Background WavePink WaveYellow Wave

VULCAN RENEWABLES LIMITED (07854815)

VULCAN RENEWABLES LIMITED (07854815) is an active UK company. incorporated on 21 November 2011. with registered office in Guildford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190) and 3 other business activities. VULCAN RENEWABLES LIMITED has been registered for 14 years. Current directors include BEVERIDGE, Steven, LUKAS, Philipp Hagen, MATTHEWS, Samuel Jack.

Company Number
07854815
Status
active
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
10-12 Frederick Sanger Road, Guildford, GU2 7YD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
BEVERIDGE, Steven, LUKAS, Philipp Hagen, MATTHEWS, Samuel Jack
SIC Codes
01190, 01630, 35110, 35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULCAN RENEWABLES LIMITED

VULCAN RENEWABLES LIMITED is an active company incorporated on 21 November 2011 with the registered office located in Guildford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190) and 3 other business activities. VULCAN RENEWABLES LIMITED was registered 14 years ago.(SIC: 01190, 01630, 35110, 35210)

Status

active

Active since 14 years ago

Company No

07854815

LTD Company

Age

14 Years

Incorporated 21 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

10-12 Frederick Sanger Road Guildford, GU2 7YD,

Previous Addresses

Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG
From: 23 March 2012To: 11 May 2012
Grove Farm Low Road Denham Eye Norfolk IP21 5ET United Kingdom
From: 21 November 2011To: 23 March 2012
Timeline

31 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Apr 12
Director Joined
May 12
Funding Round
Dec 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
Jul 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Loan Cleared
Sept 17
Capital Update
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Dec 17
Director Joined
Aug 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
4
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FUTURE BIOGAS LIMITED

Active
GuildfordGU2 7YD
Corporate secretary
Appointed 25 Aug 2017

BEVERIDGE, Steven

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born June 1974
Director
Appointed 29 Aug 2024

LUKAS, Philipp Hagen

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born April 1974
Director
Appointed 06 Nov 2024

MATTHEWS, Samuel Jack

Active
The Shard, LondonSE1 9SG
Born September 1988
Director
Appointed 23 Jan 2023

HUGHES, Michael John

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1975
Director
Appointed 04 Apr 2012
Resigned 25 Aug 2017

HUGHES, Steven

Resigned
The Shard, LondonSE1 9SG
Born June 1972
Director
Appointed 19 Jul 2021
Resigned 15 Dec 2022

LUKAS, Philipp Hagen

Resigned
Frederick Sanger Road, GuildfordGU2 7YD
Born April 1974
Director
Appointed 21 Nov 2011
Resigned 25 Aug 2017

MA, Muxin

Resigned
LondonWC2B 6AN
Born January 1975
Director
Appointed 25 Aug 2017
Resigned 29 Aug 2024

MEZZULLO, William

Resigned
Frederick Sanger Road, GuildfordGU2 7YD
Born June 1983
Director
Appointed 23 Aug 2018
Resigned 19 Jul 2021

MILLS, Colin Paul

Resigned
Frederick Sanger Road, GuildfordGU2 7YD
Born September 1972
Director
Appointed 29 Aug 2024
Resigned 31 Oct 2024

TANNER, Christopher James

Resigned
LondonWC2B 6AN
Born November 1972
Director
Appointed 25 Aug 2017
Resigned 29 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
GuildfordGY2 7YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
LondonWC2B 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 25 Aug 2017
Ceased 29 Aug 2024
GuildfordGU2 7YD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2016
Ceased 25 Aug 2017

Downing Four Vct Plc

Ceased
Horseferry Road, LondonSW1P 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
18 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 August 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 December 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Resolution
2 October 2017
RESOLUTIONSResolutions
Resolution
2 October 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 October 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
25 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2017
SH19Statement of Capital
Legacy
25 September 2017
CAP-SSCAP-SS
Resolution
25 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
22 September 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 July 2015
AA01Change of Accounting Reference Date
Resolution
21 April 2015
RESOLUTIONSResolutions
Miscellaneous
17 April 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Resolution
7 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
12 December 2012
MG01MG01
Legacy
12 December 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
30 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Legacy
18 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Incorporation Company
21 November 2011
NEWINCIncorporation