Background WavePink WaveYellow Wave

THE VULCAN MARKETING COMPANY LIMITED (09906368)

THE VULCAN MARKETING COMPANY LIMITED (09906368) is an active UK company. incorporated on 8 December 2015. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE VULCAN MARKETING COMPANY LIMITED has been registered for 10 years. Current directors include SHEPHERD, Craig Ian.

Company Number
09906368
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
Unit 4 Delta Court Third Avenue, Doncaster, DN9 3GN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEPHERD, Craig Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VULCAN MARKETING COMPANY LIMITED

THE VULCAN MARKETING COMPANY LIMITED is an active company incorporated on 8 December 2015 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE VULCAN MARKETING COMPANY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09906368

LTD Company

Age

10 Years

Incorporated 8 December 2015

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Unit 4 Delta Court Third Avenue Doncaster Sheffield Airport Doncaster, DN9 3GN,

Previous Addresses

Office12 Dunns Close Caldwell Road Nuneaton Warwickshire CV11 4NF England
From: 15 March 2016To: 19 February 2018
Unit 1 & 2 Venture Court Dodwells Road Hinckley LE10 3BT United Kingdom
From: 8 December 2015To: 15 March 2016
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHEPHERD, Craig Ian

Active
Third Avenue, DoncasterDN9 3GN
Born March 1982
Director
Appointed 01 Jan 2026

TAILOR, Rekha

Resigned
Dodwells Road, HinckleyLE10 3BT
Secretary
Appointed 08 Dec 2015
Resigned 31 Dec 2022

PLEMING, Robert William, Dr

Resigned
Third Avenue, DoncasterDN9 3GN
Born April 1951
Director
Appointed 01 Apr 2016
Resigned 02 Feb 2021

TROTTER, Michael Frank

Resigned
Third Avenue, DoncasterDN9 3GN
Born December 1956
Director
Appointed 02 Feb 2021
Resigned 31 Dec 2022

TROTTER, Michael Frank

Resigned
Dodwells Road, HinckleyLE10 3BT
Born December 1956
Director
Appointed 08 Dec 2015
Resigned 17 Feb 2017

WALTERS, Marc

Resigned
Third Avenue, DoncasterDN9 3GN
Born January 1976
Director
Appointed 01 Jan 2023
Resigned 01 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Craig Ian Shepherd

Active
Third Avenue, DoncasterDN9 3GN
Born March 1982

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2026

Mr Marc Walters

Ceased
Third Avenue, DoncasterDN9 3GN
Born January 1976

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Ceased 01 Jan 2026

Mr Michael Frank Trotter

Ceased
Third Avenue, DoncasterDN9 3GN
Born December 1956

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
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
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
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
Confirmation Statement With Updates
23 December 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
Change Account Reference Date Company Current Shortened
4 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 December 2015
NEWINCIncorporation