VCCP ROAR LIMITED

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

    Company NameVCCP ROAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00697060
    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 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 AddressNo

    What were the previous names of VCCP ROAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOOD RELATIONS LIMITEDJul 25, 2000Jul 25, 2000
    BELL POTTINGER GOOD RELATIONS LIMITEDMar 06, 1998Mar 06, 1998
    LOWE BELL GOOD RELATIONS LIMITEDOct 01, 1995Oct 01, 1995
    GOOD RELATIONS LIMITEDJun 04, 1987Jun 04, 1987
    GOOD RELATIONS CONSUMER LIMITED Oct 31, 1983Oct 31, 1983
    GOOD RELATIONS LIMITEDJun 30, 1961Jun 30, 1961

    What are the latest accounts for VCCP ROAR 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 VCCP ROAR LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for VCCP ROAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Simon Simpson as a director on Dec 04, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed good relations LIMITED\certificate issued on 01/12/25
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2025

    Change of name by provision in articles

    NM04

    Change of details for Vccp Holdings Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    107 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Raj Kumar Dadra as a director on Sep 12, 2025

    1 pagesTM01

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Richard John Moss as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Thomas George Tolliss as a secretary on Sep 30, 2024

    1 pagesTM02

    Appointment of Mrs Stephanie Brimacombe as a director on Sep 30, 2024

    2 pagesAP01

    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 pagesAD01

    Change of details for Vccp Holdings Limited as a person with significant control on Mar 01, 2024

    2 pagesPSC05

    Registration of charge 006970600010, created on Nov 22, 2023

    31 pagesMR01

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anne Jennifer Berendt as a director on Jul 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    101 pagesPARENT_ACC

