VCCP LONDON LIMITED
Overview
| Company Name | VCCP LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04351772 |
| 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 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 Address | No |
What were the previous names of VCCP LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| WARL GROUP LIMITED | Jan 24, 2002 | Jan 24, 2002 |
| LIMELAB LIMITED | Jan 11, 2002 | Jan 11, 2002 |
What are the latest accounts for VCCP LONDON 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 LONDON LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for VCCP LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Change of details for Vccp Holdings Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 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 Jan 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Michael Edward Sugden as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Julian Paul Douglas as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas George Tolliss as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Change of details for Vccp Holdings Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adrian Michael Coleman as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed warl group LIMITED\certificate issued on 04/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 043517720005, created on Nov 22, 2023 | 31 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
legacy | 101 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of VCCP LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUGLAS, Julian Paul | Director | Berners Street W1T 3NL London 66 England England | England | British | 194319240001 | |||||
| SUGDEN, Michael Edward | Director | Berners Street W1T 3NL London 66 England England | England | British | 194308690001 | |||||
| BRAME, Susan Helen | Secretary | 12 Newnham Green Crowmarsh Gifford OX10 8EW Wallingford Oxfordshire | British | 107010370001 | ||||||
| CROWTHER, David | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 | 232764260001 | |||||||
| DAVISON, Robert Edward | Secretary | 105 Victoria Street SW1E 6QT London Southside United Kingdom | British | 179107650001 | ||||||
| DEAN, Sarah Mary Ellen | Secretary | 53 River Way KT19 0HJ Epsom Surrey | English | 84273980002 | ||||||
| HUGKULSTONE, Paul William | Secretary | 9 Smitham Bottom Lane CR8 3DE Purley Surrey | British | 13838630003 | ||||||
| TOLLISS, Thomas George | Secretary | Francis Street SW1P 1DH London Greencoat House United Kingdom | 242197240001 | |||||||
| A&H REGISTRARS & SECRETARIES LIMITED | Secretary | 58-60 Berners Street W1T 3JS London | 4328510001 | |||||||
| AMBLER, Christopher Geoffrey | Director | Kimble Brook House Brookside Lane, Little Kimble HP17 0UF Aylesbury Buckinghamshire | England | British | 7201980002 | |||||
| BATEMAN, Kerry | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 | United Kingdom | British | 95692280002 | |||||
| COLEMAN, Adrian Michael | Director | 10a Greencoat Place SW1P 9ZP London PO BOX 70693 United Kingdom | England | British | 146528440001 | |||||
| DADRA, Raj Kumar | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 88610840005 | |||||
| FOWLER, Keith Harrison | Director | Corfield Cottage Arrewig Lane Chartridge HP5 2UA Chesham Buckinghamshire | England | British | 34657200002 | |||||
| FROST, Marguerite Jane | Director | 10a Greencoat Place SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 84078060002 | |||||
| HUGKULSTONE, Paul William | Director | 9 Smitham Bottom Lane CR8 3DE Purley Surrey | United Kingdom | British | 13838630003 | |||||
| KASS, Linda | Director | 256 Stradbroke Grove Clayhall IG5 0DQ Ilford Essex | British | 6854060001 | ||||||
| LAW, Maxwell Jeremy | Director | 46 Richmond Park Road KT2 6AH Kingston Upon Thames Surrey | United Kingdom | British | 41218000001 | |||||
| WILLOX, Marcus Campbell | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 | United Kingdom | British | 65459060002 |
Who are the persons with significant control of VCCP LONDON 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 Communications Limited | Apr 06, 2016 | Buckingham Gate SW1E 6AJ London 62 England England | 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