Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VCCP LONDON LIMITED
Company Information for

VCCP LONDON LIMITED

GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH,
Company Registration Number
04351772
Private Limited Company
Active

Company Overview

About Vccp London Ltd
VCCP LONDON LIMITED was founded on 2002-01-11 and has its registered office in London. The organisation's status is listed as "Active". Vccp London Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VCCP LONDON LIMITED
 
Legal Registered Office
GREENCOAT HOUSE
FRANCIS STREET
LONDON
SW1P 1DH
Other companies in SW1P
 
Previous Names
WARL GROUP LIMITED04/12/2023
Filing Information
Company Number 04351772
Company ID Number 04351772
Date formed 2002-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VCCP LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VCCP LONDON LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
KERRY BATEMAN
Director 2004-01-01
ADRIAN MICHAEL COLEMAN
Director 2013-05-15
MARGUERITE JANE FROST
Director 2013-05-15
MARCUS CAMPBELL WILLOX
Director 2002-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2013-05-15 2017-03-31
SARAH MARY ELLEN DEAN
Company Secretary 2006-04-18 2013-05-15
KEITH HARRISON FOWLER
Director 2002-01-14 2013-05-15
CHRISTOPHER GEOFFREY AMBLER
Director 2002-01-14 2010-06-30
SUSAN HELEN BRAME
Company Secretary 2005-07-20 2006-04-18
PAUL WILLIAM HUGKULSTONE
Company Secretary 2002-01-14 2005-07-20
PAUL WILLIAM HUGKULSTONE
Director 2002-01-14 2005-07-20
MAXWELL JEREMY LAW
Director 2002-01-14 2003-12-22
A&H REGISTRARS & SECRETARIES LIMITED
Company Secretary 2002-01-11 2002-01-14
LINDA KASS
Director 2002-01-11 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MICHAEL COLEMAN GRP PUBLIC RELATIONS LIMITED Director 2016-05-03 CURRENT 1989-09-29 Active
ADRIAN MICHAEL COLEMAN GOOD RELATIONS LIMITED Director 2016-05-03 CURRENT 1961-06-30 Active
ADRIAN MICHAEL COLEMAN ADCONNECTION HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-11-04 Active - Proposal to Strike off
ADRIAN MICHAEL COLEMAN ADCONNECTION LIMITED Director 2015-11-12 CURRENT 2001-06-06 Active - Proposal to Strike off
ADRIAN MICHAEL COLEMAN EX NIHILO LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
ADRIAN MICHAEL COLEMAN V C C P LIMITED Director 2014-01-20 CURRENT 2002-01-16 Active - Proposal to Strike off
ADRIAN MICHAEL COLEMAN SNAP LONDON LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
ADRIAN MICHAEL COLEMAN WARL INTERNAL COMMUNICATIONS LIMITED Director 2013-05-15 CURRENT 2007-04-10 Active
ADRIAN MICHAEL COLEMAN VCCP OVERSEAS LIMITED Director 2012-12-19 CURRENT 2012-10-25 Active
ADRIAN MICHAEL COLEMAN CONDUIT MARKETING LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2014-05-20
ADRIAN MICHAEL COLEMAN VCCP LIVE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2015-07-14
ADRIAN MICHAEL COLEMAN GIRL & BEAR LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
ADRIAN MICHAEL COLEMAN VCCP DIGITAL LIMITED Director 2009-07-01 CURRENT 2000-04-28 Dissolved 2015-07-14
ADRIAN MICHAEL COLEMAN THE AGENCY OF SOMEONE LTD Director 2008-08-27 CURRENT 2006-01-31 Active
ADRIAN MICHAEL COLEMAN VCCP ME LIMITED Director 2005-06-27 CURRENT 2005-04-18 Active
MARGUERITE JANE FROST GRP PUBLIC RELATIONS LIMITED Director 2016-05-03 CURRENT 1989-09-29 Active
MARGUERITE JANE FROST GOOD RELATIONS LIMITED Director 2016-05-03 CURRENT 1961-06-30 Active
MARGUERITE JANE FROST ADCONNECTION HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-11-04 Active - Proposal to Strike off
MARGUERITE JANE FROST ADCONNECTION LIMITED Director 2015-11-12 CURRENT 2001-06-06 Active - Proposal to Strike off
MARGUERITE JANE FROST A GOOD LISTENER LIMITED Director 2014-07-02 CURRENT 2007-10-25 Dissolved 2016-12-27
MARGUERITE JANE FROST VCCP ME LIMITED Director 2014-07-02 CURRENT 2005-04-18 Active
MARGUERITE JANE FROST HOOPER GALTON LIMITED Director 2014-04-25 CURRENT 1999-02-25 Active - Proposal to Strike off
