Volcanika Limited LONDON


Volcanika started in year 1996 as Private Limited Company with registration number 03258289. The Volcanika company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 111 Midhurst Road. Postal code: W13 9TJ.

At present there are 2 directors in the the company, namely Silvia P. and David S.. In addition one secretary - Silvia P. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Volcanika Limited Address / Contact

Office Address 111 Midhurst Road
Town London
Post code W13 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258289
Date of Incorporation Wed, 2nd Oct 1996
Industry Video production activities
Industry Performing arts
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Silvia P.

Position: Director

Appointed: 08 October 1996

Silvia P.

Position: Secretary

Appointed: 08 October 1996

David S.

Position: Director

Appointed: 08 October 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1996

Resigned: 08 October 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 02 October 1996

Resigned: 08 October 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is David S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Silvia P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David S.

Notified on 5 February 2024
Nature of control: 25-50% shares

Silvia P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-52 070-45 143-51 157-56 902-59 835-50 377-33 677      
Balance Sheet
Cash Bank In Hand1 0982 800476992841581 828      
Current Assets1 7062 800476992841582 5302 2732 8533 7965 7548 1266 247
Debtors608     702      
Net Assets Liabilities Including Pension Asset Liability-52 070-45 143-51 157-56 902-59 835-50 377-33 677      
Tangible Fixed Assets4 4263 3222 4921 8691 4011 050787      
Net Assets Liabilities      33 67718 32711 2177 9463 678487428
Reserves/Capital
Called Up Share Capital102102102102102102102      
Profit Loss Account Reserve-4 6166 927-6 018-5 745-2 9339 45816 699      
Shareholder Funds-52 070-45 143-51 157-56 902-59 835-50 377-33 677      
Other
Creditors Due Within One Year Total Current Liabilities58 20251 265           
Fixed Assets4 4263 3222 4921 8691 4011 050787590443332249187140
Net Current Assets Liabilities-56 496-48 465-53 649-58 771-61 2361582 53018 9172933 1394 9307 5036 197
Other Aggregate Reserves-47 556-45 245-45 241-51 259-57 004-59 937-50 478      
Tangible Fixed Assets Cost Or Valuation101 217101 217101 217101 217101 217101 217101 217      
Tangible Fixed Assets Depreciation96 79197 89598 72599 34899 816100 167100 430      
Tangible Fixed Assets Depreciation Charge For Period 1 104           
Total Assets Less Current Liabilities-52 070-45 143-51 157-56 902-59 8351 2083 31718 3271503 4715 1797 6906 337
Accrued Liabilities Not Expressed Within Creditors Subtotal       750630680680680728
Average Number Employees During Period        12222
Creditors      36 9949 6403 14665782462350
Creditors Due After One Year     51 58536 994      
Creditors Due Within One Year 51 26554 12558 87061 52051 585       
Number Shares Allotted  102102102102102      
Par Value Share  11111      
Share Capital Allotted Called Up Paid 102102102102102102      
Tangible Fixed Assets Depreciation Charged In Period  830623468351263      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements