VPS HOLDINGS LIMITED

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

    Company NameVPS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04835721
    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 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 AddressNo

    What were the previous names of VPS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 411 LIMITEDJul 17, 2003Jul 17, 2003

    What are the latest accounts for VPS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for VPS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for VPS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephen Neil Trowbridge as a director on Jan 23, 2026

    2 pagesAP01

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Appointment of Mr Craig Brian Robb as a director on Dec 16, 2022

    2 pagesAP01

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Darron William Cavanagh as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Register(s) moved to registered office address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA

    1 pagesAD04

    Confirmation statement made on Jul 17, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 03, 2021

    • Capital: GBP 3,613.1738
    3 pagesSH01

    Satisfaction of charge 048357210010 in full

    1 pagesMR04

    Satisfaction of charge 048357210011 in full

    1 pagesMR04

    Registration of charge 048357210012, created on Jun 03, 2021

    48 pagesMR01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH

    1 pagesAD03

    Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH

    1 pagesAD03

    Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH

    1 pagesAD03

    Register inspection address has been changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH

    1 pagesAD02

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of VPS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDYMAN, Suzanne Claire
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    Secretary
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    206374820001
    HARDYMAN, Suzanne Claire
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    Director
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    EnglandBritish184917150001
    JONES, Richard
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    Director
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    United KingdomBritish228994070001
    NEWMAN, Lee
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    Director
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    EnglandBritish201732490002
    ROBB, Craig Brian
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    Director
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    EnglandBritish303148100001
    TROWBRIDGE, Stephen Neil
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    Director
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    EnglandBritish188717660001
    JAMES, Stephen William
    4a Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    Secretary
    4a Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    British155945200001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Secretary
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    British37404250003
    O'GORMAN, Timothy Joseph Gerard
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Secretary
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    162800690001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BATES, Christopher Ralph
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    EnglandBritish51622580004
    BRISTOW, James Terence
    Challock House Canterbury Road
    Challock
    TN25 4DL Ashford
    Kent
    Director
    Challock House Canterbury Road
    Challock
    TN25 4DL Ashford
    Kent
    EnglandBritish25211850002
    BROADBENT, Simon Charles
    50 King Street
    BB7 2EU Clitheroe
    Lancashire
    Director
    50 King Street
    BB7 2EU Clitheroe
    Lancashire
    United KingdomBritish98996940001
    BUDD, Mark Andrew
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    United KingdomBritish142569110001
    CAVANAGH, Darron William
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    Director
    Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    England
    EnglandBritish218526750001
    DARNTON, James
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    Director
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    EnglandBritish51472910003
    EDWARDS, Scott
    17 Cranley Mews
    SW7 3BX London
    Director
    17 Cranley Mews
    SW7 3BX London
    American92803300001
    ISRAEL, Gideon Ian
    71 West Heath Road
    NW3 7TH London
    Director
    71 West Heath Road
    NW3 7TH London
    United KingdomBritish37311110002
    JAMES, Stephen William
    4a Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    Director
    4a Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    United KingdomBritish155945200001
    KENRICK, Jeremy Robert
    Boot Farm
    Southend Road, Southend Bradfield
    RG7 6ES Reading
    Berkshire
    Director
    Boot Farm
    Southend Road, Southend Bradfield
    RG7 6ES Reading
    Berkshire
    United KingdomBritish104596210001
    QUINLAN, Ian
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    EnglandBritish2521720004
    REID, Keith Alan
    House
    Elstree Way
    WD6 1JH Borehamwood
    Premiere
    Hertfordshire
    England
    Director
    House
    Elstree Way
    WD6 1JH Borehamwood
    Premiere
    Hertfordshire
    England
    United KingdomBritish163383440001
    ROBERTSON, Stephen James
    Stanhope Gate
    W1K 1AF London
    One
    United Kingdom
    Director
    Stanhope Gate
    W1K 1AF London
    One
    United Kingdom
    United KingdomBritish78505200003
    ROBERTSON, Stephen James
    Stanhope Gate
    W1K 1AF London
    One
    United Kingdom
    Director
    Stanhope Gate
    W1K 1AF London
    One
    United Kingdom
    United KingdomBritish78505200003
    SEAWARD, Julian Lloyd
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    EnglandBritish141518490001
    SILVER, Mark Jonathan
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    Director
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    United KingdomBritish157553670001
    TAYLOR-SMITH, David James Benwell
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    Director
    International Buildings
    71 Kingsway
    WC2B 6ST London
    Third Floor
    England
    England
    United KingdomBritish126197410002
    WALLS, Stephen Roderick
    c/o Nextwave Partners Llp
    Wimpole Street
    W1G 8AY London
    71
    United Kingdom
    Director
    c/o Nextwave Partners Llp
    Wimpole Street
    W1G 8AY London
    71
    United Kingdom
    United KingdomBritish149044730001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001
    AXIAL EUROPEAN SERVICES LTD
    Floor
    Harcourt Street
    W1H 4AD London
    Sentinal House, 3rd
    United Kingdom
    Director
    Floor
    Harcourt Street
    W1H 4AD London
    Sentinal House, 3rd
    United Kingdom
    112771390002

    Who are the persons with significant control of VPS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Kingsway
    WC2B 6ST London
    International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    International Buildings
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08994063
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    International Buildings
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08917956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    International Buildings
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08922409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Targaryen Security 1 S.A.R.L
    Allee Scheffer
    L-2520 Luxembourg
    43-45
    Luxembourg
    Apr 06, 2016
    Allee Scheffer
    L-2520 Luxembourg
    43-45
    Luxembourg
    Yes
    Legal FormS.A.R.L
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Sociétés
    Registration NumberB187842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08994051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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