Background WavePink WaveYellow Wave

VPC MANAGEMENT LTD (09780683)

VPC MANAGEMENT LTD (09780683) is an active UK company. incorporated on 16 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VPC MANAGEMENT LTD has been registered for 10 years. Current directors include WRIGHT, Michelle.

Company Number
09780683
Status
active
Type
ltd
Incorporated
16 September 2015
Age
10 years
Address
152 152 Victoria Park Rd, London, E9 7JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WRIGHT, Michelle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VPC MANAGEMENT LTD

VPC MANAGEMENT LTD is an active company incorporated on 16 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VPC MANAGEMENT LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09780683

LTD Company

Age

10 Years

Incorporated 16 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

152 152 Victoria Park Rd London, E9 7JN,

Previous Addresses

Flat 1 Canterbury Mansions Lymington Road London NW6 1SE England
From: 16 September 2015To: 5 August 2024
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Sept 15
Funding Round
Oct 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 24
Director Joined
Aug 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WRIGHT, Michelle

Active
Victoria Park Road, LondonE9 7JN
Born March 1981
Director
Appointed 15 Mar 2024

O'CALLAGHAN, Renate

Resigned
Denbigh Gardens, RichmondTW10 6EN
Secretary
Appointed 16 Sept 2015
Resigned 27 Sept 2022

O'CALLAGHAN, Christopher Anthony

Resigned
Lymington Road, LondonNW6 1SE
Born December 1954
Director
Appointed 16 Sept 2015
Resigned 23 Apr 2019

O'CALLAGHAN, Stephanie Louise

Resigned
Lymington Road, LondonNW6 1SE
Born September 1988
Director
Appointed 23 Apr 2019
Resigned 16 Mar 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
18 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Incorporation Company
16 September 2015
NEWINCIncorporation