Background WavePink WaveYellow Wave

VOLERE LIMITED (04253618)

VOLERE LIMITED (04253618) is an active UK company. incorporated on 17 July 2001. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (33170) and 2 other business activities. VOLERE LIMITED has been registered for 24 years. Current directors include RAEBURN, Ian John.

Company Number
04253618
Status
active
Type
ltd
Incorporated
17 July 2001
Age
24 years
Address
Ls8 Armstrong House First Avenue, Doncaster, DN9 3GA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
RAEBURN, Ian John
SIC Codes
33170, 41202, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLERE LIMITED

VOLERE LIMITED is an active company incorporated on 17 July 2001 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170) and 2 other business activities. VOLERE LIMITED was registered 24 years ago.(SIC: 33170, 41202, 42990)

Status

active

Active since 24 years ago

Company No

04253618

LTD Company

Age

24 Years

Incorporated 17 July 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

VOLERE GROUP LTD
From: 22 May 2023To: 22 September 2025
VISION INFRASTRUCTURE LTD
From: 19 April 2017To: 22 May 2023
VISION INFRASTRUCTURE SERVICES LTD
From: 21 October 2002To: 19 April 2017
VISION RAIL LTD.
From: 17 July 2001To: 21 October 2002
Contact
Address

Ls8 Armstrong House First Avenue Finningley Doncaster, DN9 3GA,

Previous Addresses

Suite 4 164-170 Queens Road Sheffield S2 4DH England
From: 13 May 2020To: 9 April 2024
Unit 11, Redwood Court Campbell Way Dinnington Sheffield S25 3NQ England
From: 23 February 2018To: 13 May 2020
Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE
From: 14 August 2012To: 23 February 2018
Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3EF United Kingdom
From: 28 February 2012To: 14 August 2012
3 Union Street Doncaster South Yorkshire DN1 3AE United Kingdom
From: 17 July 2001To: 28 February 2012
Timeline

13 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Funding Round
Aug 15
Loan Secured
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RAEBURN, Ian John

Active
First Avenue, DoncasterDN9 3GA
Born January 1959
Director
Appointed 26 Mar 2021

RAEBURN, Susan

Resigned
Unit 7, DoncasterDN3 3FE
Secretary
Appointed 17 Jul 2001
Resigned 01 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 2001
Resigned 17 Jul 2001

COATES, Simon Paul

Resigned
164-170 Queens Road, SheffieldS2 4DH
Born February 1963
Director
Appointed 01 Jul 2015
Resigned 26 Mar 2021

ELLISON, John Stuart

Resigned
Unit 7, DoncasterDN3 3FE
Born September 1950
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2015

ELLISON, John Stuart

Resigned
164-170 Queens Road, SheffieldS2 4DH
Born September 1950
Director
Appointed 01 Jul 2015
Resigned 26 Mar 2021

WILLIAMSON LOGIE RAEBURN, Ian John

Resigned
Unit 7, DoncasterDN3 3FE
Born January 1959
Director
Appointed 17 Jul 2001
Resigned 23 May 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 2001
Resigned 17 Jul 2001

Persons with significant control

1

Mr Ian John Raeburn

Active
First Avenue, DoncasterDN9 3GA
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Resolution
19 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Resolution
26 January 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Resolution
3 August 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Secretary Company With Change Date
9 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
8 August 2008
190190
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
353353
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Incorporation Company
17 July 2001
NEWINCIncorporation