Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
VPS (Yorkshire) Limited
VPS (Yorkshire) Limited is an active company incorporated on 20 November 2023 with the registered office located in Ripon, North Yorkshire. VPS (Yorkshire) Limited was registered 1 year 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15294957
Private limited company
Age
1 year 9 months
Incorporated
20 November 2023
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
17 January 2025
(8 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
20 Nov
⟶
31 Mar 2025
(1 year 4 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about VPS (Yorkshire) Limited
Contact
Address
4 Old Market Place
Ripon
North Yorkshire
HG4 1EQ
England
Address changed on
7 May 2024
(1 year 4 months ago)
Previous address was
, Foss Islands House Foss Islands Road, North Yorkshire, York, YO31 7UJ, United Kingdom
Companies in HG4 1EQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Benjamin Daniel Coomes Griffin
Director • British • Lives in England • Born in Jan 1977
Roger John Wilkinson
Director • British • Lives in England • Born in Dec 1966
Mrs Sabine Wilkinson
Director • Veterinary Surgeon • British,german • Lives in England • Born in Apr 1970
Maria Iole Giannitrapani
Director • British • Lives in UK • Born in Aug 1980
Ms Maria Iole Giannitrapani
PSC • British • Lives in England • Born in Aug 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vet Practice Support LLP
Roger John Wilkinson and Mrs Sabine Wilkinson are mutual people.
Active
Viaduct Works LLP
Roger John Wilkinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period
1 Dec
⟶
31 Mar 2025
Traded for
16 months
Cash in Bank
£615.52K
Turnover
Unreported
Employees
19
Total Assets
£1.56M
Total Liabilities
-£1.04M
Net Assets
£519.51K
Debt Ratio (%)
67%
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
25 Days Ago on 20 Aug 2025
Confirmation Submitted
8 Months Ago on 17 Jan 2025
Mr Benjamin Daniel Coomes Griffin Details Changed
9 Months Ago on 21 Nov 2024
Mr Roger John Wilkinson Details Changed
9 Months Ago on 21 Nov 2024
Miss Maria Iole Giannitrapani Details Changed
9 Months Ago on 21 Nov 2024
Accounting Period Extended
1 Year 2 Months Ago on 11 Jul 2024
Roger John Wilkinson (PSC) Resigned
1 Year 5 Months Ago on 16 Apr 2024
Benjamin Daniel Coombes Griffin (PSC) Appointed
1 Year 9 Months Ago on 20 Nov 2023
Roger John Wilkinson (PSC) Appointed
1 Year 9 Months Ago on 20 Nov 2023
Maria Iole Giannitrapani (PSC) Appointed
1 Year 9 Months Ago on 20 Nov 2023
Get Alerts
Get Credit Report
Discover VPS (Yorkshire) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Aug 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 17 Jan 2025
Second filing of a statement of capital following an allotment of shares on 16 April 2024
Submitted on 25 Nov 2024
Director's details changed for Mr Benjamin Daniel Coomes Griffin on 21 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Roger John Wilkinson on 21 November 2024
Submitted on 21 Nov 2024
Director's details changed for Miss Maria Iole Giannitrapani on 21 November 2024
Submitted on 21 Nov 2024
Current accounting period extended from 30 November 2024 to 31 March 2025
Submitted on 11 Jul 2024
Withdrawal of a person with significant control statement on 17 May 2024
Submitted on 17 May 2024
Notification of Maria Iole Giannitrapani as a person with significant control on 20 November 2023
Submitted on 17 May 2024
Notification of Roger John Wilkinson as a person with significant control on 20 November 2023
Submitted on 17 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs