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

VOLUXIS LIMITED

MAIN TERMINAL HANGAR MAIN ROAD, BIGGIN HILL, WESTERHAM, TN16 3BH,
Company Registration Number
01170431
Private Limited Company
Active

Company Overview

About Voluxis Ltd
VOLUXIS LIMITED was founded on 1974-05-16 and has its registered office in Westerham. The organisation's status is listed as "Active". Voluxis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VOLUXIS LIMITED
 
Legal Registered Office
MAIN TERMINAL HANGAR MAIN ROAD
BIGGIN HILL
WESTERHAM
TN16 3BH
Other companies in TW20
 
Previous Names
INTERFLIGHT (AIR CHARTER) LIMITED03/04/2018
Filing Information
Company Number 01170431
Company ID Number 01170431
Date formed 1974-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB241442201  
Last Datalog update: 2024-04-06 20:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUXIS 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 VOLUXIS LIMITED

Current Directors
Officer Role Date Appointed
OMAR SAEED
Company Secretary 2017-10-03
BEN KONDWANI BANDA
Director 2018-03-07
JUSTIN CHRISTOPHER BOWMAN
Director 2016-05-31
SAM HEATHER
Director 2017-07-01
CHRISTOPHER DENIS STEPHEN LEACH
Director 2016-05-31
ANDREW CHRISTOPHER MISSEN
Director 2018-03-07
STEWART PITT
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR HENRY JONES
Director 2016-12-05 2018-03-07
THOMAS JAMES MASEY
Director 2016-05-31 2017-12-06
CHRISTINE JENNIFER LEACH
Company Secretary 2016-06-29 2017-10-03
SIMON PETER MASEY
Director 2016-08-22 2016-12-31
CAROLINE FIONA MASEY
Company Secretary 2009-05-25 2016-05-31
NIELS HENRIK HARBOE
Director 2015-01-14 2016-05-31
VIGGO HARBOE
Director 2015-01-14 2016-05-31
SIMON PETER MASEY
Director 1991-07-24 2016-05-31
SIMON PETER MASEY
Company Secretary 1991-07-24 2009-05-25
TERENCE JOHN RAWLINS
Director 1991-07-24 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN CHRISTOPHER BOWMAN MFG BIDCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
JUSTIN CHRISTOPHER BOWMAN MFG MIDCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
JUSTIN CHRISTOPHER BOWMAN MFG TOPCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
JUSTIN CHRISTOPHER BOWMAN MFG PARENTCO LIMITED Director 2016-10-03 CURRENT 2016-08-18 Active
JUSTIN CHRISTOPHER BOWMAN INTERFLIGHT TECHNICAL SERVICES LIMITED Director 2016-05-31 CURRENT 2013-07-16 Active
JUSTIN CHRISTOPHER BOWMAN MOUNTFITCHET AIRCRAFT LIMITED Director 2016-05-04 CURRENT 2016-02-16 Active
JUSTIN CHRISTOPHER BOWMAN MOUNTFITCHET AIRCRAFT MANAGEMENT LIMITED Director 2016-05-04 CURRENT 2016-02-16 Active
JUSTIN CHRISTOPHER BOWMAN MOUNTFITCHET LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JUSTIN CHRISTOPHER BOWMAN MOUNTFITCHET RISK SOLUTIONS LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
JUSTIN CHRISTOPHER BOWMAN ACS AIRCRAFT SALES LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
JUSTIN CHRISTOPHER BOWMAN AIR CHARTER SERVICE TRANSPORT LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
JUSTIN CHRISTOPHER BOWMAN AIR CHARTER SERVICE GROUP LIMITED Director 2001-11-30 CURRENT 2000-07-06 Active
SAM HEATHER INTERFLIGHT TECHNICAL SERVICES LIMITED Director 2017-07-01 CURRENT 2013-07-16 Active
CHRISTOPHER DENIS STEPHEN LEACH SYGMA SECURITY SYSTEMS LTD Director 2014-06-01 CURRENT 2002-04-09 Active
ANDREW CHRISTOPHER MISSEN OPINICUS ENTERPRISES LTD Director 2006-01-12 CURRENT 2006-01-12 Dissolved 2015-02-24
STEWART PITT MFG BIDCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
STEWART PITT MFG MIDCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
STEWART PITT MFG TOPCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
STEWART PITT MFG PARENTCO LIMITED Director 2016-10-03 CURRENT 2016-08-18 Active
STEWART PITT INTERFLIGHT TECHNICAL SERVICES LIMITED Director 2016-05-31 CURRENT 2013-07-16 Active
STEWART PITT MOUNTFITCHET AIRCRAFT LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
STEWART PITT MOUNTFITCHET AIRCRAFT MANAGEMENT LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
STEWART PITT MOUNTFITCHET LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
STEWART PITT AIR CHARTER SERVICE TRANSPORT LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
STEWART PITT AIR CHARTER SERVICE TRUSTEE COMPANY LTD. Director 2011-06-20 CURRENT 2007-11-19 Active
STEWART PITT AIR CHARTER SERVICE GROUP LIMITED Director 2007-10-31 CURRENT 2000-07-06 Active