    Who are the officers of VCCP ROAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIMACOMBE, Stephanie
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    United KingdomBritish240639290001
    COLEMAN, Adrian Michael
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    EnglandBritish146528440001
    SIMPSON, Paul Simon
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    United KingdomBritish340465030001
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    232764250001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    PARKER, Timothy Hugh
    The Barn
    Valley Farm, Kersall
    NG22 0BJ Newark
    Nottinghamshire
    Secretary
    The Barn
    Valley Farm, Kersall
    NG22 0BJ Newark
    Nottinghamshire
    British52236040005
    SMITH, Mark William
    The Coach House
    Garston Park Ivy Mill Lane
    RH9 8NE Godstone
    Surrey
    Secretary
    The Coach House
    Garston Park Ivy Mill Lane
    RH9 8NE Godstone
    Surrey
    British31134280001
    TOLLISS, Thomas George
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Secretary
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    242197900001
    ALLSOPP, Ken Joseph Walter
    Anvil Cottage
    Dodds Lane
    GU22 8UW Pyrford
    Surrey
    Director
    Anvil Cottage
    Dodds Lane
    GU22 8UW Pyrford
    Surrey
    British52993580002
    ASSIM, Donna Maria
    Woodlands Odell Road
    Sharnbrook
    MK44 1JL Bedford
    Bedfordshire
    Director
    Woodlands Odell Road
    Sharnbrook
    MK44 1JL Bedford
    Bedfordshire
    British48717770002
    BERENDT, Anne Jennifer
    174 Cottenham Park Road
    Wimbledon
    SW20 0SX London
    Director
    174 Cottenham Park Road
    Wimbledon
    SW20 0SX London
    United KingdomBritish19700190002
    BRADLEY, Peter Charles Stephen
    13 Durham Terrace
    W2 5PB London
    Director
    13 Durham Terrace
    W2 5PB London
    British34810330001
    BRAY, Noreen
    54 Tydraw Road
    Roath
    CF23 5HD Cardiff
    South Glamorgan
    Director
    54 Tydraw Road
    Roath
    CF23 5HD Cardiff
    South Glamorgan
    WalesBritish116937370001
    CAMPBELL, Shena
    Woodside House
    Touch
    FK8 3AH Stirling
    Director
    Woodside House
    Touch
    FK8 3AH Stirling
    British83734850001
    DADRA, Raj Kumar
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomBritish88610840005
    DE SOUZA, Howard
    1 King Edgar Yard
    Picknage Road
    SG8 8HW Barley
    Hertfordshire
    Director
    1 King Edgar Yard
    Picknage Road
    SG8 8HW Barley
    Hertfordshire
    United KingdomBritish110994670001
    DIMOLDENBERG, Paul Howard
    44 Manor House
    Marylebone Road
    NW1 5NP London
    Director
    44 Manor House
    Marylebone Road
    NW1 5NP London
    United KingdomBritish118879140001
    DONNA, Zurcher
    19 Milton Mansions
    W14 9RP London
    Director
    19 Milton Mansions
    W14 9RP London
    British19776550001
    DUNLEAVY, Teresa-Anne
    Hathaway Lane
    CV37 9BJ Stratford-Upon-Avon
    Oak Cottage
    Warwickshire
    Director
    Hathaway Lane
    CV37 9BJ Stratford-Upon-Avon
    Oak Cottage
    Warwickshire
    EnglandBritish137425310001
    FROST, Marguerite Jane
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish84078060002
    HILL, David
    1 Rectory Road
    E17 3BG London
    Director
    1 Rectory Road
    E17 3BG London
    British68196710001
    HOPKINS, Keith Barrie
    13 Carroll House
    Elms Mews Lancaster Gate
    W2 3PP London
    Director
    13 Carroll House
    Elms Mews Lancaster Gate
    W2 3PP London
    British34104800001
    LEECE, John Henry
    12 Mayfield Road
    Wimbledon
    SW19 3NF London
    Director
    12 Mayfield Road
    Wimbledon
    SW19 3NF London
    United KingdomBritish10904170002
    LYES, Jeffrey Paul
    Hill Farm House 87 High Street
    OX5 2DR Kidlington
    Oxfordshire
    Director
    Hill Farm House 87 High Street
    OX5 2DR Kidlington
    Oxfordshire
    British19538160001
    LYNE, Mark Andrew
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    EnglandBritish171395100001
    MORRIS, Trevor John
    67 Montholme Road
    SW11 6HX London
    Director
    67 Montholme Road
    SW11 6HX London
    United KingdomBritish24659980001
    MOSS, Richard John
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomBritish68061090001
    NEWEY, Helen Rose
    5 College Road
    Winchmore Hill
    N21 3LL London
    Director
    5 College Road
    Winchmore Hill
    N21 3LL London
    British68197170001
    PARK, Michael
    228 Court Road
    SE9 4TX London
    Director
    228 Court Road
    SE9 4TX London
    British35322510001
    PEARSON, Simon James
    Flat 1 18 Cambalt Road
    SW15 6EW London
    Director
    Flat 1 18 Cambalt Road
    SW15 6EW London
    United KingdomBritish13087640003
    PERRY, Catherine Elizabeth
    25 Ridgmount Gardens
    WC1E 7AS London
    Director
    25 Ridgmount Gardens
    WC1E 7AS London
    British65196640001
    PETER JAMES, Luff
    6 Grotes Place
    Blackheath
    SE3 0QH London
    Director
    6 Grotes Place
    Blackheath
    SE3 0QH London
    British19776540001
    PRASHAR, Roopesh
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish199163320001
    ROCHE, William Martin
    33 Gauden Road
    SW4 6LR London
    Director
    33 Gauden Road
    SW4 6LR London
    British58170610001
    SANDERSON, William Paul
    7 Stanmore Chase
    Romans Gate
    AL4 0EZ St Albans
    Hertfordshire
    Director
    7 Stanmore Chase
    Romans Gate
    AL4 0EZ St Albans
    Hertfordshire
    British68425050001

    Who are the persons with significant control of VCCP ROAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3NL London
    66
    England
    England
    Dec 11, 2019
    Berners Street
    W1T 3NL London
    66
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07873955
    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.
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02370011
    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