Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOLUMESTART
Company Information for

VOLUMESTART

GROUND FLOOR COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
03059171
Private Unlimited Company
Active

Company Overview

About Volumestart
VOLUMESTART was founded on 1995-05-19 and has its registered office in London. The organisation's status is listed as "Active". Volumestart is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
VOLUMESTART
 
Legal Registered Office
GROUND FLOOR COOPER HOUSE
316 REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in N3
 
Filing Information
Company Number 03059171
Company ID Number 03059171
Date formed 1995-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/10/1998
Account next due 
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2024-04-06 22:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUMESTART
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENKELS LIMITED   GREYSOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VOLUMESTART

Current Directors
Officer Role Date Appointed
MARIE KARP
Company Secretary 1995-05-22
PHILLIP KARP
Director 2009-02-10
BERNARD MAURICE SAMUELS
Director 1995-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN KARP
Director 1997-11-01 2009-02-10
MARIE KARP
Director 1995-05-22 1997-11-01
PHILLIP KARP
Director 1995-05-22 1997-11-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-05-19 1995-05-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-05-19 1995-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU
2024-03-28Change of details for Mr Howard Adrian Karp as a person with significant control on 2024-03-28
2024-03-28Change of details for Mr Phillip Karp as a person with significant control on 2024-03-28
2024-03-28Director's details changed for Mr Howard Adrian Karp on 2024-03-28
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ADRIAN KARP
2020-05-26PSC07CESSATION OF MARIE KARP AS A PERSON OF SIGNIFICANT CONTROL
2020-05-26TM02Termination of appointment of Marie Karp on 2020-04-07
2020-05-21PSC04Change of details for Mrs Marie Karp as a person with significant control on 2020-05-21
2020-01-13AP01DIRECTOR APPOINTED MR HOWARD ADRIAN KARP
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-20AR0119/05/16 ANNUAL RETURN FULL LIST
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-03AR0119/05/15 ANNUAL RETURN FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM 13 Station Road London N3 2SB
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-11AR0119/05/14 ANNUAL RETURN FULL LIST
2013-07-10AR0119/05/13 ANNUAL RETURN FULL LIST
2012-06-08AR0119/05/12 ANNUAL RETURN FULL LIST
2012-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIE KARP on 2010-06-04
2012-06-08CH01Director's details changed for Mr Phillip Karp on 2010-06-04
2011-06-01AR0119/05/11 ANNUAL RETURN FULL LIST
2010-06-08AR0119/05/10 ANNUAL RETURN FULL LIST
2010-06-08CH01Director's details changed for Mr Phillip Karp on 2009-10-01
2009-08-11287Registered office changed on 11/08/2009 from 13 station road finchley central london N3 2SB
2009-07-15363aReturn made up to 19/05/09; full list of members
2009-02-18288aDirector appointed phillip karp
2009-02-18288bAppointment terminated director darren karp
2008-06-03363aReturn made up to 19/05/08; full list of members
2007-08-08363aReturn made up to 19/05/07; full list of members
2007-05-10287Registered office changed on 10/05/07 from: 82 st john street london EC1M 4JN
2006-06-26287Registered office changed on 26/06/06 from: 1 peterborough road harrow middlesex HA1 2AX
2006-06-26363aReturn made up to 19/05/06; full list of members
2005-05-25363sReturn made up to 19/05/05; full list of members
2004-05-11363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-06-03363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-06-05363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/01
2001-05-25363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-07-03363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-09SRES02REREGISTRATION OTHER 10/06/99
1999-07-09SRES01ADOPT MEM AND ARTS 10/06/99
1999-07-0949(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
1999-07-09CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
1999-07-0949(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
1999-07-0949(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
1999-07-09MARREREGISTRATION MEMORANDUM AND ARTICLES
1999-06-18363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-05-28363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1997-12-12288bDIRECTOR RESIGNED
1997-12-12288bDIRECTOR RESIGNED
1997-12-12225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97
1997-12-12288aNEW DIRECTOR APPOINTED
1997-06-05363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1997-03-21AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-06-10363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1995-07-10288NEW DIRECTOR APPOINTED
1995-06-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-24287REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 120 EAST ROAD LONDON N1 6AA
1995-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VOLUMESTART or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOLUMESTART
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLUMESTART does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of VOLUMESTART registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUMESTART
Trademarks
We have not found any records of VOLUMESTART registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLUMESTART. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as VOLUMESTART are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where VOLUMESTART is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLUMESTART any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOLUMESTART any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.