ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Voltis Project Hold Co. Limited

Voltis Project Hold Co. Limited is an active company incorporated on 3 July 2023 with the registered office located in London, Greater London. Voltis Project Hold Co. Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14975378
Private limited company
Age
2 years 6 months
Incorporated 3 July 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (6 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
321, 37 Cremer Street
London
E2 8HD
England
Address changed on 23 May 2025 (7 months ago)
Previous address was 315, 37 Cremer Street London E2 8HD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1988
Director • Irish • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Apr 1987
Livos Renewables Limited
PSC
O&G Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Voltis People Limited
Noah Hitchcox and James Madigan are mutual people.
Active
Voltis Renewables Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Solar (SPV 39) Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Solar (SPV 49) Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Substation 13 Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Substation 16 Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Solar (SPV 52) Limited
Noah Hitchcox and James Madigan are mutual people.
Active
O&G Solar (SPV 56) Limited
Noah Hitchcox and James Madigan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£86.15K
Increased by £81.53K (+1763%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£4.44M
Decreased by £690.33K (-13%)
Total Liabilities
-£5.72M
Increased by £169.64K (+3%)
Net Assets
-£1.28M
Decreased by £859.97K (+205%)
Debt Ratio (%)
129%
Increased by 20.62% (+19%)
Latest Activity
Mr James Madigan Details Changed
2 Months Ago on 1 Nov 2025
Full Accounts Submitted
4 Months Ago on 18 Aug 2025
Confirmation Submitted
6 Months Ago on 5 Jul 2025
Livos Renewables Limited (PSC) Details Changed
7 Months Ago on 30 May 2025
O&G Group Limited (PSC) Details Changed
7 Months Ago on 30 May 2025
Registered Address Changed
7 Months Ago on 23 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 Jul 2024
Mr Andrew Mosley Details Changed
2 Years 2 Months Ago on 25 Oct 2023
Mr Andrew Mosley Appointed
2 Years 2 Months Ago on 25 Oct 2023
Get Credit Report
Discover Voltis Project Hold Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Madigan on 1 November 2025
Submitted on 2 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 5 Jul 2025
Change of details for Livos Renewables Limited as a person with significant control on 30 May 2025
Submitted on 2 Jun 2025
Change of details for O&G Group Limited as a person with significant control 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
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Nov 2024
Director's details changed for Mr Andrew Mosley on 25 October 2023
Submitted on 21 Oct 2024
Appointment of Mr Andrew Mosley as a director on 25 October 2023
Submitted on 21 Oct 2024
Confirmation statement made on 2 July 2024 with updates
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year