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

VIPR DIGITAL LIMITED

CAMEO HOUSE, 11 BEAR STREET, LONDON, WC2H 7AS,
Company Registration Number
08184813
Private Limited Company
Active

Company Overview

About Vipr Digital Ltd
VIPR DIGITAL LIMITED was founded on 2012-08-20 and has its registered office in London. The organisation's status is listed as "Active". Vipr Digital Limited is a Private Limited Company registered in ENGLAND 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
VIPR DIGITAL LIMITED
 
Legal Registered Office
CAMEO HOUSE
11 BEAR STREET
LONDON
WC2H 7AS
Other companies in SW1V
 
Filing Information
Company Number 08184813
Company ID Number 08184813
Date formed 2012-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB161892490  
Last Datalog update: 2023-10-05 08:46:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIPR DIGITAL 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 VIPR DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN QUENTIN ELIAS
Director 2017-11-03
EDMUND JAMES MORTON GLOVER
Director 2012-08-20
HUGH EDWARD HUDLESTON
Director 2012-08-20
HAMISH ALEXANDER LAING
Director 2016-05-01
DOMINIC JAMES MARMONT
Director 2012-08-20
CHRISTOPHER CHARLES PILLING
Director 2015-10-01
NICHOLAS CHARLES STONE
Director 2012-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES THOMAS
Director 2014-12-01 2017-07-07
SIMON WILLIAM SMITH
Director 2014-12-01 2015-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH ALEXANDER LAING WARDSEND VENTURE MANAGEMENT LIMITED Director 2016-10-27 CURRENT 2004-03-26 Active - Proposal to Strike off
HAMISH ALEXANDER LAING COOMBE CASTLE FINE WINES LIMITED Director 2016-06-08 CURRENT 1985-05-23 Active
HAMISH ALEXANDER LAING WARDSEND SERVICES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
CHRISTOPHER CHARLES PILLING THE CONTENT GROUP (TCG) LIMITED Director 2017-03-20 CURRENT 2012-03-30 Active
CHRISTOPHER CHARLES PILLING ACCESS INTELLIGENCE PLC Director 2015-08-24 CURRENT 2003-06-13 Active
CHRISTOPHER CHARLES PILLING ERALIAN LIMITED Director 2015-08-10 CURRENT 2005-11-30 Active - Proposal to Strike off
CHRISTOPHER CHARLES PILLING AIHIT LIMITED Director 2015-08-10 CURRENT 2007-06-22 Active
CHRISTOPHER CHARLES PILLING MATCHDECK LIMITED Director 2011-08-18 CURRENT 2011-08-18 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
2024-04-2512/04/24 STATEMENT OF CAPITAL GBP 7547.68
2024-02-2719/01/24 STATEMENT OF CAPITAL GBP 7413.19
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-05-25Director's details changed for Damien Quentin Elias on 2023-05-25
2023-05-25Director's details changed for Mr Nicholas Charles Stone on 2023-05-25
2023-05-25Director's details changed for Mr Edmund James Morton Glover on 2023-05-25
2023-05-25Director's details changed for Mr Dominic James Marmont on 2023-05-25
2023-05-25Director's details changed for Mr Alexander Cheasty Kornman on 2023-05-25
2023-04-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-04-2029/03/23 STATEMENT OF CAPITAL GBP 7316.83
2023-04-2012/04/23 STATEMENT OF CAPITAL GBP 7358.72
2023-01-26Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 35 Catherine Place London SW1E 6DY United Kingdom
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM 35 Catherine Place London SW1E 6DY United Kingdom
2022-05-19SH0121/04/22 STATEMENT OF CAPITAL GBP 6770.89
2022-01-2126/11/21 STATEMENT OF CAPITAL GBP 6740.41
2022-01-21SH0126/11/21 STATEMENT OF CAPITAL GBP 6740.41
2021-12-17Memorandum articles filed
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-12-1526/11/21 STATEMENT OF CAPITAL GBP 6740.41
2021-12-15SH0126/11/21 STATEMENT OF CAPITAL GBP 6740.41
2021-12-14Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2021-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CH01Director's details changed for Damien Quentin Elias on 2021-02-22
2020-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD HUDLESTON
2020-08-29CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-08AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-02-17SH0105/02/20 STATEMENT OF CAPITAL GBP 5028.98
2019-11-03SH0101/10/19 STATEMENT OF CAPITAL GBP 4840.61
2019-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 081848130001
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 184 Shepherds Bush Road London W6 7NL England
2019-04-18SH0128/03/19 STATEMENT OF CAPITAL GBP 4704.4