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
2024-05-03DIRECTOR APPOINTED MR SEAN ROBERT PETTIT
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2024-03-12CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-01-23Director's details changed for Mrs Natasha Lamb-Guhren on 2024-01-09
2023-08-31Director's details changed for Mr Jonathan Green on 2023-08-19
2023-05-23DIRECTOR APPOINTED MR CHRISTOPHER DENIS STEPHEN LEACH
2023-03-31Director's details changed for Mr Gavin John Copus on 2023-03-30
2023-03-20CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MISS NATASHA LAMB-GUHREN
2023-01-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-18Memorandum articles filed
2023-01-18MEM/ARTSARTICLES OF ASSOCIATION
2023-01-18RES01ADOPT ARTICLES 18/01/23
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011704310008
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011704310009
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011704310010
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011704310010
2022-09-28FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-08-01AP01DIRECTOR APPOINTED MR GAVIN JOHN COPUS
2022-07-21CH01Director's details changed for Andrew Christopher Missen on 2022-07-14
2022-06-06APPOINTMENT TERMINATED, DIRECTOR GARETH MICHAEL CADWELL
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MICHAEL CADWELL
2022-03-17AP01DIRECTOR APPOINTED MR JONATHAN GREEN
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TAYLOR SMITH
2021-08-21AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-01CH01Director's details changed for Mr Gary Paul Brown on 2021-06-01
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011704310010
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN CHRISTOPHER BOWMAN
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 011704310009
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE COOPER
2020-04-24AP01DIRECTOR APPOINTED MR GARY PAUL BROWN
2020-04-06AP01DIRECTOR APPOINTED MR JUSTIN CHRISTOPHER BOWMAN
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENIS STEPHEN LEACH
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED TAYLOR SMITH
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART PITT
2019-11-20AP01DIRECTOR APPOINTED MICHAEL GEORGE COOPER
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SAM HEATHER
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BEN KONDWANI BANDA
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MASEY
2018-05-21AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER MISSEN
2018-05-21AP01DIRECTOR APPOINTED BEN KONDWANI BANDA
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Millbank House 171-185 Ewell Road Surbiton Surrey KT6 6AP
2018-04-03RES15CHANGE OF COMPANY NAME 03/04/18
2018-04-03CERTNMCOMPANY NAME CHANGED INTERFLIGHT (AIR CHARTER) LIMITED CERTIFICATE ISSUED ON 03/04/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-02-15RES13Resolutions passed:
  • Entry into finance documents 29/01/2018
  • ADOPT ARTICLES
2018-02-15RES01ADOPT ARTICLES 29/01/2018
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011704310008
2018-01-29AA01Current accounting period extended from 31/12/17 TO 31/01/18
2017-11-06AP03Appointment of Omar Saeed as company secretary on 2017-10-03
2017-11-06TM02Termination of appointment of Christine Jennifer Leach on 2017-10-03
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07AP01DIRECTOR APPOINTED SAM HEATHER
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 50156
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MASEY
2016-12-19AP01DIRECTOR APPOINTED MR TREVOR HENRY JONES
2016-10-14AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-10-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/03/15
2016-10-07ANNOTATIONClarification
2016-09-21SH0125/07/14 STATEMENT OF CAPITAL GBP 50156
2016-09-21SH0125/07/14 STATEMENT OF CAPITAL GBP 50156
2016-08-22AP01DIRECTOR APPOINTED SIMON PETER MASEY
2016-06-30AP03SECRETARY APPOINTED CHRISTINE JENNIFER LEACH
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR VIGGO HARBOE
2016-06-17AP01DIRECTOR APPOINTED CHRISTOPHER DENIS STEPHEN LEACH
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM
2016-06-17AP01DIRECTOR APPOINTED MR JUSTIN CHRISTOPHER BOWMAN
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MASEY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NIELS HARBOE
