Company NameVIPR Limited
DirectorsPaul James Blackwood Templar and Julian Ebel
Company StatusActive
Company Number06795644
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul James Blackwood Templar
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(11 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Julian Ebel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Alan Michael Povey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPerry Down
Crockenhill Lane
Eynsford
Kent
DA4 0JL
Director NameMr Richard Charles Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(1 day after company formation)
Appointment Duration11 years, 9 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Berryfield Close
Bromley
Kent
BR1 2WF
Director NameMr Robert Marshall Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(1 day after company formation)
Appointment Duration11 years, 9 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene
Woodlands Close
Bromley
Kent
BR1 2BD
Director NameCatherine Mary Murray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 4 10 Macklin Street
Covent Garden
London
WC2B 5NF
Director NameStewart Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr David Sweet
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2024)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Contact

Websiteviprsolutions.com
Telephone020 83136740
Telephone regionLondon

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

162 at £1Richard Brown
55.86%
Ordinary
55 at £1Catherine Murray
18.97%
Ordinary
44 at £1Robert Brown
15.17%
Ordinary
29 at £1Povey Little Secretaries LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£510,594
Cash£92,656
Current Liabilities£705,429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Charges

15 September 2022Delivered on: 23 September 2022
Persons entitled: Santander UK PLC as Security Agent for Each of Itself and Each Secured Party

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property including, but not limited to, product: intrali, description: bordereaux management software, creation date: 2011, source code location: git repository in bitbucket pursuant to clause 3 and as further described in schedule 6 of the accompanying copy instrument.
Outstanding
5 January 2022Delivered on: 10 January 2022
Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each Secured Party, as Defined in the Instrument)

Classification: A registered charge
Particulars: All of the freehold and leasehold property and all intellectual property rights in each case both owned by the company now or in the future, including, amongst others, the intellectual property rights to the product known as intrali, which is bordereaux management software, with creation date of 2011, with source code location being git repository in bitbucket. For further details please refer to the instrument.
Outstanding
22 October 2020Delivered on: 27 October 2020
Persons entitled: Tenzing Private Equity LLP as Security Agent

Classification: A registered charge
Outstanding
3 January 2017Delivered on: 3 January 2017
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.
Outstanding

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
11 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
1 May 2023Register inspection address has been changed from 2 Temple Back Est Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
25 November 2022Termination of appointment of Stewart Williams as a director on 7 December 2021 (1 page)
23 September 2022Registration of charge 067956440004, created on 15 September 2022 (60 pages)
14 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
22 August 2022Director's details changed for Stewart Williams on 22 August 2022 (2 pages)
22 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
18 August 2022Director's details changed for Mr Paul James Blackwood Templar on 1 August 2022 (2 pages)
8 April 2022Register(s) moved to registered inspection location 2 Temple Back Est Temple Quay Bristol BS1 6EG (1 page)
8 April 2022Register inspection address has been changed to 2 Temple Back Est Temple Quay Bristol BS1 6EG (1 page)
31 January 2022Full accounts made up to 31 December 2020 (24 pages)
10 January 2022Registration of charge 067956440003, created on 5 January 2022 (54 pages)
1 December 2021Appointment of Mr David Sweet as a director on 8 March 2021 (2 pages)
1 December 2021Appointment of Mr Julian Ebel as a director on 1 December 2021 (2 pages)
24 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
5 November 2020Memorandum and Articles of Association (28 pages)
5 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 November 2020Statement of company's objects (2 pages)
29 October 2020Notification of Project Monty Bidco Limited as a person with significant control on 22 October 2020 (2 pages)
29 October 2020Appointment of Stewart Williams as a director on 22 October 2020 (2 pages)
29 October 2020Cessation of Richard Charles Brown as a person with significant control on 22 October 2020 (1 page)
29 October 2020Cessation of Robert Marshall Brown as a person with significant control on 22 October 2020 (1 page)
29 October 2020Termination of appointment of Richard Charles Brown as a director on 22 October 2020 (1 page)
29 October 2020Termination of appointment of Robert Marshall Brown as a director on 22 October 2020 (1 page)
27 October 2020Registration of charge 067956440002, created on 22 October 2020 (63 pages)
15 October 2020Satisfaction of charge 067956440001 in full (1 page)
23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 September 2020Amended total exemption full accounts made up to 31 December 2018 (6 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
30 January 2020Appointment of Mr Paul James Blackwood Templar as a director on 27 January 2020 (2 pages)
9 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 November 2019Second filing of a statement of capital following an allotment of shares on 7 September 2011
  • GBP 165
(7 pages)
26 November 2019Second filing of a statement of capital following an allotment of shares on 15 December 2016
  • GBP 30,500
(7 pages)
26 November 2019Second filing of a statement of capital following an allotment of shares on 18 March 2016
  • GBP 305
(7 pages)
26 November 2019Second filing of a statement of capital following an allotment of shares on 4 February 2011
  • GBP 150
(7 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 August 2019Termination of appointment of Povey Little Secretaries Limited as a secretary on 16 August 2019 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
11 December 2018Amended total exemption full accounts made up to 31 December 2017 (6 pages)
19 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Registration of charge 067956440001, created on 3 January 2017 (10 pages)
3 January 2017Registration of charge 067956440001, created on 3 January 2017 (10 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
16 December 2016Statement of capital following an allotment of shares on 15 December 2016
  • GBP 30,500
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2019
(4 pages)
16 December 2016Statement of capital following an allotment of shares on 15 December 2016
  • GBP 30,500
(3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 290
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 290
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2019
(4 pages)
17 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 290
(5 pages)
17 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 290
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 290
(5 pages)
8 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 290
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 290
(5 pages)
15 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 290
(5 pages)
15 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 290
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 290
(4 pages)
18 July 2012Resolutions
  • RES13 ‐ Inc nom cap 30/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2012Resolutions
  • RES13 ‐ Inc nom cap 30/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 290
(4 pages)
3 January 2012Termination of appointment of Catherine Murray as a director (2 pages)
3 January 2012Termination of appointment of Catherine Murray as a director (2 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 165
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 165
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 165
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2019
(5 pages)
5 September 2011Registered office address changed from C/O Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from C/O Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from C/O Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 5 September 2011 (2 pages)
24 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 April 2011Appointment of Catherine Mary Murray as a director (3 pages)
14 April 2011Appointment of Catherine Mary Murray as a director (3 pages)
9 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 150
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 150
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 150
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2019
(5 pages)
16 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
16 December 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
4 April 2009Registered office changed on 04/04/2009 from 12 hatherley road sidcup kent DA14 4DT (1 page)
4 April 2009Registered office changed on 04/04/2009 from 12 hatherley road sidcup kent DA14 4DT (1 page)
26 March 2009Director appointed richard charles brown (2 pages)
26 March 2009Director appointed robert marshall brown (2 pages)
26 March 2009Director appointed richard charles brown (2 pages)
26 March 2009Appointment terminated director alan povey (1 page)
26 March 2009Director appointed robert marshall brown (2 pages)
26 March 2009Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2009Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2009Appointment terminated director alan povey (1 page)
20 January 2009Incorporation (14 pages)
20 January 2009Incorporation (14 pages)