2019-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-01-17AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-25SH0121/11/18 STATEMENT OF CAPITAL GBP 4440.66
2018-09-25AP01DIRECTOR APPOINTED MR ALEXANDER CHEASTY KORNMAN
2018-09-25SH0119/09/18 STATEMENT OF CAPITAL GBP 4370.79
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Fourth Floor 9 Holyrood Street London SE1 2EL England
2018-01-10AA01Current accounting period shortened from 31/08/18 TO 30/06/18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 4111.85
2018-01-08SH0122/12/17 STATEMENT OF CAPITAL GBP 4111.85
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-23AP01DIRECTOR APPOINTED DAMIEN QUENTIN ELIAS
2017-11-17SH0103/11/17 STATEMENT OF CAPITAL GBP 4009.11
2017-11-15SH08Change of share class name or designation
2017-11-15SH10Particulars of variation of rights attached to shares
2017-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-14RES01ADOPT ARTICLES 31/10/2017
2017-11-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-07-17SH0127/06/17 STATEMENT OF CAPITAL GBP 3666.61
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES THOMAS
2017-03-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20CH01Director's details changed for Mr. Stephen Charles Thomas on 2016-12-20
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 3533.03
2016-11-17SH0108/11/16 STATEMENT OF CAPITAL GBP 3533.03
2016-11-04CH01Director's details changed for Mr Hugh Edward Hudleston on 2016-11-04
2016-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES STONE / 29/07/2013
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDWARD HUDLESTON / 01/09/2014
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JAMES MORTON GLOVER / 09/02/2015
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 4-6 DENBIGH MEWS LONDON SW1V 2HQ ENGLAND
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-26SH0106/05/16 STATEMENT OF CAPITAL GBP 3413.15
2016-05-17SH0121/04/15 STATEMENT OF CAPITAL GBP 3324.06
2016-05-03AP01DIRECTOR APPOINTED MR HAMISH ALEXANDER LAING
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN CHARLES THOMAS / 27/04/2016
2016-03-31SH0125/02/16 STATEMENT OF CAPITAL GBP 3084.31
2016-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PILLING
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2740.09
2015-09-29AR0120/08/15 FULL LIST
2015-09-29SH0110/08/15 STATEMENT OF CAPITAL GBP 2740.09
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES MARMONT / 30/11/2014
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JAMES MORTON GLOVER / 30/11/2014
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2015-06-08AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-25SH0119/02/15 STATEMENT OF CAPITAL GBP 2418.45
2015-02-16AP01DIRECTOR APPOINTED SIMON WILLIAM SMITH
2015-02-16AP01DIRECTOR APPOINTED MR. STEPHEN CHARLES THOMAS
2014-12-19SH0121/11/14 STATEMENT OF CAPITAL GBP 2375.73
2014-12-17RES01ADOPT ARTICLES 21/11/2014
2014-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2136.04
2014-10-01AR0120/08/14 FULL LIST
2014-05-02AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-09SH0126/03/14 STATEMENT OF CAPITAL GBP 2136.04
2014-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-10AR0120/08/13 FULL LIST
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-04-12SH0104/04/13 STATEMENT OF CAPITAL GBP 2000.04
2013-04-09RES01ADOPT ARTICLES 26/03/2013
2013-03-06SH0126/02/13 STATEMENT OF CAPITAL GBP 1000.04
2013-03-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-01RES13ALLOT SHARES 18/02/2013
2012-08-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VIPR DIGITAL 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 VIPR DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VIPR DIGITAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VIPR DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of VIPR DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIPR DIGITAL LIMITED
Trademarks
We have not found any records of VIPR DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIPR DIGITAL 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 (62090 - Other information technology service activities) as VIPR DIGITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIPR DIGITAL 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 VIPR DIGITAL 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 VIPR DIGITAL 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.