Volk Europe Ltd LONDON


Founded in 2010, Volk Europe, classified under reg no. 07140875 is an active company. Currently registered at 6th Floor EC2Y 5EB, London the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Daniel P., Franc G.. Of them, Franc G. has been with the company the longest, being appointed on 29 January 2010 and Daniel P. has been with the company for the least time - from 30 April 2021. As of 29 April 2024, there was 1 ex director - Christopher M.. There were no ex secretaries.

Volk Europe Ltd Address / Contact

Office Address 6th Floor
Office Address2 One London Wall
Town London
Post code EC2Y 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07140875
Date of Incorporation Fri, 29th Jan 2010
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Daniel P.

Position: Director

Appointed: 30 April 2021

Franc G.

Position: Director

Appointed: 29 January 2010

Christopher M.

Position: Director

Appointed: 28 May 2010

Resigned: 30 April 2021

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2010

Resigned: 25 November 2016

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 2010

Resigned: 01 February 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 8 names. As BizStats identified, there is Steven S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Margaret Y., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John K.

Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret Y.

Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bruce H.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand134 121210 739201 908255 982
Current Assets477 211455 258546 709564 062
Debtors242 783192 122213 036211 997
Other Debtors5 9512 1241252 452
Total Inventories100 30752 397131 765 
Other
Accumulated Amortisation Impairment Intangible Assets224 902224 902224 902 
Amounts Owed By Related Parties  150 051122 927
Average Number Employees During Period2111
Creditors48 58140 39560 95353 754
Intangible Assets Gross Cost224 902224 902224 902 
Net Current Assets Liabilities428 630414 863485 756510 308
Other Creditors13 67425 98526 65521 324
Other Taxation Social Security Payable32 40513 01632 73730 865
Trade Creditors Trade Payables2 5021 3941 5611 565
Trade Debtors Trade Receivables88 16368 31860 75886 618
Amounts Owed By Group Undertakings143 669116 553150 051 
Deferred Tax Asset Debtors 3 152  
Prepayments5 0001 9752 102 
Total Assets Less Current Liabilities428 630414 863485 756 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 29th January 2024
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements