Get an alert when VCP NOMINEES NO.1 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-04 (in 11mo)

Last made up 2026-03-21

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£1

0% vs 2023

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. VCP NOMINEES NO.1 LIMITED 2003-05-16 → present
  2. HACKREMCO (NO. 2040) LIMITED 2003-03-21 → 2003-05-16

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets £1£1
Equity £1£1
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider that the going concern basis of preparation remains appropriate for the Company's financial statements for the year ended 31 December 2024.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 41 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2020-10-15
LURIE, Jonathan Matthew Director 2024-05-08 May 1976 British
TONCKENS, Jacob Lunsingh Director 2024-05-08 Jul 1962 American
Show 41 resigned officers
Name Role Appointed Resigned
MARSDEN, Susan Secretary 2003-05-16 2020-10-15
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2003-03-21 2003-05-16
INTU SECRETARIAT LIMITED Corporate Secretary 2020-04-15 2020-10-15
ABEL, John George Director 2003-05-16 2005-09-30
AINSLEY, Jonathan Mark Director 2007-03-01 2009-03-31
ALLEN, Robert Lee Director 2019-06-10 2020-04-15
BADCOCK, Peter Colin Director 2003-05-16 2005-06-06
BARTON, Peter Charles Director 2004-06-23 2006-09-12
BOWYER, Katharine Ann Director 2014-09-01 2016-09-30
BREEDEN, Martin Richard Director 2018-09-04 2020-12-01
BREEDEN, Martin Richard Director 2007-03-01 2009-03-31
CABLE, Richard Malcolm Director 2003-05-16 2008-10-31
CHALDECOTT, Kay Elizabeth Director 2003-05-16 2011-09-30
CROSBY, Sean Director 2019-08-16 2020-04-15
ELLIS, Martin David Director 2010-08-13 2015-12-31
ELLIS, Martin David Director 2005-10-11 2009-03-31
FISCHEL, David Andrew Director 2003-05-16 2019-04-26
FLINN, Colin Director 2018-09-04 2020-11-19
FORD, Hugh Michael Director 2011-11-03 2020-04-15
GIBBES, Barbara Director 2017-01-16 2019-08-16
GRANT, Kathryn Anne Director 2018-09-04 2020-11-19
GRANT, Kathryn Anne Director 2007-03-01 2009-03-31
HARRIS, Christopher Bryan Director 2024-05-16 2026-02-10
JENSEN, Jeremy Michael Jorgen Malherbe Director 2020-12-01 2024-05-08
KIDIA, Minakshi Director 2019-08-16 2020-04-15
KIRBY, Caroline Director 2005-10-11 2011-10-17
PEREIRA, Trevor Director 2010-08-13 2020-01-31
PEREIRA, Trevor Director 2007-11-13 2009-03-31
ROBERTS, Edward Matthew Giles, Dr Director 2010-08-13 2020-04-15
ROBSON, Neil Jonathan Director 2020-12-01 2024-05-08
ROUND, Nick Director 2018-09-04 2020-04-15
RYMAN, Rebecca Mary Sarah Elizabeth Director 2018-09-04 2020-11-19
SHEPHERD, Daniel Ian Director 2013-03-12 2014-09-25
SMITH, Aidan Christopher Director 2003-05-16 2008-03-31
TROZZI, Andrea Director 2020-08-27 2024-05-08
WARDLE, Philip Duncan Director 2007-03-01 2008-06-09
WEIR, Peter Director 2011-11-03 2014-09-01
WILKINSON, Julian Nicholas Director 2018-09-04 2020-01-31
WILLIAMS, Peter Wodehouse Director 2024-05-16 2026-03-31
WOODHOUSE, Loraine Director 2008-11-03 2010-06-18
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2003-03-21 2003-05-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vcp (Gp) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 176 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-04-21 CC04 Statement of companys objects
  • 2024-04-15 MA Memorandum articles
Date Type Category Description
2026-03-31 TM01 officers Termination director company with name termination date PDF
2026-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-11 TM01 officers Termination director company with name termination date PDF
2025-09-11 AA accounts Accounts with accounts type full
2025-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-31 AA accounts Accounts with accounts type dormant
2024-05-20 AP01 officers Appoint person director company with name date PDF
2024-05-20 AP01 officers Appoint person director company with name date PDF
2024-05-09 AP01 officers Appoint person director company with name date PDF
2024-05-09 AP01 officers Appoint person director company with name date PDF
2024-05-09 TM01 officers Termination director company with name termination date PDF
2024-05-09 TM01 officers Termination director company with name termination date PDF
2024-05-09 TM01 officers Termination director company with name termination date PDF
2024-04-30 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-30 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-29 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-29 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-21 CC04 change-of-constitution Statement of companys objects
2024-04-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-15 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page