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

VCCP BLUE LIMITED

PO BOX 70693 62 BUCKINGHAM GATE, LONDON, SW1P 9ZP,
Company Registration Number
05614961
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vccp Blue Ltd
VCCP BLUE LIMITED was founded on 2005-11-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vccp Blue Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VCCP BLUE LIMITED
 
Legal Registered Office
PO BOX 70693 62 BUCKINGHAM GATE
LONDON
SW1P 9ZP
Other companies in SW1P
 
Previous Names
GLOBAL ENERGY FORUM LTD21/12/2006
Filing Information
Company Number 05614961
Company ID Number 05614961
Date formed 2005-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-16 12:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VCCP BLUE 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 BLUE LIMITED

Current Directors
Officer Role Date Appointed
MARGUERITE JANE FROST
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD DAVISON
Company Secretary 2007-09-19 2017-03-31
CLIFFORD ALAN HALL
Director 2009-07-01 2014-05-21
FIONA MARY SHARP
Director 2007-09-19 2011-12-09
ROBERT EDWARD DAVISON
Director 2006-12-12 2009-07-01
THOMAS GEORGE TOLLISS
Company Secretary 2006-12-13 2007-09-19
ROBERT EDWARD DAVISON
Company Secretary 2006-11-24 2006-12-13
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominated Director 2005-11-07 2006-12-12
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2005-11-07 2006-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 VCCP LONDON LIMITED Director 2013-05-15 CURRENT 2002-01-11 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 ICON BETA LIMITED Director 2009-01-02 CURRENT 1999-10-25 Active - Proposal to Strike off

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
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-23DS01Application to strike the company off the register
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-16CH01Director's details changed for Ms Marguerite Jane Frost on 2017-11-02
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0101/11/15 ANNUAL RETURN FULL LIST
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ALAN HALL
2014-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ALAN HALL
2014-03-21CH01Director's details changed for Ms Marguerite Jane Frost on 2014-01-01
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0101/11/13 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2012-11-02AR0101/11/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP
2011-11-03AR0101/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0107/11/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0107/11/09 FULL LIST
2009-10-14AP01DIRECTOR APPOINTED DR CLIFFORD ALAN HALL
2009-10-14AP01DIRECTOR APPOINTED MARGUERITE JANE FROST
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288bSECRETARY RESIGNED
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-02-15225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-02-07288bSECRETARY RESIGNED
2007-02-07288aNEW SECRETARY APPOINTED
2007-01-12363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-12-21CERTNMCOMPANY NAME CHANGED GLOBAL ENERGY FORUM LTD CERTIFICATE ISSUED ON 21/12/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-24288bSECRETARY RESIGNED
2005-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VCCP BLUE 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 BLUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VCCP BLUE LIMITED

Intangible Assets
Patents
We have not found any records of VCCP BLUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VCCP BLUE LIMITED
Trademarks
We have not found any records of VCCP BLUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VCCP BLUE 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 (82990 - Other business support service activities n.e.c.) as VCCP BLUE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VCCP BLUE 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 BLUE 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 BLUE 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.