Background WavePink WaveYellow Wave

VOLUME FIVE LIMITED (15473567)

VOLUME FIVE LIMITED (15473567) is an active UK company. incorporated on 7 February 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. VOLUME FIVE LIMITED has been registered for 2 years. Current directors include DU PLESSIS, Jean-Pierre, GERBER, Bruce John, SILVESTER, Dominic Francis Michael.

Company Number
15473567
Status
active
Type
ltd
Incorporated
7 February 2024
Age
2 years
Address
Ground Floor Marlborough House, London, N3 2SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
DU PLESSIS, Jean-Pierre, GERBER, Bruce John, SILVESTER, Dominic Francis Michael
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUME FIVE LIMITED

VOLUME FIVE LIMITED is an active company incorporated on 7 February 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. VOLUME FIVE LIMITED was registered 2 years ago.(SIC: 64304)

Status

active

Active since 2 years ago

Company No

15473567

LTD Company

Age

2 Years

Incorporated 7 February 2024

Size

N/A

Accounts

ARD: 30/6

Overdue

1 month overdue

Last Filed

Made up to N/A
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 7 February 2026
Period: 7 February 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Ground Floor Marlborough House 298 Regents Park Road London, N3 2SZ,

Previous Addresses

Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 7 February 2024To: 16 July 2024
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Loan Secured
Mar 24
Director Left
Dec 24
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
Jul 25
Director Joined
Mar 26
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DU PLESSIS, Jean-Pierre

Active
298 Regents Park Road, LondonN3 2SZ
Born August 1989
Director
Appointed 28 Feb 2024

GERBER, Bruce John

Active
298 Regents Park Road, LondonN3 2SZ
Born August 1967
Director
Appointed 28 Feb 2024

SILVESTER, Dominic Francis Michael

Active
298 Regents Park Road, LondonN3 2SZ
Born June 1960
Director
Appointed 03 Mar 2026

DAVIS, Liesl

Resigned
298 Regents Park Road, LondonN3 2SZ
Born February 1973
Director
Appointed 28 Feb 2024
Resigned 03 Jul 2025

MARCUS, Robert John

Resigned
298 Regents Park Road, LondonN3 2SZ
Born July 1975
Director
Appointed 28 Feb 2024
Resigned 10 Dec 2024

SILVESTER, Dominic Francis Michael

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Born June 1960
Director
Appointed 07 Feb 2024
Resigned 28 Feb 2024

Persons with significant control

1

Mr Dominic Francis Michael Silvester

Active
298 Regents Park Road, LondonN3 2SZ
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2024
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
17 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Incorporation Company
7 February 2024
NEWINCIncorporation