VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED
Overview
| Company Name | VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00644591 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RED CELL ADVERTISING LIMITED | Mar 01, 2001 | Mar 01, 2001 |
| LANSDOWN CONQUEST LIMITED | Mar 12, 1993 | Mar 12, 1993 |
| LANSDOWNEURO LIMITED | Oct 28, 1982 | Oct 28, 1982 |
| EURO-ADVERTISING LIMITED | Dec 16, 1959 | Dec 16, 1959 |
What are the latest accounts for VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Jonathan Peter Hornby as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dominic Charles Grainger as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 19, 2025
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Appointment of Mr Shahid Sadiq as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Angela Christine Goddard as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Angela Christine Goddard as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Shahid Sadiq as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 09, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Director's details changed for Mr Dominic Charles Grainger on Dec 30, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Wpp Group (Uk) Ltd as a person with significant control on Nov 26, 2018 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SADIQ, Shahid | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England | 311526700001 | |||||||
| HORNBY, Jonathan Peter | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | 342200950001 | |||||
| SADIQ, Shahid | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | 307563180001 | |||||
| BOWMAN, Timothy Coulthard | Secretary | 3 Prospect Road KT6 5PY Long Ditton Surrey | British | 79917730001 | ||||||
| BRICKELL, Daniel Kenneth | Secretary | 24 Pickets Street SW12 8QB London | British | 100867940001 | ||||||
| GODDARD, Angela Christine | Secretary | Coneyhurst Road RH14 9DD Billingshurst Sandy Fruit Farm West Sussex | British | 111393000003 | ||||||
| MOSSOP, John Graham | Secretary | 12 Hamilton Gardens NW8 9PU London | British | 2880380001 | ||||||
| PATERSON, Ian James | Secretary | 21 Longfield Street SW18 5RD London | British | 78793560001 | ||||||
| SADIQ, Shahid | Secretary | 16 Aldin Avenue SL1 1RS Slough Berkshire | British | 95175860001 | ||||||
| STEBBINGS, Adam Drysdale Lincolne | Secretary | Radnor Road TW1 4NH Twickenham 23 Middlesex | British | 136992430001 | ||||||
| ABRAHAM, Anthony Samuel | Director | 12 Glanleam Road HA7 4NW Stanmore Middlesex | British | 2880390001 | ||||||
| ANDON, Christopher John Terrance | Director | 12 Bowood Road Clapham Common Westside SW11 6PE London | British | 44284620001 | ||||||
| BERLIN, Andrew | Director | 121 Shu Swamp Road Locust Valley New York 11560 Usa | American | 96962120001 | ||||||
| CANNON, Peter | Director | 40a Saint Stephens Gardens W2 5NJ London | United Kingdom | British | 65197540001 | |||||
| CARROLL, Christopher Michael | Director | Home Farm House Cherington CV36 5HL Shipston-On-Stour Warwickshire | British | 44831020001 | ||||||
| DALEY, Lee | Director | Flat 2 30 Bramham Gardens SW5 0HF London | British | 78750750001 | ||||||
| DOHERTY, Hugh Martin Lee | Director | Flat 9 Holland Park Court 13 Holland Park Gardens W14 8DN London | British | 61646100003 | ||||||
| FRANK, Simon | Director | 10 Amity Grove SW20 0LJ London | British | 53190910001 | ||||||
| GODDARD, Angela Christine | Director | Coneyhurst Road RH14 9DD Billingshurst Sandy Fruit Farm West Sussex | United Kingdom | British | 111393000003 | |||||
| GORNELL, Con Mark | Director | Rook Dene Cottage Rook Dene TN13 2RT Chipstead Kent | British | 44496520002 | ||||||
| GRAINGER, Dominic Charles | Director | 18 Upper Ground SE1 9GL London Sea Containers House England | England | British | 192632370001 | |||||
| GRAND, Kevin Ian | Director | 16 Pennington Place Southborough TN4 0AQ Tunbridge Wells Kent | British | 61215290002 | ||||||
| HERRICK, Kathryn | Director | 27 Farm Street W1X 6BD London | British | 82641540001 | ||||||
| INSTON, Emma Jane, Me | Director | 2 Pickering Gardens N11 3PP Friern Barnet London | England | British | 156603820001 | |||||
| KERR, Nick Michael Scott, Mr. | Director | Cheynes Farm Warren Lane, Cottered SG9 9QD Buntingford Hertfordshire | England | British | 91510810001 | |||||
| LAMBERT, Guy William Bruce | Director | Flat 2 80 Kingwood Road Fulham SW6 6SS London | British | 74817740001 | ||||||
| LERWILL, Robert Earl | Director | 27 Farm Street W1X 6RD London | British | 51239200001 | ||||||
| LINDNER, Luca | Director | 20 South End Row Kensington W8 5BZ London | Italian | 60690350001 | ||||||
| LOGIER, Penelope Jane | Director | 4 Homesdale Road Petts Wood BR5 1JS Orpington Kent | British | 36741620001 | ||||||
| MELLMAN, Laurence Adrian | Director | Theobald Street Radlett WD7 7LR Hertfordshire Buckfield United Kingdom | England | British | 80744520002 | |||||
| MOSSOP, John Graham | Director | 12 Hamilton Gardens NW8 9PU London | British | 2880380001 | ||||||
| NORTH, Timothy William | Director | 79 Louisville Avenue SW17 8RN London | British | 12406460001 | ||||||
| PARK, Hazel Louise | Director | 136 Wilmot Street Bethnal Green E2 0BU London | British | 41712220001 | ||||||
| PATTERSON, William James | Director | 6 Kidbrooke Grove Blackheath SE3 0PG London | British | 63959550002 | ||||||
| RIPPINGALE, Nicholas Stephen | Director | 5 Haverfield Gardens TW9 3DB Kew Surrey | British | 41659410001 |
Who are the persons with significant control of VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Wpp Group (Uk) Ltd | Apr 06, 2016 | 18 Upper Ground SE1 9GL London Sea Containers House England | No | ||||
| |||||||
Natures of Control
| |||||||
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