Background WavePink WaveYellow Wave

VULCAN TO THE SKY ENTERPRISES LIMITED (04899710)

VULCAN TO THE SKY ENTERPRISES LIMITED (04899710) is an active UK company. incorporated on 15 September 2003. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. VULCAN TO THE SKY ENTERPRISES LIMITED has been registered for 22 years.

Company Number
04899710
Status
active
Type
ltd
Incorporated
15 September 2003
Age
22 years
Address
Unit 4 Delta Court, Sky Business Park, Doncaster, DN9 3GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULCAN TO THE SKY ENTERPRISES LIMITED

VULCAN TO THE SKY ENTERPRISES LIMITED is an active company incorporated on 15 September 2003 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. VULCAN TO THE SKY ENTERPRISES LIMITED was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

04899710

LTD Company

Age

22 Years

Incorporated 15 September 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

VTS-SOH LIMITED
From: 15 September 2003To: 3 November 2004
Contact
Address

Unit 4 Delta Court, Sky Business Park Auckley Doncaster, DN9 3GN,

Previous Addresses

1 & 2 Venture Court Dodwells Road Hinckley Leicestershire LE10 3BT
From: 17 March 2010To: 15 March 2016
C/O Laceys Solicitors, 5 Poole Road, Bournemouth Dorset BH2 5QL
From: 15 September 2003To: 17 March 2010
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Nov 13
Director Joined
Jul 16
Director Left
Feb 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Secretary Company With Change Date
21 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2009
AR01AR01
Legacy
27 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
225Change of Accounting Reference Date
Legacy
24 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Incorporation Company
15 September 2003
NEWINCIncorporation