Background WavePink WaveYellow Wave

VPS HOLDINGS LIMITED (04835721)

VPS HOLDINGS LIMITED (04835721) is an active UK company. incorporated on 17 July 2003. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VPS HOLDINGS LIMITED has been registered for 22 years. Current directors include HARDYMAN, Suzanne Claire, JONES, Richard, NEWMAN, Lee and 2 others.

Company Number
04835721
Status
active
Type
ltd
Incorporated
17 July 2003
Age
22 years
Address
Broadgate House Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARDYMAN, Suzanne Claire, JONES, Richard, NEWMAN, Lee, ROBB, Craig Brian, TROWBRIDGE, Stephen Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VPS HOLDINGS LIMITED

VPS HOLDINGS LIMITED is an active company incorporated on 17 July 2003 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VPS HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04835721

LTD Company

Age

22 Years

Incorporated 17 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

DMWSL 411 LIMITED
From: 17 July 2003To: 12 September 2003
Contact
Address

Broadgate House Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA England
From: 30 June 2020To: 30 June 2020
Third Floor International Buildings 71 Kingsway London England WC2B 6st England
From: 22 March 2016To: 30 June 2020
Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 26 July 2011To: 22 March 2016
Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX
From: 17 July 2003To: 26 July 2011
Timeline

48 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Funding Round
Jan 11
Director Joined
Feb 11
Funding Round
Oct 11
Funding Round
Dec 11
Director Left
Jun 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Jan 14
Funding Round
Mar 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Jul 14
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Funding Round
Jun 21
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Jan 26
6
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

HARDYMAN, Suzanne Claire

Active
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 14 Mar 2016

HARDYMAN, Suzanne Claire

Active
Broadway Business Park, OldhamOL9 9XA
Born August 1979
Director
Appointed 26 Jul 2018

JONES, Richard

Active
Broadway Business Park, OldhamOL9 9XA
Born April 1972
Director
Appointed 11 Feb 2019

NEWMAN, Lee

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 12 Mar 2018

ROBB, Craig Brian

Active
Broadway Business Park, OldhamOL9 9XA
Born October 1982
Director
Appointed 16 Dec 2022

TROWBRIDGE, Stephen Neil

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 23 Jan 2026

JAMES, Stephen William

Resigned
4a Felden Drive, Hemel HempsteadHP3 0BD
Secretary
Appointed 19 Sept 2003
Resigned 02 Feb 2009

MASON, Geoffrey Keith Howard

Resigned
Downing House, Croydon RoystonSG8 0EG
Secretary
Appointed 02 Feb 2009
Resigned 30 Jun 2011

O'GORMAN, Timothy Joseph Gerard

Resigned
Elstree Way, BorehamwoodWD6 1JH
Secretary
Appointed 26 Aug 2011
Resigned 08 Jan 2016

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 17 Jul 2003
Resigned 19 Sept 2003

BATES, Christopher Ralph

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born November 1963
Director
Appointed 06 Sept 2010
Resigned 15 Jun 2012

BRISTOW, James Terence

Resigned
Challock House Canterbury Road, AshfordTN25 4DL
Born February 1952
Director
Appointed 19 Sept 2003
Resigned 28 Sept 2005

BROADBENT, Simon Charles

Resigned
50 King Street, ClitheroeBB7 2EU
Born May 1960
Director
Appointed 19 Sept 2003
Resigned 02 Jun 2009

BUDD, Mark Andrew

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born September 1975
Director
Appointed 27 Mar 2013
Resigned 18 Jul 2014

CAVANAGH, Darron William

Resigned
Broadway Business Park, OldhamOL9 9XA
Born February 1976
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2022

DARNTON, James

Resigned
International Buildings, LondonWC2B 6ST
Born May 1965
Director
Appointed 06 Oct 2016
Resigned 02 Oct 2018

EDWARDS, Scott

Resigned
17 Cranley Mews, LondonSW7 3BX
Born July 1973
Director
Appointed 19 Sept 2003
Resigned 15 Feb 2005

ISRAEL, Gideon Ian

Resigned
71 West Heath Road, LondonNW3 7TH
Born November 1948
Director
Appointed 06 Feb 2006
Resigned 02 Jul 2007

JAMES, Stephen William

Resigned
4a Felden Drive, Hemel HempsteadHP3 0BD
Born April 1957
Director
Appointed 19 Sept 2003
Resigned 21 May 2010

KENRICK, Jeremy Robert

Resigned
Boot Farm, ReadingRG7 6ES
Born October 1965
Director
Appointed 07 Jul 2009
Resigned 21 May 2010

QUINLAN, Ian

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born July 1950
Director
Appointed 19 Sept 2003
Resigned 28 Oct 2013

REID, Keith Alan

Resigned
House, BorehamwoodWD6 1JH
Born April 1980
Director
Appointed 01 Nov 2012
Resigned 20 Dec 2016

ROBERTSON, Stephen James

Resigned
Stanhope Gate, LondonW1K 1AF
Born March 1960
Director
Appointed 24 Mar 2010
Resigned 24 Mar 2010

ROBERTSON, Stephen James

Resigned
Stanhope Gate, LondonW1K 1AF
Born March 1960
Director
Appointed 24 Mar 2010
Resigned 18 Jul 2014

SEAWARD, Julian Lloyd

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born February 1956
Director
Appointed 01 Feb 2010
Resigned 16 Jan 2014

SILVER, Mark Jonathan

Resigned
International Buildings, LondonWC2B 6ST
Born May 1961
Director
Appointed 24 Jan 2011
Resigned 25 May 2016

TAYLOR-SMITH, David James Benwell

Resigned
International Buildings, LondonWC2B 6ST
Born October 1961
Director
Appointed 23 May 2016
Resigned 12 Mar 2018

WALLS, Stephen Roderick

Resigned
Wimpole Street, LondonW1G 8AY
Born August 1947
Director
Appointed 19 Sept 2003
Resigned 24 Mar 2010

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 17 Jul 2003
Resigned 19 Sept 2003

AXIAL EUROPEAN SERVICES LTD

Resigned
Floor, LondonW1H 4AD
Corporate director
Appointed 15 Feb 2005
Resigned 31 Mar 2010

Persons with significant control

5

1 Active
4 Ceased
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Allee Scheffer, LuxembourgL-2520

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
24 August 2021
AD04Change of Accounting Records Location
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Resolution
25 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Auditors Resignation Company
18 March 2015
AUDAUD
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Resolution
25 June 2014
RESOLUTIONSResolutions
Resolution
11 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
17 January 2013
MG01MG01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Capital Allotment Shares
6 December 2012
SH01Allotment of Shares
Resolution
6 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Capital Name Of Class Of Shares
9 August 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Miscellaneous
1 June 2012
MISCMISC
Auditors Resignation Company
14 May 2012
AUDAUD
Resolution
5 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 December 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Statement Of Companys Objects
13 January 2011
CC04CC04
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Legacy
22 October 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
28 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
24 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Group
3 February 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Group
18 January 2006
AAAnnual Accounts
Legacy
7 December 2005
287Change of Registered Office
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2005
AAAnnual Accounts
Legacy
21 January 2005
88(2)R88(2)R
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
88(2)R88(2)R
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
123Notice of Increase in Nominal Capital
Legacy
9 October 2003
122122
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
225Change of Accounting Reference Date
Legacy
1 October 2003
287Change of Registered Office
Certificate Change Of Name Company
12 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2003
NEWINCIncorporation