MARGUERITE JANE FROST EX NIHILO LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MARGUERITE JANE FROST SNAP LONDON LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MARGUERITE JANE FROST WARL INTERNAL COMMUNICATIONS LIMITED Director 2013-05-15 CURRENT 2007-04-10 Active
MARGUERITE JANE FROST VCCP OVERSEAS LIMITED Director 2012-12-19 CURRENT 2012-10-25 Active
MARGUERITE JANE FROST TREE (LONDON) LIMITED Director 2012-08-03 CURRENT 2006-07-10 Active - Proposal to Strike off
MARGUERITE JANE FROST CONDUIT MARKETING LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2014-05-20
MARGUERITE JANE FROST UTR EVENTS LTD Director 2012-03-06 CURRENT 2009-02-20 Dissolved 2015-07-14
MARGUERITE JANE FROST ROUGH HILL LIMITED Director 2012-03-06 CURRENT 2006-03-10 Dissolved 2016-12-27
MARGUERITE JANE FROST VCCP LIVE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2015-07-14
MARGUERITE JANE FROST VCCP SHARE LIMITED Director 2011-11-17 CURRENT 2011-11-14 Dissolved 2015-07-14
MARGUERITE JANE FROST GIRL & BEAR LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MARGUERITE JANE FROST V C C P LIMITED Director 2011-01-04 CURRENT 2002-01-16 Active - Proposal to Strike off
MARGUERITE JANE FROST VCCP HEALTH LIMITED Director 2010-07-15 CURRENT 2002-07-02 Active
MARGUERITE JANE FROST VCCP DIGITAL LIMITED Director 2009-07-01 CURRENT 2000-04-28 Dissolved 2015-07-14
MARGUERITE JANE FROST VCCP SEARCH LIMITED Director 2009-07-01 CURRENT 1999-06-25 Active - Proposal to Strike off
MARGUERITE JANE FROST VCCP BLUE LIMITED Director 2009-07-01 CURRENT 2005-11-07 Active - Proposal to Strike off
MARGUERITE JANE FROST ICON BETA LIMITED Director 2009-01-02 CURRENT 1999-10-25 Active
MARCUS CAMPBELL WILLOX WILLOX PROPERTY LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
MARCUS CAMPBELL WILLOX WILLOX CONSULTING LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
MARCUS CAMPBELL WILLOX 70 LONG PARK LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
MARCUS CAMPBELL WILLOX WARL CONSULTING LIMITED Director 1997-07-31 CURRENT 1997-04-01 Dissolved 2014-05-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2024-03-01Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01
2024-02-16CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2024-01-24APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL COLEMAN
2023-12-04Company name changed warl group LIMITED\certificate issued on 04/12/23
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 043517720005
2023-07-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16DIRECTOR APPOINTED MR RAJ KUMAR DADRA
2023-05-03APPOINTMENT TERMINATED, DIRECTOR MARGUERITE JANE FROST
2023-01-20CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-08-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KERRY BATEMAN
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-08PSC02Notification of Vccp Holdings Limited as a person with significant control on 2019-12-11
2020-09-08PSC07CESSATION OF CHIME COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS CAMPBELL WILLOX
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1159
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CAMPBELL WILLOX / 01/01/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGUERITE JANE FROST / 01/01/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL COLEMAN / 01/01/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY BATEMAN / 01/01/2018
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043517720004
2017-09-29AUDAUDITOR'S RESIGNATION
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1159
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1159
2016-01-12AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043517720003
2015-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043517720002
2015-11-10RES13SENIOR FACILITIES AGREEMENT, ANCILLARY FACILITY,AUTHORISED SIGNATORY. DOCUMENTS SET OUT IN FINANCE DOCUMENTS IN THE BEST INTEREST OF THE COMPANY, RESOLUTIONS HAVE EFFECT NOT WITHSTANDING ANY PROVISION OF THE COMPANYS ARTICLES 20/10/2015
