VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED

VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVOLUNTARILY UNITED CREATIVE AGENCIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00644591
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RED CELL ADVERTISING LIMITEDMar 01, 2001Mar 01, 2001
    LANSDOWN CONQUEST LIMITEDMar 12, 1993Mar 12, 1993
    LANSDOWNEURO LIMITEDOct 28, 1982Oct 28, 1982
    EURO-ADVERTISING LIMITEDDec 16, 1959Dec 16, 1959

    What are the latest accounts for VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2026
    Next Confirmation Statement DueFeb 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2025
    OverdueNo

    What are the latest filings for VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Jonathan Peter Hornby as a director on Oct 27, 2025

    2 pagesAP01

    Termination of appointment of Dominic Charles Grainger as a director on Oct 27, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 19, 2025

    • Capital: GBP 0.40
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount standing to the credit of the company's share premium account reduced 18/08/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 17, 2025

    • Capital: GBP 40,000
    3 pagesSH01

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mr Shahid Sadiq as a secretary on Mar 31, 2023

    2 pagesAP03

    Termination of appointment of Angela Christine Goddard as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Angela Christine Goddard as a secretary on Mar 31, 2023

    1 pagesTM02

    Appointment of Mr Shahid Sadiq as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Feb 09, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 121-141 Westbourne Terrace Paddington London W2 6JR to Sea Containers House 18 Upper Ground London SE1 9GL on Feb 09, 2022

