VCCP ROAR LIMITED
Overview
| Company Name | VCCP ROAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00697060 |
| 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 VCCP ROAR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VCCP ROAR LIMITED located?
| Registered Office Address | 66 Berners Street W1T 3NL London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VCCP ROAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOOD RELATIONS LIMITED | Jul 25, 2000 | Jul 25, 2000 |
| BELL POTTINGER GOOD RELATIONS LIMITED | Mar 06, 1998 | Mar 06, 1998 |
| LOWE BELL GOOD RELATIONS LIMITED | Oct 01, 1995 | Oct 01, 1995 |
| GOOD RELATIONS LIMITED | Jun 04, 1987 | Jun 04, 1987 |
| GOOD RELATIONS CONSUMER LIMITED | Oct 31, 1983 | Oct 31, 1983 |
| GOOD RELATIONS LIMITED | Jun 30, 1961 | Jun 30, 1961 |
What are the latest accounts for VCCP ROAR 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 VCCP ROAR LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for VCCP ROAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul Simon Simpson as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed good relations LIMITED\certificate issued on 01/12/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of details for Vccp Holdings Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Greencoat House Francis Street London SW1P 1DH United Kingdom to 66 Berners Street London England W1T 3NL on Dec 01, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
legacy | 107 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Richard John Moss as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas George Tolliss as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Stephanie Brimacombe as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on Mar 01, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Vccp Holdings Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC05 | ||||||||||
Registration of charge 006970600010, created on Nov 22, 2023 | 31 pages | MR01 | ||||||||||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anne Jennifer Berendt as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
legacy | 101 pages | PARENT_ACC | ||||||||||
Who are the officers of VCCP ROAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIMACOMBE, Stephanie | Director | Berners Street W1T 3NL London 66 England England | United Kingdom | British | 240639290001 | |||||
| COLEMAN, Adrian Michael | Director | Berners Street W1T 3NL London 66 England England | England | British | 146528440001 | |||||
| SIMPSON, Paul Simon | Director | Berners Street W1T 3NL London 66 England England | United Kingdom | British | 340465030001 | |||||
| CROWTHER, David | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | 232764250001 | |||||||
| DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
| PARKER, Timothy Hugh | Secretary | The Barn Valley Farm, Kersall NG22 0BJ Newark Nottinghamshire | British | 52236040005 | ||||||
| SMITH, Mark William | Secretary | The Coach House Garston Park Ivy Mill Lane RH9 8NE Godstone Surrey | British | 31134280001 | ||||||
| TOLLISS, Thomas George | Secretary | Francis Street SW1P 1DH London Greencoat House United Kingdom | 242197900001 | |||||||
| ALLSOPP, Ken Joseph Walter | Director | Anvil Cottage Dodds Lane GU22 8UW Pyrford Surrey | British | 52993580002 | ||||||
| ASSIM, Donna Maria | Director | Woodlands Odell Road Sharnbrook MK44 1JL Bedford Bedfordshire | British | 48717770002 | ||||||
| BERENDT, Anne Jennifer | Director | 174 Cottenham Park Road Wimbledon SW20 0SX London | United Kingdom | British | 19700190002 | |||||
| BRADLEY, Peter Charles Stephen | Director | 13 Durham Terrace W2 5PB London | British | 34810330001 | ||||||
| BRAY, Noreen | Director | 54 Tydraw Road Roath CF23 5HD Cardiff South Glamorgan | Wales | British | 116937370001 | |||||
| CAMPBELL, Shena | Director | Woodside House Touch FK8 3AH Stirling | British | 83734850001 | ||||||
| DADRA, Raj Kumar | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 88610840005 | |||||
| DE SOUZA, Howard | Director | 1 King Edgar Yard Picknage Road SG8 8HW Barley Hertfordshire | United Kingdom | British | 110994670001 | |||||
| DIMOLDENBERG, Paul Howard | Director | 44 Manor House Marylebone Road NW1 5NP London | United Kingdom | British | 118879140001 | |||||
| DONNA, Zurcher | Director | 19 Milton Mansions W14 9RP London | British | 19776550001 | ||||||
| DUNLEAVY, Teresa-Anne | Director | Hathaway Lane CV37 9BJ Stratford-Upon-Avon Oak Cottage Warwickshire | England | British | 137425310001 | |||||
| FROST, Marguerite Jane | Director | 10a Greencoat Place SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 84078060002 | |||||
| HILL, David | Director | 1 Rectory Road E17 3BG London | British | 68196710001 | ||||||
| HOPKINS, Keith Barrie | Director | 13 Carroll House Elms Mews Lancaster Gate W2 3PP London | British | 34104800001 | ||||||
| LEECE, John Henry | Director | 12 Mayfield Road Wimbledon SW19 3NF London | United Kingdom | British | 10904170002 | |||||
| LYES, Jeffrey Paul | Director | Hill Farm House 87 High Street OX5 2DR Kidlington Oxfordshire | British | 19538160001 | ||||||
| LYNE, Mark Andrew | Director | Southside 105 Victoria Street SW1P 9ZP London PO BOX 70693 United Kingdom | England | British | 171395100001 | |||||
| MORRIS, Trevor John | Director | 67 Montholme Road SW11 6HX London | United Kingdom | British | 24659980001 | |||||
| MOSS, Richard John | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 68061090001 | |||||
| NEWEY, Helen Rose | Director | 5 College Road Winchmore Hill N21 3LL London | British | 68197170001 | ||||||
| PARK, Michael | Director | 228 Court Road SE9 4TX London | British | 35322510001 | ||||||
| PEARSON, Simon James | Director | Flat 1 18 Cambalt Road SW15 6EW London | United Kingdom | British | 13087640003 | |||||
| PERRY, Catherine Elizabeth | Director | 25 Ridgmount Gardens WC1E 7AS London | British | 65196640001 | ||||||
| PETER JAMES, Luff | Director | 6 Grotes Place Blackheath SE3 0QH London | British | 19776540001 | ||||||
| PRASHAR, Roopesh | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 199163320001 | |||||
| ROCHE, William Martin | Director | 33 Gauden Road SW4 6LR London | British | 58170610001 | ||||||
| SANDERSON, William Paul | Director | 7 Stanmore Chase Romans Gate AL4 0EZ St Albans Hertfordshire | British | 68425050001 |
Who are the persons with significant control of VCCP ROAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vccp Holdings Limited | Dec 11, 2019 | Berners Street W1T 3NL London 66 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chime Limited | Apr 06, 2016 | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | Yes | ||||||||||
| |||||||||||||
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