Background WavePink WaveYellow Wave

VULCAIN ENGINEERING LTD (05722901)

VULCAIN ENGINEERING LTD (05722901) is an active UK company. incorporated on 27 February 2006. with registered office in Stonehouse. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. VULCAIN ENGINEERING LTD has been registered for 20 years. Current directors include GRARD, Frederic, GUILLOTEAU, Alban Francois Pierre Eugene, VYCE, Nicolette Eloise.

Company Number
05722901
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
Suite 3 Meadow Mill Eastington Trading Estate, Stonehouse, GL10 3RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
GRARD, Frederic, GUILLOTEAU, Alban Francois Pierre Eugene, VYCE, Nicolette Eloise
SIC Codes
71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULCAIN ENGINEERING LTD

VULCAIN ENGINEERING LTD is an active company incorporated on 27 February 2006 with the registered office located in Stonehouse. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. VULCAIN ENGINEERING LTD was registered 20 years ago.(SIC: 71122, 71129)

Status

active

Active since 20 years ago

Company No

05722901

LTD Company

Age

20 Years

Incorporated 27 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

OXAND LIMITED
From: 20 September 2013To: 15 June 2016
VENN ENGINEERING SERVICES LTD
From: 27 February 2006To: 20 September 2013
Contact
Address

Suite 3 Meadow Mill Eastington Trading Estate Eastington Stonehouse, GL10 3RZ,

Previous Addresses

Unit 601 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT
From: 20 September 2013To: 11 September 2023
Venn House Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom
From: 27 February 2006To: 20 September 2013
Timeline

22 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Dec 21
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Jul 24
Funding Round
Jan 26
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GRARD, Frederic

Active
Rue Beffroy, Neuilly Sur Seine92200
Born May 1973
Director
Appointed 13 May 2016

GUILLOTEAU, Alban Francois Pierre Eugene

Active
Rue Beffroy, Neuilly Sur Seine92200
Born February 1972
Director
Appointed 13 May 2016

VYCE, Nicolette Eloise

Active
Eastington Trading Estate, StonehouseGL10 3RZ
Born September 1976
Director
Appointed 20 Aug 2021

DE BOYER DE CASTANET DE TAURIAC, Antoine

Resigned
49 Avenue Franklin Roosevelt, Fountainebleau
Secretary
Appointed 11 Mar 2013
Resigned 13 May 2016

DILLON, Isla

Resigned
Stonehouse Park, StonehouseGL10 3UT
Secretary
Appointed 30 Apr 2011
Resigned 11 Mar 2013

DILLON, Michael

Resigned
Stonehouse Park, StonehouseGL10 3UT
Secretary
Appointed 01 Nov 2007
Resigned 23 Mar 2012

INGRAM, Stephen Jeremy

Resigned
5 Chestnut Close, StroudGL6 0RB
Secretary
Appointed 05 May 2006
Resigned 01 Nov 2007

INGRAM, Susan

Resigned
Stonehouse Park, StonehouseGL10 3UT
Secretary
Appointed 23 Mar 2012
Resigned 11 Mar 2013

PAGE, Jane Margaret

Resigned
Stonehouse Park, StonehouseGL10 3UT
Secretary
Appointed 30 Apr 2011
Resigned 11 Mar 2013

SWENSON, Barbara Ruth

Resigned
Stonehouse Park, StonehouseGL10 3UT
Secretary
Appointed 30 Apr 2011
Resigned 11 Mar 2013

SWENSON, Robert Grant

Resigned
Stonehouse Park, StonehouseGL10 3UT
Secretary
Appointed 23 Mar 2012
Resigned 11 Mar 2013

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 27 Feb 2006
Resigned 08 May 2006

CAPLAN, Nicholas Michael

Resigned
Lionel Avenue, AylesburyHP22 6LL
Born June 1959
Director
Appointed 11 Mar 2013
Resigned 30 Mar 2015

DILLON, Michael

Resigned
Stonehouse Park, StonehouseGL10 3UT
Born October 1971
Director
Appointed 05 May 2006
Resigned 11 Mar 2013

GERARD, Bruno

Resigned
12 Mount Ephraim Road, Tunbridge WellsTN1 1EG
Born May 1968
Director
Appointed 11 Mar 2013
Resigned 13 May 2016

INGRAM, Stephen Jeremy

Resigned
Stonehouse Park, StonehouseGL10 3UT
Born April 1968
Director
Appointed 01 Nov 2007
Resigned 13 May 2016

INGRAM, Stephen Jeremy

Resigned
5 Chestnut Close, StroudGL6 0RB
Born April 1968
Director
Appointed 05 May 2006
Resigned 01 Nov 2007

LASNE, Marc

Resigned
Rue Paul Jozon, Fontainebleau
Born July 1954
Director
Appointed 11 Mar 2013
Resigned 01 Jan 2015

MEEK, Nicholas Charles

Resigned
Stonehouse Park, StonehouseGL10 3UT
Born November 1963
Director
Appointed 05 May 2006
Resigned 11 Mar 2013

PAGE, James Andrew

Resigned
Stonehouse Park, StonehouseGL10 3UT
Born January 1962
Director
Appointed 05 May 2006
Resigned 22 May 2015

SWENSON, Robert Grant

Resigned
Stonehouse Park, StonehouseGL10 3UT
Born July 1966
Director
Appointed 05 May 2006
Resigned 11 Mar 2013

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 27 Feb 2006
Resigned 08 May 2006

Persons with significant control

3

1 Active
2 Ceased

Vulcain Engineering Uk Holdings Limited

Active
Eastington Trading Estate, StonehouseGL10 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2021

Mr Frederic Stephane Grard

Ceased
Eastington Trading Estate, StonehouseGL10 3RZ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016
Ceased 28 Oct 2021

Mr Alban Francois Pierre Eugene Guilloteau

Ceased
Eastington Trading Estate, StonehouseGL10 3RZ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

135

Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Auditors Resignation Company
25 June 2015
AUDAUD
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 August 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Resolution
2 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 May 2012
SH10Notice of Particulars of Variation
Resolution
23 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
19 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
16 January 2010
MG02MG02
Legacy
16 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
88(2)R88(2)R
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
88(2)R88(2)R
Legacy
27 October 2007
88(2)R88(2)R
Legacy
27 October 2007
88(2)R88(2)R
Legacy
27 October 2007
88(2)R88(2)R
Memorandum Articles
27 October 2007
MEM/ARTSMEM/ARTS
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
1 May 2007
287Change of Registered Office
Legacy
7 March 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2006
225Change of Accounting Reference Date
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
287Change of Registered Office
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Incorporation Company
27 February 2006
NEWINCIncorporation