Background WavePink WaveYellow Wave

VOLUTION VENTILATION GROUP LIMITED (04569321)

VOLUTION VENTILATION GROUP LIMITED (04569321) is an active UK company. incorporated on 22 October 2002. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). VOLUTION VENTILATION GROUP LIMITED has been registered for 23 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
04569321
Status
active
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUTION VENTILATION GROUP LIMITED

VOLUTION VENTILATION GROUP LIMITED is an active company incorporated on 22 October 2002 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). VOLUTION VENTILATION GROUP LIMITED was registered 23 years ago.(SIC: 27900)

Status

active

Active since 23 years ago

Company No

04569321

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

VOLUTION LIMITED
From: 20 November 2002To: 9 October 2012
VAG ACQUISITIONS LIMITED
From: 31 October 2002To: 20 November 2002
BROOMCO (3036) LIMITED
From: 22 October 2002To: 31 October 2002
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

Vent-Axia, Fleming Way Crawley West Sussex RH10 9YX
From: 22 October 2002To: 12 January 2017
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Jun 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Capital Update
Jul 15
Funding Round
Jul 15
Funding Round
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Dec 24
Funding Round
Feb 26
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 03 Feb 2012

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

CLEWS, Simon Paul

Resigned
25 Penners Gardens, SurbitonKT6 6JW
Secretary
Appointed 30 Oct 2002
Resigned 05 Jul 2006

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Secretary
Appointed 05 Jul 2006
Resigned 03 Feb 2012

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 30 Oct 2002

CLEWS, Simon Paul

Resigned
25 Penners Gardens, SurbitonKT6 6JW
Born March 1963
Director
Appointed 30 Oct 2002
Resigned 05 Jul 2006

DAVIS, Rahan Robin Roy

Resigned
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born June 1979
Director
Appointed 03 Feb 2012
Resigned 19 Sept 2012

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 24 Jan 2014
Resigned 31 Jul 2019

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Born January 1966
Director
Appointed 30 Oct 2002
Resigned 03 Feb 2012

JAMIESON, Iain Alexander

Resigned
Fleming Way, CrawleyRH10 9YX
Born October 1966
Director
Appointed 19 Sept 2012
Resigned 24 Jan 2014

REID, Austen David

Resigned
Ashley Cottage, DorkingRH5 6BU
Born July 1953
Director
Appointed 30 Oct 2002
Resigned 31 Mar 2007

RUTTER, Lee Francis

Resigned
3 Lydiard Green, SwindonSN5 3LP
Born May 1963
Director
Appointed 30 Oct 2002
Resigned 03 Feb 2012

SARGEANT, Kevin

Resigned
Rowgardens, CranleighGU6 8EJ
Born March 1957
Director
Appointed 30 Oct 2002
Resigned 03 Feb 2012

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Oct 2002
Resigned 30 Oct 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Oct 2002
Resigned 30 Oct 2002

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

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

Filing History

141

Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Resolution
4 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Resolution
14 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Resolution
28 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Legacy
23 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 July 2015
SH19Statement of Capital
Legacy
23 July 2015
CAP-SSCAP-SS
Resolution
23 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Resolution
21 December 2012
RESOLUTIONSResolutions
Legacy
21 December 2012
MG01MG01
Statement Of Companys Objects
12 November 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Certificate Change Of Name Company
9 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Legacy
14 February 2012
MG01MG01
Legacy
13 February 2012
MG02MG02
Resolution
8 February 2012
RESOLUTIONSResolutions
Resolution
8 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
190190
Legacy
23 October 2007
353353
Legacy
23 October 2007
287Change of Registered Office
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
403b403b
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)a155(6)a
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
20 December 2002
MEM/ARTSMEM/ARTS
Legacy
20 December 2002
287Change of Registered Office
Legacy
20 December 2002
225Change of Accounting Reference Date
Legacy
19 December 2002
155(6)a155(6)a
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
287Change of Registered Office
Certificate Change Of Name Company
31 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2002
NEWINCIncorporation