VCCP LONDON LIMITED

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

    Company NameVCCP LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04351772
    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 LONDON LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is VCCP LONDON LIMITED located?

    Registered Office Address
    66 Berners Street
    W1T 3NL London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VCCP LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARL GROUP LIMITEDJan 24, 2002Jan 24, 2002
    LIMELAB LIMITEDJan 11, 2002Jan 11, 2002

    What are the latest accounts for VCCP LONDON 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 LONDON LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for VCCP LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 07, 2026 with no updates

    3 pagesCS01

    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

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

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 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 Jan 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Michael Edward Sugden as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr Julian Paul Douglas as a director on Sep 30, 2024

    2 pagesAP01

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

    1 pagesTM02

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

    2 pagesPSC05

    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

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Michael Coleman as a director on Dec 04, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed warl group LIMITED\certificate issued on 04/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2023

    RES15

    Registration of charge 043517720005, created on Nov 22, 2023

    31 pagesMR01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    101 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of VCCP LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Julian Paul
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    EnglandBritish194319240001
    SUGDEN, Michael Edward
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    EnglandBritish194308690001
    BRAME, Susan Helen
    12 Newnham Green
    Crowmarsh Gifford
    OX10 8EW Wallingford
    Oxfordshire
    Secretary
    12 Newnham Green
    Crowmarsh Gifford
    OX10 8EW Wallingford
    Oxfordshire
    British107010370001
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    232764260001
    DAVISON, Robert Edward
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    Southside
    United Kingdom
    British179107650001
    DEAN, Sarah Mary Ellen
    53 River Way
    KT19 0HJ Epsom
    Surrey
    Secretary
    53 River Way
    KT19 0HJ Epsom
    Surrey
    English84273980002
    HUGKULSTONE, Paul William
    9 Smitham Bottom Lane
    CR8 3DE Purley
    Surrey
    Secretary
    9 Smitham Bottom Lane
    CR8 3DE Purley
    Surrey
    British13838630003
    TOLLISS, Thomas George
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Secretary
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    242197240001
    A&H REGISTRARS & SECRETARIES LIMITED
    58-60 Berners Street
    W1T 3JS London
    Secretary
    58-60 Berners Street
    W1T 3JS London
    4328510001
    AMBLER, Christopher Geoffrey
    Kimble Brook House
    Brookside Lane, Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    Director
    Kimble Brook House
    Brookside Lane, Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    EnglandBritish7201980002
    BATEMAN, Kerry
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United KingdomBritish95692280002
    COLEMAN, Adrian Michael
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    EnglandBritish146528440001
    DADRA, Raj Kumar
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomBritish88610840005
    FOWLER, Keith Harrison
    Corfield Cottage
    Arrewig Lane Chartridge
    HP5 2UA Chesham
    Buckinghamshire
    Director
    Corfield Cottage
    Arrewig Lane Chartridge
    HP5 2UA Chesham
    Buckinghamshire
    EnglandBritish34657200002
    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
    HUGKULSTONE, Paul William
    9 Smitham Bottom Lane
    CR8 3DE Purley
    Surrey
    Director
    9 Smitham Bottom Lane
    CR8 3DE Purley
    Surrey
    United KingdomBritish13838630003
    KASS, Linda
    256 Stradbroke Grove
    Clayhall
    IG5 0DQ Ilford
    Essex
    Director
    256 Stradbroke Grove
    Clayhall
    IG5 0DQ Ilford
    Essex
    British6854060001
    LAW, Maxwell Jeremy
    46 Richmond Park Road
    KT2 6AH Kingston Upon Thames
    Surrey
    Director
    46 Richmond Park Road
    KT2 6AH Kingston Upon Thames
    Surrey
    United KingdomBritish41218000001
    WILLOX, Marcus Campbell
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United KingdomBritish65459060002

    Who are the persons with significant control of VCCP LONDON 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.
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    England
    Apr 06, 2016
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1983857
    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