Company NameVolcanic (UK) Ltd
Company StatusDissolved
Company Number07152037
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(9 years after company formation)
Appointment Duration2 years, 11 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Neil Robert Pickstone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Marlborough Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7AP
Director NameMr Robert Martin Wilde
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Secretary NameMr Neil Robert Pickstone
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Marlborough Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7AP
Secretary NameMr Thomas Michael Hall
StatusResigned
Appointed05 January 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Nicholas Johnston
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Stephen James Blundell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(9 years after company formation)
Appointment Duration4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Christopher Andrew Armstrong Bayne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Robert Hugh Binns
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ

Contact

Websitewww.volcanic.co.uk/
Telephone0161 2171515
Telephone regionManchester

Location

Registered AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary

Shareholders

1 at £1Neil Robert Pickstone
50.00%
Ordinary
1 at £1Robert Martin Wilde
50.00%
Ordinary

Financials

Year2014
Net Worth£233,831
Cash£54,457
Current Liabilities£69,254

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 2 February 2020 with updates (7 pages)
29 October 2019Total exemption full accounts made up to 30 June 2019 (19 pages)
1 July 2019Appointment of Mr Robert Hugh Binns as a director on 17 June 2019 (2 pages)
1 July 2019Termination of appointment of Stephen James Blundell as a director on 30 June 2019 (1 page)
11 April 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
14 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 March 2019Particulars of variation of rights attached to shares (6 pages)
13 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 188.08
(6 pages)
13 March 2019Change of share class name or designation (2 pages)
13 March 2019Sub-division of shares on 28 February 2019 (6 pages)
4 March 2019Termination of appointment of Nicholas Johnston as a director on 28 February 2019 (1 page)
4 March 2019Termination of appointment of Thomas Michael Hall as a secretary on 28 February 2019 (1 page)
4 March 2019Termination of appointment of Robert Martin Wilde as a director on 28 February 2019 (1 page)
4 March 2019Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 28 February 2019 (2 pages)
4 March 2019Appointment of Mr Adam John Witherow Brown as a director on 28 February 2019 (2 pages)
4 March 2019Cessation of Robert Martin Wilde as a person with significant control on 28 February 2019 (1 page)
4 March 2019Registered office address changed from Dale House (8th Floor) Tiviot Dale Stockport Cheshire SK1 1TB England to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on 4 March 2019 (1 page)
4 March 2019Appointment of Mr Stephen James Blundell as a director on 28 February 2019 (2 pages)
4 March 2019Notification of Access Uk Ltd as a person with significant control on 28 February 2019 (2 pages)
4 March 2019Termination of appointment of Neil Robert Pickstone as a director on 28 February 2019 (1 page)
4 March 2019Cessation of Neil Robert Pickstone as a person with significant control on 28 February 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
23 October 2018Appointment of Mr Nicholas Johnston as a director on 23 October 2018 (2 pages)
7 September 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
9 August 2018Change of share class name or designation (1 page)
20 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
19 January 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 180
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 180
(3 pages)
6 January 2017Termination of appointment of Neil Robert Pickstone as a secretary on 5 January 2017 (1 page)
6 January 2017Statement of capital following an allotment of shares on 13 October 2016
  • GBP 170
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 13 October 2016
  • GBP 170
(3 pages)
6 January 2017Termination of appointment of Neil Robert Pickstone as a secretary on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Thomas Michael Hall as a secretary on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Thomas Michael Hall as a secretary on 5 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Registered office address changed from The Ash Hotel 232 Manchester Road Stockport Cheshire SK4 1NN to Dale House (8th Floor) Tiviot Dale Stockport Cheshire SK1 1TB on 16 December 2016 (1 page)
16 December 2016Registered office address changed from The Ash Hotel 232 Manchester Road Stockport Cheshire SK4 1NN to Dale House (8th Floor) Tiviot Dale Stockport Cheshire SK1 1TB on 16 December 2016 (1 page)
15 December 2016Sub-division of shares on 13 October 2016 (7 pages)
15 December 2016Sub-division of shares on 13 October 2016 (7 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
3 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/02/2016 and has an allotment date of 27/10/2015
(6 pages)
3 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/02/2016 and has an allotment date of 27/10/2015
(6 pages)
23 February 2016Statement of capital following an allotment of shares on 27 October 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 03/03/2016
(4 pages)
23 February 2016Statement of capital following an allotment of shares on 27 October 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 03/03/2016
(4 pages)
5 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 20/08/2015
(6 pages)
5 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 20/08/2015
(6 pages)
7 September 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2015.
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 100
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2015.
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Director's details changed for Mr Robert Martin Wilde on 1 January 2014 (2 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (5 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (5 pages)
24 February 2014Director's details changed for Mr Robert Martin Wilde on 1 January 2014 (2 pages)
24 February 2014Director's details changed for Mr Robert Martin Wilde on 1 January 2014 (2 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Mr Robert Martin Wilde on 1 January 2013 (2 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Mr Robert Martin Wilde on 1 January 2013 (2 pages)
21 February 2013Director's details changed for Mr Robert Martin Wilde on 1 January 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Registered office address changed from 3 Marlborough Avenue Cheadle Hulme Stockport Cheshire SK8 7AP England on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 3 Marlborough Avenue Cheadle Hulme Stockport Cheshire SK8 7AP England on 27 June 2011 (1 page)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)