2015-11-10RES01ADOPT ARTICLES 20/10/2015
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1159
2015-02-02AR0111/01/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGUERITE JANE FROST / 01/01/2014
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1159
2014-01-24AR0111/01/14 FULL LIST
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043517720002
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-19AP01DIRECTOR APPOINTED ADRIAN MICHAEL COLEMAN
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY SARAH DEAN
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FOWLER
2013-06-18AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2013-06-18AP01DIRECTOR APPOINTED MS MARGUERITE JANE FROST
2013-06-11AUDAUDITOR'S RESIGNATION
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-20SH0113/05/13 STATEMENT OF CAPITAL GBP 1159
2013-03-01AR0111/01/13 FULL LIST
2013-02-19SH02SUB-DIVISION 28/12/12
2013-02-19RES13SUB DIVISION 28/12/2012
2013-02-19RES01ADOPT ARTICLES 28/12/2012
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-20AR0111/01/12 FULL LIST
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-08SH0126/01/11 STATEMENT OF CAPITAL GBP 956
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2011-02-24AR0111/01/11 FULL LIST
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-27MISCSECT 519
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMBLER
2010-02-09AR0111/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY BATEMAN / 11/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CAMPBELL WILLOX / 11/01/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / KERRY BATEMAN / 12/03/2009
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09169CAPITALS NOT ROLLED UP
2008-10-09169CAPITALS NOT ROLLED UP
2008-10-09169CAPITALS NOT ROLLED UP
2008-10-09169CAPITALS NOT ROLLED UP
2008-08-29363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS; AMEND
2008-08-22363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-08-21190LOCATION OF DEBENTURE REGISTER
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / SARAH DEAN / 01/01/2008
2008-08-2188(2)CAPITALS NOT ROLLED UP
2007-11-27363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31169£ IC 125880/125860 09/06/06 £ SR 20@1=20
2007-07-31169£ IC 125940/125920 09/03/06 £ SR 20@1=20
2007-07-31169£ IC 125920/125900 09/04/06 £ SR 20@1=20
2007-07-31169£ IC 125900/125880 09/05/06 £ SR 20@1=20
2007-07-31169£ IC 125960/125940 14/02/06 £ SR 20@1=20
2007-06-05RES13AGG FOR PURCHASE AUTH 09/04/06
2007-06-05RES13AGG FOR PURCHASE AUTH 09/03/06
2007-06-05RES13AGG FOR PURCHASE AUTH 09/06/06
2007-06-05RES13AGG FOR PURCHASE AUTH 09/05/06
2007-06-05RES13AGG FOR PURCHASE AUTH 14/02/06
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-16288bSECRETARY RESIGNED
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to VCCP LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VCCP LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-10 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES.
2015-12-18 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES)
2013-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
GUARANTEE & DEBENTURE 2002-04-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VCCP LONDON LIMITED registering or being granted any patents
Domain Names

VCCP LONDON LIMITED owns 7 domain names.

nationssoftest.co.uk   tescoeurope.co.uk   tescopressroom.co.uk   unitwise.co.uk   redbandfactory.co.uk   warl.co.uk   thenationssoftest.co.uk  

Trademarks
We have not found any records of VCCP LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VCCP LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as VCCP LONDON LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where VCCP LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VCCP LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VCCP LONDON LIMITED any grants or awards.
Ownership
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.