Background WavePink WaveYellow Wave

VOLUMETRIC MODULAR LIMITED (11325263)

VOLUMETRIC MODULAR LIMITED (11325263) is an active UK company. incorporated on 24 April 2018. with registered office in Waltham Abbey. The company operates in the Construction sector, engaged in construction of domestic buildings. VOLUMETRIC MODULAR LIMITED has been registered for 7 years. Current directors include HILL, Andrew Richard, JESSETT, Robert James, RICHARDS, Darren Brooks.

Company Number
11325263
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
The Power House, Waltham Abbey, EN9 1BN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HILL, Andrew Richard, JESSETT, Robert James, RICHARDS, Darren Brooks
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUMETRIC MODULAR LIMITED

VOLUMETRIC MODULAR LIMITED is an active company incorporated on 24 April 2018 with the registered office located in Waltham Abbey. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. VOLUMETRIC MODULAR LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11325263

LTD Company

Age

7 Years

Incorporated 24 April 2018

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The Power House Powdermill Lane Waltham Abbey, EN9 1BN,

Previous Addresses

101 Longden Road Shrewsbury SY3 9PS United Kingdom
From: 19 November 2020To: 19 January 2021
5 Darwin Court Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL England
From: 8 May 2020To: 19 November 2020
1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 24 April 2018To: 8 May 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Funding Round
Oct 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HILL, Andrew Richard

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 19 Jan 2021

JESSETT, Robert James

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born September 1980
Director
Appointed 01 Jan 2024

RICHARDS, Darren Brooks

Active
Longden Road, ShrewsburySY3 9PS
Born July 1971
Director
Appointed 01 May 2020

PARKER, Anthony Charles

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 01 Jan 2024
Resigned 05 Jan 2024

RICHARDS, Trevor Michael

Resigned
Longden Road, ShrewsburySY3 9PS
Born May 1970
Director
Appointed 01 May 2020
Resigned 16 Feb 2024

WILLIAMS, Neil Stuart

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born May 1961
Director
Appointed 19 Jan 2021
Resigned 31 Dec 2023

YOUNG, Andrew James

Resigned
Oxon Business Park, ShrewsburySY3 5AL
Born December 1963
Director
Appointed 24 Apr 2018
Resigned 01 May 2020

Persons with significant control

3

2 Active
1 Ceased
Powdermill Lane, Waltham AbbeyEN9 1BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020

Mr Darren Brooks Richards

Active
Oxon Business Park, ShrewsburySY3 5AL
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020

Andrew James Young

Ceased
Oxon Business Park, ShrewsburySY3 5AL
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2018
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

45

Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Memorandum Articles
15 October 2025
MAMA
Capital Name Of Class Of Shares
13 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Incorporation Company
24 April 2018
NEWINCIncorporation