Background WavePink WaveYellow Wave

GIRL & BEAR LIMITED (07795671)

GIRL & BEAR LIMITED (07795671) is an active UK company. incorporated on 3 October 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GIRL & BEAR LIMITED has been registered for 14 years. Current directors include COLEMAN, Adrian Michael, PEAKE, Andrew.

Company Number
07795671
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
66 Berners Street, London, W1T 3NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLEMAN, Adrian Michael, PEAKE, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIRL & BEAR LIMITED

GIRL & BEAR LIMITED is an active company incorporated on 3 October 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GIRL & BEAR LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07795671

LTD Company

Age

14 Years

Incorporated 3 October 2011

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VCCP KIN LIMITED
From: 13 February 2014To: 7 May 2021
VCCP CONTENT LIMITED
From: 3 October 2011To: 13 February 2014
Contact
Address

66 Berners Street London, W1T 3NL,

Previous Addresses

Greencoat House Francis Street London SW1P 1DH United Kingdom
From: 1 March 2024To: 1 December 2025
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 1 March 2024
PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
From: 8 January 2016To: 15 October 2021
PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
From: 1 February 2013To: 8 January 2016
14 Curzon Street London W1J 5HN
From: 3 October 2011To: 1 February 2013
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 12
Loan Secured
Jun 20
Director Left
May 23
Director Joined
May 23
Loan Secured
Nov 23
Director Joined
Sept 24
Director Left
Sept 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COLEMAN, Adrian Michael

Active
Berners Street, LondonW1T 3NL
Born October 1963
Director
Appointed 03 Oct 2011

PEAKE, Andrew

Active
Berners Street, LondonW1T 3NL
Born April 1974
Director
Appointed 30 Sept 2024

CROWTHER, David

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2017

DAVISON, Robert Edward

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2017

TOLLISS, Thomas George

Resigned
Francis Street, LondonSW1P 1DH
Secretary
Appointed 31 Dec 2017
Resigned 30 Sept 2024

TOLLISS, Thomas George

Resigned
Curzon Street, LondonW1J 5HN
Secretary
Appointed 03 Oct 2011
Resigned 01 Jan 2013

DADRA, Raj Kumar

Resigned
Francis Street, LondonSW1P 1DH
Born February 1969
Director
Appointed 01 May 2023
Resigned 12 Sept 2025

FROST, Marguerite Jane

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born March 1962
Director
Appointed 03 Oct 2011
Resigned 30 Apr 2023

Persons with significant control

1

Berners Street, LondonW1T 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2022
AAAnnual Accounts
Legacy
24 August 2022
PARENT_ACCPARENT_ACC
Legacy
24 August 2022
AGREEMENT2AGREEMENT2
Legacy
24 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2022
AAAnnual Accounts
Legacy
14 March 2022
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Resolution
7 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
GUARANTEE2GUARANTEE2
Legacy
12 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Legacy
20 September 2019
GUARANTEE2GUARANTEE2
Legacy
20 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Auditors Resignation Company
29 September 2017
AUDAUD
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Certificate Change Of Name Company
13 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2011
NEWINCIncorporation