ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

VHC Holdco UK Limited

VHC Holdco UK Limited is an active company incorporated on 18 November 2022 with the registered office located in London, Greater London. VHC Holdco UK Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14492307
Private limited company
Age
2 years 9 months
Incorporated 18 November 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (4 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (7 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Due Soon
For period 18 Nov31 Dec 2023 (1 year 1 month)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Whitfield Studios
50a Charlotte Street
London
W1T 2NS
United Kingdom
Address changed on 31 Oct 2024 (10 months ago)
Previous address was 66 Porchester Road London W2 6ET United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Chartered Accountant • British • Lives in UK • Born in Apr 1990
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1984
Director • American • Lives in United States • Born in Jun 1964
Director • British • Lives in UK • Born in Feb 1990
Director • Solicitor • British • Lives in UK • Born in Feb 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vle Limited
Alberto Ramos Parra, Thomas William Storer, and 3 more are mutual people.
Active
VH London Shoreditch Limited
Alberto Ramos Parra, Thomas William Storer, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 1 Dec31 Dec 2023
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£48.87M
Total Liabilities
-£15.98M
Net Assets
£32.89M
Debt Ratio (%)
33%
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Mr Max Andrew John Fenlon Appointed
10 Months Ago on 4 Nov 2024
Vh Vle Opco Limited (PSC) Details Changed
10 Months Ago on 31 Oct 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Christopher Harris White Resigned
11 Months Ago on 20 Sep 2024
Full Accounts Submitted
1 Year Ago on 21 Aug 2024
Mr Janis Roze Appointed
1 Year 1 Month Ago on 10 Jul 2024
Alberto Ramos Parra Resigned
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Nov 2023
Get Credit Report
Discover VHC Holdco UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 April 2025 with no updates
Submitted on 2 Jun 2025
Change of details for Vh Vle Opco Limited as a person with significant control on 31 October 2024
Submitted on 2 Jun 2025
Appointment of Mr Max Andrew John Fenlon as a director on 4 November 2024
Submitted on 15 Nov 2024
Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on 31 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Christopher Harris White as a director on 20 September 2024
Submitted on 9 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 21 Aug 2024
Termination of appointment of Alberto Ramos Parra as a director on 28 June 2024
Submitted on 12 Jul 2024
Appointment of Mr Janis Roze as a director on 10 July 2024
Submitted on 12 Jul 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 22 Apr 2024
Termination of appointment of Ashik Pethraj Lakha Shah as a director on 17 May 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year