Background WavePink WaveYellow Wave

VOLOPA BULLION LIMITED (10258844)

VOLOPA BULLION LIMITED (10258844) is an active UK company. incorporated on 30 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VOLOPA BULLION LIMITED has been registered for 9 years. Current directors include SMITH, Graham Roger, WOODROW, Floyd Matthew.

Company Number
10258844
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
15 Belgrave Square, London, SW1X 8PS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SMITH, Graham Roger, WOODROW, Floyd Matthew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLOPA BULLION LIMITED

VOLOPA BULLION LIMITED is an active company incorporated on 30 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VOLOPA BULLION LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10258844

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

15 Belgrave Square London, SW1X 8PS,

Previous Addresses

22 South Audley Street London W1K 2NY England
From: 30 June 2016To: 6 September 2021
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jan 17
Owner Exit
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STANFORD SECRETARIES LIMITED

Active
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 01 Sept 2025

SMITH, Graham Roger

Active
Belgrave Square, LondonSW1X 8PS
Born May 1959
Director
Appointed 30 Jun 2016

WOODROW, Floyd Matthew

Active
Belgrave Square, LondonSW1X 8PS
Born April 1963
Director
Appointed 30 Jun 2016

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 30 Jun 2016
Resigned 31 Aug 2025

NEWALL, Graham Roger

Resigned
South Audley Street, LondonW1K 2NY
Born July 1955
Director
Appointed 30 Jun 2016
Resigned 23 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Belgrave Square, LondonSW1X 8PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2025
South Audley Street, LondonW1K 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 23 Apr 2025
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2021
AAAnnual Accounts
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Legacy
27 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 April 2021
PARENT_ACCPARENT_ACC
Legacy
9 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 August 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
11 July 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With New Address
11 July 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2016
NEWINCIncorporation