Way Colchester CO2 8HE England on 19 June 2014 (1 page)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Register inspection address has been changed (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
7 July 2011Appointment of Mr Tian Xiao Qing as a director (2 pages)
7 July 2011Termination of appointment of Qing Song as a secretary (1 page)
7 July 2011Termination of appointment of Qing Song as a secretary (1 page)
7 July 2011Termination of appointment of Qing Song as a director (1 page)
7 July 2011Appointment of Mr Tian Xiao Qing as a director (2 pages)
7 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Qing Song as a director (1 page)
7 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Director's details changed for Miss Qing Wen Song on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Miss Qing Wen Song on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Miss Qing Wen Song on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
27 August 2009Appointment terminated director xiao tian (1 page)
27 August 2009Appointment terminated director xiao tian (1 page)
26 August 2009Director appointed miss qing wen song (1 page)
26 August 2009Director appointed miss qing wen song (1 page)
17 July 2009Secretary's change of particulars / qing song / 01/07/2008 (2 pages)
17 July 2009Return made up to 06/06/09; full list of members (3 pages)
17 July 2009Secretary's change of particulars / qing song / 01/07/2008 (2 pages)
17 July 2009Return made up to 06/06/09; full list of members (3 pages)
16 July 2009Director's change of particulars / xiao tian / 01/07/2008 (2 pages)
16 July 2009Director's change of particulars / xiao tian / 01/07/2008 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (12 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (12 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2008Return made up to 06/06/08; full list of members (3 pages)
4 August 2008Return made up to 06/06/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 3 phoenix court hawkins road colchester essex CO2 8JY (1 page)
12 June 2007Registered office changed on 12/06/07 from: 3 phoenix court hawkins road colchester essex CO2 8JY (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Registered office changed on 08/06/07 from: 2ND floor, 74 shaftesbury avenue westminster london W1D 6NB (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Registered office changed on 08/06/07 from: 2ND floor, 74 shaftesbury avenue westminster london W1D 6NB (1 page)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
19 April 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
19 April 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
6 June 2006Incorporation (16 pages)
6 June 2006Incorporation (16 pages)