Background WavePink WaveYellow Wave

VOLAC WILMAR FEED INGREDIENTS HOLDINGS LIMITED (09472005)

VOLAC WILMAR FEED INGREDIENTS HOLDINGS LIMITED (09472005) is an active UK company. incorporated on 5 March 2015. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). VOLAC WILMAR FEED INGREDIENTS HOLDINGS LIMITED has been registered for 11 years. Current directors include GUNARATNAM, Suresh P, KALE, Rahul, NEVILLE, David Christopher and 1 others.

Company Number
09472005
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
50 Fishers Lane, Royston, SG8 5QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
GUNARATNAM, Suresh P, KALE, Rahul, NEVILLE, David Christopher, RICHARDS, Christopher Gareth Joseph
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLAC WILMAR FEED INGREDIENTS HOLDINGS LIMITED

VOLAC WILMAR FEED INGREDIENTS HOLDINGS LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). VOLAC WILMAR FEED INGREDIENTS HOLDINGS LIMITED was registered 11 years ago.(SIC: 10910)

Status

active

Active since 11 years ago

Company No

09472005

LTD Company

Age

11 Years

Incorporated 5 March 2015

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 28 August 2025 (7 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

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

VOLAC FEED INGREDIENTS LIMITED
From: 5 March 2015To: 11 June 2015
Contact
Address

50 Fishers Lane Orwell Royston, SG8 5QX,

Previous Addresses

50 Fisher's Lane Orwell Royston Hertfordshire SG85QX England
From: 5 March 2015To: 31 March 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Feb 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GUNARATNAM, Suresh P

Active
Fishers Lane, RoystonSG8 5QX
Born September 1962
Director
Appointed 14 Aug 2018

KALE, Rahul

Active
Neil Road, Singapore
Born March 1963
Director
Appointed 01 Jul 2015

NEVILLE, David Christopher

Active
Fishers Lane, RoystonSG8 5QX
Born March 1969
Director
Appointed 05 Mar 2015

RICHARDS, Christopher Gareth Joseph

Active
Fishers Lane, RoystonSG8 5QX
Born October 1953
Director
Appointed 01 Jan 2025

PEARSON, Phil David

Resigned
Fishers Lane, RoystonSG8 5QX
Secretary
Appointed 28 May 2015
Resigned 02 Feb 2017

FRAMPTON, Paul

Resigned
Fishers Lane, RoystonSG8 5QX
Born October 1970
Director
Appointed 15 Jan 2019
Resigned 31 Dec 2024

FRANKLIN, Noah Felix Kalman

Resigned
Fishers Lane, RoystonSG8 5QX
Born April 1959
Director
Appointed 28 May 2015
Resigned 31 Dec 2018

PEFIANCO, Napoleon Canlas

Resigned
Neil Road, Singapore
Born May 1966
Director
Appointed 01 Jul 2015
Resigned 14 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Fishers Lane, RoystonSG8 5QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
3013, Rotterdam

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fishers Lane, RoystonSG8 5QX

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 September 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
8 February 2021
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Resolution
13 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Resolution
13 August 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Incorporation Company
5 March 2015
NEWINCIncorporation