ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vollers The Corset Company Limited

Vollers The Corset Company Limited is an active company incorporated on 23 March 1998 with the registered office located in London, City of London. Vollers The Corset Company Limited was registered 27 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
03532493
Private limited company
Age
27 years
Incorporated 23 March 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2025 (24 days ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
4th Floor Mcmillan Woods Audits Limited
42-44 Bishopsgate
London
EC2N 4AH
England
Address changed on 8 Apr 2025 (6 months ago)
Previous address was Mill 6 Ground Floor B Mabgate Mills Mill 6, Ground Floor B Mabgate Mills Leeds LS9 7DZ England
Telephone
02392660150
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Managing Director • Swiss • Lives in Spain • Born in Mar 1959
Director • Swiss • Lives in UK • Born in Jul 1955
Sygnature Ltd
PSC
Emerald Invest Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carraigmore Resources Group Limited
Rolf Hess and Norbert Alfred Stocker are mutual people.
Active
United Global Water Holdings Limited
Rolf Hess and Norbert Alfred Stocker are mutual people.
Active
House Of Xotica Limited
Rolf Hess and Norbert Alfred Stocker are mutual people.
Active
Solar Technology Group Limited
Rolf Hess and Norbert Alfred Stocker are mutual people.
Active
Naresco Limited
Rolf Hess and Norbert Alfred Stocker are mutual people.
Active
Dr. Valko Limited
Rolf Hess and Norbert Alfred Stocker are mutual people.
Active
Hess Enterprises Limited
Rolf Hess and Norbert Alfred Stocker are mutual people.
Active
Wanderluxe London Limited
Rolf Hess and Norbert Alfred Stocker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.15K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£5.69K
Decreased by £26.74K (-82%)
Total Liabilities
-£490.4K
Increased by £162.17K (+49%)
Net Assets
-£484.71K
Decreased by £188.9K (+64%)
Debt Ratio (%)
8623%
Increased by 7610.8% (+752%)
Latest Activity
Confirmation Submitted
24 Days Ago on 8 Oct 2025
Emerald Invest Limited (PSC) Appointed
2 Months Ago on 2 Sep 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 19 Feb 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 4 Feb 2025
Abridged Accounts Submitted
1 Year Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 27 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 30 Jun 2023
Get Credit Report
Discover Vollers The Corset Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Emerald Invest Limited as a person with significant control on 2 September 2025
Submitted on 8 Oct 2025
Confirmation statement made on 8 October 2025 with updates
Submitted on 8 Oct 2025
Registered office address changed from Mill 6 Ground Floor B Mabgate Mills Mill 6, Ground Floor B Mabgate Mills Leeds LS9 7DZ England to 4th Floor Mcmillan Woods Audits Limited 42-44 Bishopsgate London EC2N 4AH on 8 April 2025
Submitted on 8 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Feb 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 18 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Dec 2023
Confirmation statement made on 15 November 2023 with no updates
Submitted on 27 Dec 2023
Registered office address changed from 373 - 375 Old Commercial Road First Floor Portsmouth Hampshire PO1 4QG England to Mill 6 Ground Floor B Mabgate Mills Mill 6, Ground Floor B Mabgate Mills Leeds LS9 7DZ on 30 June 2023
Submitted on 30 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year