ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Voltis Renewables Limited

Voltis Renewables Limited is an active company incorporated on 5 July 2022 with the registered office located in London, Greater London. Voltis Renewables Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14214965
Private limited company
Age
3 years
Incorporated 5 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (4 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
321, 37 Cremer Street
London
E2 8HD
United Kingdom
Address changed on 23 May 2025 (5 months ago)
Previous address was 315, 37 Cremer Street London E2 8HD United Kingdom
Telephone
020 71830046
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1987
Director • British • Lives in UK • Born in Feb 1989
Director • Irish • Lives in England • Born in Oct 1988
Director • Irish • Lives in England • Born in Jul 1966
Aukera UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
O&G Solar (SPV 52) Limited
Cormac Malachy Skelly, Philip Richard Pateman, and 2 more are mutual people.
Active
Holbeach Energy Park Limited
Cormac Malachy Skelly and Philip Richard Pateman are mutual people.
Active
Bishop Stortford Energy Park Limited
Cormac Malachy Skelly and Philip Richard Pateman are mutual people.
Active
Thormanby Energy Park Limited
Cormac Malachy Skelly and Philip Richard Pateman are mutual people.
Active
Bishop Aukland Energy Park Limited
Cormac Malachy Skelly and Philip Richard Pateman are mutual people.
Active
Two Shires Energy Park Limited
Cormac Malachy Skelly and Philip Richard Pateman are mutual people.
Active
Voltis People Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Solar (SPV 10) Limited
Cormac Malachy Skelly and Noah Hitchcox are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£96.25K
Decreased by £89.73K (-48%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£604.61K
Decreased by £82.89K (-12%)
Total Liabilities
-£734.73K
Increased by £25K (+4%)
Net Assets
-£130.11K
Decreased by £107.9K (+486%)
Debt Ratio (%)
122%
Increased by 18.29% (+18%)
Latest Activity
Subsidiary Accounts Submitted
10 Days Ago on 5 Nov 2025
Mr James Madigan Details Changed
14 Days Ago on 1 Nov 2025
Confirmation Submitted
4 Months Ago on 7 Jul 2025
Mr James Madigan Details Changed
5 Months Ago on 30 May 2025
Registered Address Changed
5 Months Ago on 23 May 2025
Subsidiary Accounts Submitted
12 Months Ago on 17 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jul 2024
Philip Richard Pateman Appointed
1 Year 6 Months Ago on 14 May 2024
Catalin Adrian Breaban Resigned
1 Year 6 Months Ago on 14 May 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 16 Jan 2024
Get Credit Report
Discover Voltis Renewables Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 5 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 5 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 5 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 5 Nov 2025
Director's details changed for Mr James Madigan on 1 November 2025
Submitted on 2 Nov 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 7 Jul 2025
Director's details changed for Mr James Madigan on 30 May 2025
Submitted on 2 Jun 2025
Registered office address changed from 315, 37 Cremer Street London E2 8HD United Kingdom to 321, 37 Cremer Street London E2 8HD on 23 May 2025
Submitted on 23 May 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 17 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 17 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year