Background WavePink WaveYellow Wave

VPP 2 LIMITED (09609430)

VPP 2 LIMITED (09609430) is an active UK company. incorporated on 27 May 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VPP 2 LIMITED has been registered for 10 years. Current directors include BURKEMAN, Howard Paul, BYROM, Nicholas Hugh, GOLDSTEIN, Michael Orde.

Company Number
09609430
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURKEMAN, Howard Paul, BYROM, Nicholas Hugh, GOLDSTEIN, Michael Orde
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VPP 2 LIMITED

VPP 2 LIMITED is an active company incorporated on 27 May 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VPP 2 LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09609430

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 4 April 2023To: 4 September 2024
First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB United Kingdom
From: 27 May 2015To: 3 April 2023
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Owner Exit
May 24
New Owner
Oct 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURKEMAN, Howard Paul

Active
Wigmore Street, LondonW1U 3RX
Born May 1956
Director
Appointed 27 May 2015

BYROM, Nicholas Hugh

Active
Wigmore Street, LondonW1U 3RX
Born November 1953
Director
Appointed 27 May 2015

GOLDSTEIN, Michael Orde

Active
Wigmore Street, LondonW1U 3RX
Born May 1949
Director
Appointed 27 May 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 27 May 2015
Resigned 27 May 2015

Persons with significant control

4

3 Active
1 Ceased
Wigmore Street, LondonW1U 3RX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2024

Mr Howard Paul Burkeman

Ceased
New Cavendish Street, LondonW1W 6XH
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2024
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Howard Paul Burkeman

Active
Wigmore Street, LondonW1U 3RX
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Incorporation Company
27 May 2015
NEWINCIncorporation