    1 pagesAD01

    Director's details changed for Mr Dominic Charles Grainger on Dec 30, 2021

    2 pagesCH01

    Change of details for Wpp Group (Uk) Ltd as a person with significant control on Nov 26, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SADIQ, Shahid
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    311526700001
    HORNBY, Jonathan Peter
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritish342200950001
    SADIQ, Shahid
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritish307563180001
    BOWMAN, Timothy Coulthard
    3 Prospect Road
    KT6 5PY Long Ditton
    Surrey
    Secretary
    3 Prospect Road
    KT6 5PY Long Ditton
    Surrey
    British79917730001
    BRICKELL, Daniel Kenneth
    24 Pickets Street
    SW12 8QB London
    Secretary
    24 Pickets Street
    SW12 8QB London
    British100867940001
    GODDARD, Angela Christine
    Coneyhurst Road
    RH14 9DD Billingshurst
    Sandy Fruit Farm
    West Sussex
    Secretary
    Coneyhurst Road
    RH14 9DD Billingshurst
    Sandy Fruit Farm
    West Sussex
    British111393000003
    MOSSOP, John Graham
    12 Hamilton Gardens
    NW8 9PU London
    Secretary
    12 Hamilton Gardens
    NW8 9PU London
    British2880380001
    PATERSON, Ian James
    21 Longfield Street
    SW18 5RD London
    Secretary
    21 Longfield Street
    SW18 5RD London
    British78793560001
    SADIQ, Shahid
    16 Aldin Avenue
    SL1 1RS Slough
    Berkshire
    Secretary
    16 Aldin Avenue
    SL1 1RS Slough
    Berkshire
    British95175860001
    STEBBINGS, Adam Drysdale Lincolne
    Radnor Road
    TW1 4NH Twickenham
    23
    Middlesex
    Secretary
    Radnor Road
    TW1 4NH Twickenham
    23
    Middlesex
    British136992430001
    ABRAHAM, Anthony Samuel
    12 Glanleam Road
    HA7 4NW Stanmore
    Middlesex
    Director
    12 Glanleam Road
    HA7 4NW Stanmore
    Middlesex
    British2880390001
    ANDON, Christopher John Terrance
    12 Bowood Road
    Clapham Common Westside
    SW11 6PE London
    Director
    12 Bowood Road
    Clapham Common Westside
    SW11 6PE London
    British44284620001
    BERLIN, Andrew
    121 Shu Swamp Road
    Locust Valley
    New York 11560
    Usa
    Director
    121 Shu Swamp Road
    Locust Valley
    New York 11560
    Usa
    American96962120001
    CANNON, Peter
    40a Saint Stephens Gardens
    W2 5NJ London
    Director
    40a Saint Stephens Gardens
    W2 5NJ London
    United KingdomBritish65197540001
    CARROLL, Christopher Michael
    Home Farm House
    Cherington
    CV36 5HL Shipston-On-Stour
    Warwickshire
    Director
    Home Farm House
    Cherington
    CV36 5HL Shipston-On-Stour
    Warwickshire
    British44831020001
    DALEY, Lee
    Flat 2
    30 Bramham Gardens
    SW5 0HF London
    Director
    Flat 2
    30 Bramham Gardens
    SW5 0HF London
    British78750750001
    DOHERTY, Hugh Martin Lee
    Flat 9 Holland Park Court
    13 Holland Park Gardens
    W14 8DN London
    Director
    Flat 9 Holland Park Court
    13 Holland Park Gardens
    W14 8DN London
    British61646100003
    FRANK, Simon
    10 Amity Grove
    SW20 0LJ London
    Director
    10 Amity Grove
    SW20 0LJ London
    British53190910001
    GODDARD, Angela Christine
    Coneyhurst Road
    RH14 9DD Billingshurst
    Sandy Fruit Farm
    West Sussex
    Director
    Coneyhurst Road
    RH14 9DD Billingshurst
    Sandy Fruit Farm
    West Sussex
    United KingdomBritish111393000003
    GORNELL, Con Mark
    Rook Dene Cottage Rook Dene
    TN13 2RT Chipstead
    Kent
    Director
    Rook Dene Cottage Rook Dene
    TN13 2RT Chipstead
    Kent
    British44496520002
    GRAINGER, Dominic Charles
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    EnglandBritish192632370001
    GRAND, Kevin Ian
    16 Pennington Place
    Southborough
    TN4 0AQ Tunbridge Wells
    Kent
    Director
    16 Pennington Place
    Southborough
    TN4 0AQ Tunbridge Wells
    Kent
    British61215290002
    HERRICK, Kathryn
    27 Farm Street
    W1X 6BD London
    Director
    27 Farm Street
    W1X 6BD London
    British82641540001
    INSTON, Emma Jane, Me
    2 Pickering Gardens
    N11 3PP Friern Barnet
    London
    Director
    2 Pickering Gardens
    N11 3PP Friern Barnet
    London
    EnglandBritish156603820001
    KERR, Nick Michael Scott, Mr.
    Cheynes Farm
    Warren Lane, Cottered
    SG9 9QD Buntingford
    Hertfordshire
    Director
    Cheynes Farm
    Warren Lane, Cottered
    SG9 9QD Buntingford
    Hertfordshire
    EnglandBritish91510810001
    LAMBERT, Guy William Bruce
    Flat 2
    80 Kingwood Road Fulham
    SW6 6SS London
    Director
    Flat 2
    80 Kingwood Road Fulham
    SW6 6SS London
    British74817740001
    LERWILL, Robert Earl
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    British51239200001
    LINDNER, Luca
    20 South End Row
    Kensington
    W8 5BZ London
    Director
    20 South End Row
    Kensington
    W8 5BZ London
    Italian60690350001
    LOGIER, Penelope Jane
    4 Homesdale Road
    Petts Wood
    BR5 1JS Orpington
    Kent
    Director
    4 Homesdale Road
    Petts Wood
    BR5 1JS Orpington
    Kent
    British36741620001
    MELLMAN, Laurence Adrian
    Theobald Street
    Radlett
    WD7 7LR Hertfordshire
    Buckfield
    United Kingdom
    Director
    Theobald Street
    Radlett
    WD7 7LR Hertfordshire
    Buckfield
    United Kingdom
    EnglandBritish80744520002
    MOSSOP, John Graham
    12 Hamilton Gardens
    NW8 9PU London
    Director
    12 Hamilton Gardens
    NW8 9PU London
    British2880380001
    NORTH, Timothy William
    79 Louisville Avenue
    SW17 8RN London
    Director
    79 Louisville Avenue
    SW17 8RN London
    British12406460001
    PARK, Hazel Louise
    136 Wilmot Street
    Bethnal Green
    E2 0BU London
    Director
    136 Wilmot Street
    Bethnal Green
    E2 0BU London
    British41712220001
    PATTERSON, William James
    6 Kidbrooke Grove
    Blackheath
    SE3 0PG London
    Director
    6 Kidbrooke Grove
    Blackheath
    SE3 0PG London
    British63959550002
    RIPPINGALE, Nicholas Stephen
    5 Haverfield Gardens
    TW9 3DB Kew
    Surrey
    Director
    5 Haverfield Gardens
    TW9 3DB Kew
    Surrey
    British41659410001

    Who are the persons with significant control of VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpp Group (Uk) Ltd
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0