ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GRP Public Relations Limited

GRP Public Relations Limited is an active company incorporated on 29 September 1989 with the registered office located in London, Greater London. GRP Public Relations Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02427911
Private limited company
Age
35 years
Incorporated 29 September 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 July 2025 (1 month ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Greencoat House
Francis Street
London
SW1P 1DH
United Kingdom
Address changed on 1 Mar 2024 (1 year 6 months ago)
Previous address was PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
Telephone
02078612800
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in UK • Born in May 1964
Director • Group MD • British • Lives in UK • Born in May 1983
Director • Advertising Consultant • British • Lives in England • Born in Oct 1963
Director • Finance Director • British • Lives in UK • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Good Relations Limited
Adrian Michael Coleman, Richard John Moss, and 2 more are mutual people.
Active
Chime Communications Limited
Raj Kumar Dadra and Stephanie Brimacombe are mutual people.
Active
The Agency Of Someone Ltd
Adrian Michael Coleman and Raj Kumar Dadra are mutual people.
Active
Girl & Bear Limited
Adrian Michael Coleman and Raj Kumar Dadra are mutual people.
Active
VCCP Overseas Limited
Adrian Michael Coleman and Raj Kumar Dadra are mutual people.
Active
Snap London Limited
Adrian Michael Coleman and Raj Kumar Dadra are mutual people.
Active
Chime Group Holdings Limited
Raj Kumar Dadra and Stephanie Brimacombe are mutual people.
Active
Challenger Academy Limited
Adrian Michael Coleman and Raj Kumar Dadra are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£306K
Increased by £144K (+89%)
Turnover
£2.34M
Decreased by £20K (-1%)
Employees
12
Increased by 1 (+9%)
Total Assets
£2.24M
Increased by £353K (+19%)
Total Liabilities
-£377K
Increased by £54K (+17%)
Net Assets
£1.87M
Increased by £299K (+19%)
Debt Ratio (%)
17%
Decreased by 0.28% (-2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Full Accounts Submitted
10 Months Ago on 14 Oct 2024
Thomas George Tolliss Resigned
11 Months Ago on 30 Sep 2024
Mrs Stephanie Brimacombe Appointed
11 Months Ago on 30 Sep 2024
Richard John Moss Resigned
11 Months Ago on 30 Sep 2024
Confirmation Submitted
11 Months Ago on 16 Sep 2024
Vccp Holdings Limited (PSC) Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
New Charge Registered
1 Year 9 Months Ago on 22 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 22 Sep 2023
Get Credit Report
Discover GRP Public Relations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 July 2025 with no updates
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Oct 2024
Termination of appointment of Richard John Moss as a director on 30 September 2024
Submitted on 1 Oct 2024
Appointment of Mrs Stephanie Brimacombe as a director on 30 September 2024
Submitted on 1 Oct 2024
Termination of appointment of Thomas George Tolliss as a secretary on 30 September 2024
Submitted on 1 Oct 2024
Confirmation statement made on 15 August 2024 with no updates
Submitted on 16 Sep 2024
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year