VPS HOLDINGS LIMITED
Overview
| Company Name | VPS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04835721 |
| 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 VPS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VPS HOLDINGS LIMITED located?
| Registered Office Address | Broadgate House Broadway Business Park Chadderton OL9 9XA Oldham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VPS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 411 LIMITED | Jul 17, 2003 | Jul 17, 2003 |
What are the latest accounts for VPS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for VPS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for VPS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stephen Neil Trowbridge as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||||||
Appointment of Mr Craig Brian Robb as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Darron William Cavanagh as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||||||
Register(s) moved to registered office address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA | 1 pages | AD04 | ||||||||||||||
Confirmation statement made on Jul 17, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 03, 2021
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 048357210010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 048357210011 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 048357210012, created on Jun 03, 2021 | 48 pages | MR01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA England to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on Jun 30, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of VPS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDYMAN, Suzanne Claire | Secretary | Broadway Business Park Chadderton OL9 9XA Oldham Broadgate House England | 206374820001 | |||||||
| HARDYMAN, Suzanne Claire | Director | Broadway Business Park Chadderton OL9 9XA Oldham Broadgate House England | England | British | 184917150001 | |||||
| JONES, Richard | Director | Broadway Business Park Chadderton OL9 9XA Oldham Broadgate House England | United Kingdom | British | 228994070001 | |||||
| NEWMAN, Lee | Director | Broadway Business Park Chadderton OL9 9XA Oldham Broadgate House England | England | British | 201732490002 | |||||
| ROBB, Craig Brian | Director | Broadway Business Park Chadderton OL9 9XA Oldham Broadgate House England | England | British | 303148100001 | |||||
| TROWBRIDGE, Stephen Neil | Director | Broadway Business Park Chadderton OL9 9XA Oldham Broadgate House England | England | British | 188717660001 | |||||
| JAMES, Stephen William | Secretary | 4a Felden Drive Felden HP3 0BD Hemel Hempstead Hertfordshire | British | 155945200001 | ||||||
| MASON, Geoffrey Keith Howard | Secretary | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | British | 37404250003 | ||||||
| O'GORMAN, Timothy Joseph Gerard | Secretary | Elstree Way WD6 1JH Borehamwood Premiere House Hertfordshire United Kingdom | 162800690001 | |||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BATES, Christopher Ralph | Director | Elstree Way WD6 1JH Borehamwood Premiere House Hertfordshire United Kingdom | England | British | 51622580004 | |||||
| BRISTOW, James Terence | Director | Challock House Canterbury Road Challock TN25 4DL Ashford Kent | England | British | 25211850002 | |||||
| BROADBENT, Simon Charles | Director | 50 King Street BB7 2EU Clitheroe Lancashire | United Kingdom | British | 98996940001 | |||||
| BUDD, Mark Andrew | Director | Elstree Way WD6 1JH Borehamwood Premiere House Hertfordshire United Kingdom | United Kingdom | British | 142569110001 | |||||
| CAVANAGH, Darron William | Director | Broadway Business Park Chadderton OL9 9XA Oldham Broadgate House England | England | British | 218526750001 | |||||
| DARNTON, James | Director | International Buildings 71 Kingsway WC2B 6ST London Third Floor England England | England | British | 51472910003 | |||||
| EDWARDS, Scott | Director | 17 Cranley Mews SW7 3BX London | American | 92803300001 | ||||||
| ISRAEL, Gideon Ian | Director | 71 West Heath Road NW3 7TH London | United Kingdom | British | 37311110002 | |||||
| JAMES, Stephen William | Director | 4a Felden Drive Felden HP3 0BD Hemel Hempstead Hertfordshire | United Kingdom | British | 155945200001 | |||||
| KENRICK, Jeremy Robert | Director | Boot Farm Southend Road, Southend Bradfield RG7 6ES Reading Berkshire | United Kingdom | British | 104596210001 | |||||
| QUINLAN, Ian | Director | Elstree Way WD6 1JH Borehamwood Premiere House Hertfordshire United Kingdom | England | British | 2521720004 | |||||
| REID, Keith Alan | Director | House Elstree Way WD6 1JH Borehamwood Premiere Hertfordshire England | United Kingdom | British | 163383440001 | |||||
| ROBERTSON, Stephen James | Director | Stanhope Gate W1K 1AF London One United Kingdom | United Kingdom | British | 78505200003 | |||||
| ROBERTSON, Stephen James | Director | Stanhope Gate W1K 1AF London One United Kingdom | United Kingdom | British | 78505200003 | |||||
| SEAWARD, Julian Lloyd | Director | Elstree Way WD6 1JH Borehamwood Premiere House Hertfordshire United Kingdom | England | British | 141518490001 | |||||
| SILVER, Mark Jonathan | Director | International Buildings 71 Kingsway WC2B 6ST London Third Floor England England | United Kingdom | British | 157553670001 | |||||
| TAYLOR-SMITH, David James Benwell | Director | International Buildings 71 Kingsway WC2B 6ST London Third Floor England England | United Kingdom | British | 126197410002 | |||||
| WALLS, Stephen Roderick | Director | c/o Nextwave Partners Llp Wimpole Street W1G 8AY London 71 United Kingdom | United Kingdom | British | 149044730001 | |||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 | |||||||
| AXIAL EUROPEAN SERVICES LTD | Director | Floor Harcourt Street W1H 4AD London Sentinal House, 3rd United Kingdom | 112771390002 |
Who are the persons with significant control of VPS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tyrion Security Midco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London International Buildings England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tyrion Security Debtco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London International Buildings England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tyrion Security Topco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London International Buildings England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Targaryen Security 1 S.A.R.L | Apr 06, 2016 | Allee Scheffer L-2520 Luxembourg 43-45 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tyrion Security Bidco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London International Buildings 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