2016-06-17AP01DIRECTOR APPOINTED STEWART PITT
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MASEY
2016-06-17AP01DIRECTOR APPOINTED THOMAS JAMES MASEY
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM, CENTRUM HOUSE 36 STATION ROAD, EGHAM, SURREY, TW20 9LF, UNITED KINGDOM
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011704310007
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011704310006
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 50156
2016-05-19AR0112/03/16 FULL LIST
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-04AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011704310007
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011704310006
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM, HEATHROW BUSINESS CENTRE, 65 HIGH STREET, EGHAM, SURREY, TW20 9EY
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 50156
2015-06-16AR0112/03/15 FULL LIST
2015-06-16AP01DIRECTOR APPOINTED VIGGO HARBOE
2015-06-16AR0112/03/15 FULL LIST
2015-06-15AP01DIRECTOR APPOINTED NIELS HENRIK HARBOE
2015-04-14AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-29AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-07-09DISS40DISS40 (DISS40(SOAD))
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 50155
2014-07-08AR0112/03/14 FULL LIST
2014-07-08GAZ1FIRST GAZETTE
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-21AR0112/03/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-22AR0112/03/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27AR0112/03/11 FULL LIST
2011-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FIONA MASEY / 11/03/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER MASEY / 11/03/2011
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0112/03/10 FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY SIMON MASEY
2009-06-03288aSECRETARY APPOINTED CAROLINE FIONA MASEY
2009-02-12288bAPPOINTMENT TERMINATE, DIRECTOR TERENCE JOHN RAWLINS LOGGED FORM
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR TERENCE RAWLINS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-27363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: FAIRFIELD HSE 7 FAIRFIELD AVE STAINES MIDDX TW18 4AQ
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: FAIRFIELD HSE, 7 FAIRFIELD AVE, STAINES, MIDDX TW18 4AQ
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-30363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-22363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-04-22RES12VARYING SHARE RIGHTS AND NAMES
2001-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-02363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-08-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-19363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-07-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-07363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-09-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-04-03363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1997-08-12363sRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1997-06-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-16363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-17363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-17363sRETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS
1995-05-23395PARTICULARS OF MORTGAGE/CHARGE
1994-10-03SRES03EXEMPTION FROM APPOINTING AUDITORS 30/12/93
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-08363sRETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS
1993-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-05363sRETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to VOLUXIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-08
Fines / Sanctions
No fines or sanctions have been issued against VOLUXIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-03 Satisfied AVIATION LEASING APS
2015-12-03 Satisfied AVIATION LEASING APS
AIRCRAFT MORTGAGE 1995-05-19 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1984-03-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-07-14 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY 1981-03-05 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-12-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOLUXIS LIMITED

