Background WavePink WaveYellow Wave

VGC DEVELOPMENTS LIMITED (09055492)

VGC DEVELOPMENTS LIMITED (09055492) is an active UK company. incorporated on 23 May 2014. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. VGC DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include BATCHELOR, Duncan Gordon, HERD, Andrew William, NOBLE, Richard Anthony John.

Company Number
09055492
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
Unit 1 Victoria Gate, Leeds, LS2 7JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATCHELOR, Duncan Gordon, HERD, Andrew William, NOBLE, Richard Anthony John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VGC DEVELOPMENTS LIMITED

VGC DEVELOPMENTS LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. VGC DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09055492

LTD Company

Age

11 Years

Incorporated 23 May 2014

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

GLOBAL GAMING VENTURES (DEVELOPMENTS) LIMITED
From: 23 May 2014To: 2 February 2018
Contact
Address

Unit 1 Victoria Gate Eastgate Leeds, LS2 7JL,

Previous Addresses

, Victoria Gate Casino Eastgate, Leeds, LS2 7JL, England
From: 21 August 2017To: 1 February 2018
, 11 John Princes Street London, W1G 0JR
From: 23 May 2014To: 21 August 2017
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Feb 16
Share Issue
Feb 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Oct 17
Loan Secured
Nov 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Mar 20
Funding Round
Mar 20
Loan Cleared
Nov 21
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Jan 26
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BATCHELOR, Duncan Gordon

Active
Eastgate, LeedsLS2 7JL
Secretary
Appointed 14 Nov 2016

BATCHELOR, Duncan Gordon

Active
Eastgate, LeedsLS2 7JL
Born January 1975
Director
Appointed 04 Mar 2019

HERD, Andrew William

Active
Eastgate, LeedsLS2 7JL
Born April 1958
Director
Appointed 17 Aug 2017

NOBLE, Richard Anthony John

Active
Eastgate, LeedsLS2 7JL
Born January 1970
Director
Appointed 21 Nov 2025

HERD, Andrew William

Resigned
LondonW1G 0JR
Born April 1958
Director
Appointed 19 Feb 2016
Resigned 15 Aug 2017

JONAS, David Seth

Resigned
Eastgate, LeedsLS2 7JL
Born July 1961
Director
Appointed 05 Mar 2020
Resigned 21 Nov 2025

NOAKES, Patrick Nigel

Resigned
Eastgate, LeedsLS2 7JL
Born May 1967
Director
Appointed 04 Mar 2019
Resigned 11 Oct 2019

WOLLENBERG, Anthony Stephen

Resigned
LondonW1G 0JR
Born May 1949
Director
Appointed 23 May 2014
Resigned 17 Aug 2017

Persons with significant control

2

0 Active
2 Ceased
Ugland House, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2017
Ceased 22 Jan 2026
John Princes Street, LondonW1G 0JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Resolution
2 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Resolution
29 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 February 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Incorporation Company
23 May 2014
NEWINCIncorporation