Background WavePink WaveYellow Wave

VIPR LIMITED (06795644)

VIPR LIMITED (06795644) is an active UK company. incorporated on 20 January 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIPR LIMITED has been registered for 17 years. Current directors include EBEL, Julian, TEMPLAR, Paul James Blackwood.

Company Number
06795644
Status
active
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
Birchin Court, London, EC3V 9DU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EBEL, Julian, TEMPLAR, Paul James Blackwood
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIPR LIMITED

VIPR LIMITED is an active company incorporated on 20 January 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIPR LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06795644

LTD Company

Age

17 Years

Incorporated 20 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 5 September 2011To: 6 August 2025
C/O Clyde & Co Llp 51 Eastcheap London EC3M 1JP
From: 20 January 2009To: 5 September 2011
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Feb 11
Director Joined
Apr 11
Funding Round
Sept 11
Director Left
Jan 12
Funding Round
Jul 12
Funding Round
Mar 16
Funding Round
Dec 16
Loan Secured
Jan 17
Director Joined
Jan 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Jan 22
Loan Secured
Sept 22
Director Left
Nov 22
Director Left
Mar 24
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EBEL, Julian

Active
20 Birchin Lane, LondonEC3V 9DU
Born July 1977
Director
Appointed 01 Dec 2021

TEMPLAR, Paul James Blackwood

Active
20 Birchin Lane, LondonEC3V 9DU
Born April 1974
Director
Appointed 27 Jan 2020

POVEY LITTLE SECRETARIES LIMITED

Resigned
Hatherley Road, SidcupDA14 4DT
Corporate secretary
Appointed 20 Jan 2009
Resigned 16 Aug 2019

BROWN, Richard Charles

Resigned
2 Berryfield Close, BromleyBR1 2WF
Born November 1957
Director
Appointed 21 Jan 2009
Resigned 22 Oct 2020

BROWN, Robert Marshall

Resigned
Oakdene, BromleyBR1 2BD
Born September 1954
Director
Appointed 21 Jan 2009
Resigned 22 Oct 2020

MURRAY, Catherine Mary

Resigned
10 Macklin Street, Covent GardenWC2B 5NF
Born November 1967
Director
Appointed 07 Feb 2011
Resigned 18 Nov 2011

POVEY, Alan Michael

Resigned
Perry Down, EynsfordDA4 0JL
Born September 1956
Director
Appointed 20 Jan 2009
Resigned 23 Mar 2009

SWEET, David

Resigned
138 Houndsditch, LondonEC3A 7AR
Born October 1982
Director
Appointed 08 Mar 2021
Resigned 02 Feb 2024

WILLIAMS, Stewart

Resigned
138 Houndsditch, LondonEC3A 7AR
Born January 1961
Director
Appointed 22 Oct 2020
Resigned 07 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
20 Birchin Lane, LondonEC3V 9DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Richard Charles Brown

Ceased
138 Houndsditch, LondonEC3A 7AR
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Oct 2020

Mr Robert Marshall Brown

Ceased
138 Houndsditch, LondonEC3A 7AR
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

87

Change Sail Address Company With Old Address New Address
22 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 August 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 May 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Resolution
5 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2020
CC04CC04
Memorandum Articles
5 November 2020
MAMA
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 September 2020
AAMDAAMD
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 November 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 December 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Resolution
18 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 February 2010
CH04Change of Corporate Secretary Details
Legacy
4 April 2009
287Change of Registered Office
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Incorporation Company
20 January 2009
NEWINCIncorporation