Intangible Assets
Patents
We have not found any records of VOLUXIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUXIS LIMITED
Trademarks
We have not found any records of VOLUXIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLUXIS LIMITED. 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 (51101 - Scheduled passenger air transport) as VOLUXIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VOLUXIS LIMITED 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.
Import/Export of Goods
Goods imported/exported by VOLUXIS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085371010Numerical control panels with built-in automatic data-processing machines
2018-12-0085371010Numerical control panels with built-in automatic data-processing machines
2018-11-0073181300Screw hooks and screw rings, of iron or steel
2018-11-0073181300Screw hooks and screw rings, of iron or steel
2018-09-0084811019Pressure-reducing valves of cast iron or steel (not combined with filters or lubricators)
2018-09-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-09-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-08-0073121069Stranded wire, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm, coated (excl. electrically insulated products and twisted fencing wire and barbed wire, and stranded wire plated or coated with zinc)
2018-08-0073121069Stranded wire, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm, coated (excl. electrically insulated products and twisted fencing wire and barbed wire, and stranded wire plated or coated with zinc)
2018-08-0073181210Wood screws of stainless steel (excl. coach screws)
2018-08-0073181210Wood screws of stainless steel (excl. coach screws)
2018-08-0076090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2018-08-0076090000Aluminium tube or pipe fittings "e.g., couplings, elbows, sleeves"
2018-08-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2018-08-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2018-08-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-08-0088032000Under-carriages and parts thereof, for aircraft, n.e.s.
2018-07-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2018-07-0040094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2018-07-0073181300Screw hooks and screw rings, of iron or steel
2018-07-0073181300Screw hooks and screw rings, of iron or steel
2018-07-0073181535
2018-07-0073181535
2018-07-0085045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2018-07-0085045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2018-07-0094031091Metal cupboards with doors, shutters or flaps, for offices, of > 80 cm in height
2018-07-0094031091Metal cupboards with doors, shutters or flaps, for offices, of > 80 cm in height
2018-06-0084111100Turbojets of a thrust <= 25 kN
2018-06-0084111100Turbojets of a thrust <= 25 kN
2018-06-0084811005Pressure-reducing valves combined with filters or lubricators
2018-06-0084811005Pressure-reducing valves combined with filters or lubricators
2018-06-0085371010Numerical control panels with built-in automatic data-processing machines
2018-06-0085371010Numerical control panels with built-in automatic data-processing machines
2018-05-0040029990Synthetic rubber and factice derived from oils, in primary forms or plates, sheets or strip (excl. latex; styrene-butadiene "SBR", carboxylated styrene-butadiene "XSBR", butadiene "BR" butyl "IIR", halo-isobutene-isoprene "CIIR" or "BIIR", chloroprene -chlorobutadiene- "CR", acrylonitrile-butadiene "NBR", isoprene "IR" or ethylene-propylene-non-conjugated diene "EPDM" rubber; products modified by the incorporation of plastics)
2018-05-0040029990Synthetic rubber and factice derived from oils, in primary forms or plates, sheets or strip (excl. latex; styrene-butadiene "SBR", carboxylated styrene-butadiene "XSBR", butadiene "BR" butyl "IIR", halo-isobutene-isoprene "CIIR" or "BIIR", chloroprene -chlorobutadiene- "CR", acrylonitrile-butadiene "NBR", isoprene "IR" or ethylene-propylene-non-conjugated diene "EPDM" rubber; products modified by the incorporation of plastics)
2018-05-0073181300Screw hooks and screw rings, of iron or steel
2018-05-0073181300Screw hooks and screw rings, of iron or steel
2018-05-0074130000Stranded wire, cables, plaited bands and the like, of copper (excl. electrically insulated products)
2018-05-0074130000Stranded wire, cables, plaited bands and the like, of copper (excl. electrically insulated products)
2018-05-0076169990Articles of aluminium, uncast, n.e.s.
2018-05-0076169990Articles of aluminium, uncast, n.e.s.
2018-05-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2018-05-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2018-05-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-05-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-05-0084833032Bearing housings for machinery, for ball or roller bearings
2018-05-0084833032Bearing housings for machinery, for ball or roller bearings
2017-02-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2017-02-0085041020Inductors, whether or not connected with a capacitor
2017-01-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-09-0084254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2016-06-0070071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)
2016-05-0084122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)
2016-03-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2016-02-0094059200Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of plastics, n.e.s.
2015-09-0084833080Plain shaft bearings for machinery
2015-08-0090142020Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment)
2015-06-0170071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)
2015-06-0185072080Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries)
2015-06-0070071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)
2015-06-0085072080Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries)
2015-05-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2015-05-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2015-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-04-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-08-0173121098Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm (excl. uncoated or only zinc-plated or zinc-coated, electrically insulated products and twisted fencing wire and barbed wire, and ropes and cables plated or coated with zinc)
2014-06-0184118260Gas turbines of a power > 20.000 kW but <= 50.000 kW (excl. turbojets and turbopropellers)
2013-07-0184119100Parts of turbojets or turbopropellers, n.e.s.
2012-02-0190142020Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment)
2011-12-0185118000Electrical ignition or starting equipment, incl. cut-outs, of a kind used for spark-ignition or compression-ignition internal combustion engines (excl. generators, starter motors, distributors, ignition coils, ignition magnetos, magnetic flywheels and sparking plugs)
2011-09-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2011-01-0185269120Radio navigational receivers (excl. radar apparatus)
2010-07-0190142020Inertial navigation systems for aeronautical or space navigation (excl. compasses and radio navigational equipment)
2010-02-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINTERFLIGHT (AIR CHARTER) LIMITEDEvent Date2014-07-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLUXIS LIMITED 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 VOLUXIS LIMITED 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.