Background WavePink WaveYellow Wave

VOPULUS LTD (09710751)

VOPULUS LTD (09710751) is an active UK company. incorporated on 30 July 2015. with registered office in Exmouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. VOPULUS LTD has been registered for 10 years. Current directors include GALLEN, Derek, Professor, MALAWANA, Johann, Dr, MCCARTHY, Suzanne Joyce.

Company Number
09710751
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
14 Vopulus Ltd, Office 3, Exmouth Business Centre, Exmouth, EX8 2SG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GALLEN, Derek, Professor, MALAWANA, Johann, Dr, MCCARTHY, Suzanne Joyce
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOPULUS LTD

VOPULUS LTD is an active company incorporated on 30 July 2015 with the registered office located in Exmouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VOPULUS LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09710751

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 3 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

CHECK MY GUEST IN LIMITED
From: 30 July 2015To: 22 August 2016
Contact
Address

14 Vopulus Ltd, Office 3, Exmouth Business Centre 14 Hartley Road Exmouth, EX8 2SG,

Previous Addresses

Suite 30, Exmouth Business Centre, Hartley Road 14 Hartley Road Exmouth EX8 2SG England
From: 8 September 2021To: 1 October 2025
22 Goldings Lane Hertford SG14 2PT England
From: 9 February 2021To: 8 September 2021
Unit 2.05 12-18 Hoxton Street London N1 6NG England
From: 29 January 2021To: 9 February 2021
22 Goldings Lane the Wash Hertford Hertfordshire SG14 1PT United Kingdom
From: 8 January 2021To: 29 January 2021
77 East Road Studio 3 (3rd Floor) London N1 6AH England
From: 25 October 2016To: 8 January 2021
9 Robin Close Stanstead Abbotts Ware Hertfordshire SG12 9TX England
From: 30 July 2015To: 25 October 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Jun 17
New Owner
Aug 17
Funding Round
Oct 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 18
Funding Round
May 18
Director Joined
Jul 18
Capital Reduction
Oct 18
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Left
Feb 25
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GALLEN, Derek, Professor

Active
Vopulus Ltd, Office 3, Exmouth Business Centre, ExmouthEX8 2SG
Born October 1957
Director
Appointed 09 Dec 2019

MALAWANA, Johann, Dr

Active
Vopulus Ltd, Office 3, Exmouth Business Centre, ExmouthEX8 2SG
Born November 1979
Director
Appointed 30 Jul 2015

MCCARTHY, Suzanne Joyce

Active
Vopulus Ltd, Office 3, Exmouth Business Centre, ExmouthEX8 2SG
Born November 1948
Director
Appointed 04 Jul 2018

BELL, David Thomas

Resigned
14 Hartley Road, ExmouthEX8 2SG
Born July 1981
Director
Appointed 06 Feb 2018
Resigned 10 Feb 2025

BISHOP, Steven, Dr

Resigned
East Road, LondonN1 6AH
Born July 1980
Director
Appointed 13 Nov 2016
Resigned 29 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Dr Steven Bishop

Ceased
East Road, LondonN1 6AH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017
Ceased 29 Dec 2017

Dr Johann Malawana

Active
Vopulus Ltd, Office 3, Exmouth Business Centre, ExmouthEX8 2SG
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Capital Allotment Shares
25 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Capital Cancellation Shares
24 October 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Resolution
6 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Resolution
9 August 2017
RESOLUTIONSResolutions
Resolution
7 August 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
3 August 2017
RP04SH01RP04SH01
Resolution
15 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Resolution
22 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Incorporation Company
30 July 2015
NEWINCIncorporation