Voltea Limited LONDON


Voltea started in year 2006 as Private Limited Company with registration number 05665515. The Voltea company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at C/o Tmf Group 13th Floor. Postal code: EC2R 7HJ.

The firm has 2 directors, namely Stephanie G., Jonathan Y.. Of them, Stephanie G., Jonathan Y. have been with the company the longest, being appointed on 10 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Barbara M. who worked with the the firm until 1 February 2008.

Voltea Limited Address / Contact

Office Address C/o Tmf Group 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05665515
Date of Incorporation Wed, 4th Jan 2006
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Stephanie G.

Position: Director

Appointed: 10 July 2023

Jonathan Y.

Position: Director

Appointed: 10 July 2023

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 07 December 2011

Benjamin B.

Position: Director

Appointed: 09 November 2022

Resigned: 10 July 2023

Rik S.

Position: Director

Appointed: 22 November 2021

Resigned: 12 July 2023

Alexander S.

Position: Director

Appointed: 01 May 2021

Resigned: 11 July 2023

William P.

Position: Director

Appointed: 10 February 2021

Resigned: 29 July 2022

Talal H.

Position: Director

Appointed: 19 October 2017

Resigned: 27 January 2020

Adam A.

Position: Director

Appointed: 16 February 2017

Resigned: 27 January 2020

Oliver G.

Position: Director

Appointed: 13 January 2016

Resigned: 27 January 2020

Arne M.

Position: Director

Appointed: 26 June 2015

Resigned: 27 January 2020

Philip A.

Position: Director

Appointed: 31 March 2015

Resigned: 15 February 2017

Leonard B.

Position: Director

Appointed: 17 December 2014

Resigned: 10 February 2021

Ian L.

Position: Director

Appointed: 12 June 2013

Resigned: 27 January 2020

David M.

Position: Director

Appointed: 16 January 2013

Resigned: 31 October 2014

Dean S.

Position: Director

Appointed: 13 April 2011

Resigned: 26 June 2015

Koen E.

Position: Director

Appointed: 30 June 2010

Resigned: 31 March 2015

Philip R.

Position: Director

Appointed: 22 April 2010

Resigned: 21 June 2016

Michiel L.

Position: Director

Appointed: 22 April 2010

Resigned: 31 March 2012

The New Hovema Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Resigned: 07 December 2011

Graham S.

Position: Director

Appointed: 08 February 2007

Resigned: 22 April 2010

Lisa S.

Position: Director

Appointed: 03 January 2007

Resigned: 17 December 2014

Allerd S.

Position: Director

Appointed: 02 November 2006

Resigned: 31 March 2011

Marc A.

Position: Director

Appointed: 22 May 2006

Resigned: 10 June 2012

Mark M.

Position: Director

Appointed: 05 January 2006

Resigned: 12 June 2013

John C.

Position: Director

Appointed: 04 January 2006

Resigned: 23 June 2011

Michael S.

Position: Director

Appointed: 04 January 2006

Resigned: 09 June 2006

Barbara M.

Position: Secretary

Appointed: 04 January 2006

Resigned: 01 February 2008

Alex S.

Position: Director

Appointed: 04 January 2006

Resigned: 30 November 2006

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Change of share class name or designation
filed on: 23rd, February 2024
Free Download (2 pages)

Company search