Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VDP LIMITED
Company Information for

VDP LIMITED

11th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
02967191
Private Limited Company
Active

Company Overview

About Vdp Ltd
VDP LIMITED was founded on 1994-09-13 and has its registered office in London. The organisation's status is listed as "Active". Vdp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VDP LIMITED
 
Legal Registered Office
11th Floor, The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in SW1H
 
Filing Information
Company Number 02967191
Company ID Number 02967191
Date formed 1994-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-08-09
Return next due 2023-08-23
Type of accounts DORMANT
Last Datalog update: 2023-03-08 04:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VDP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VDP LIMITED
The following companies were found which have the same name as VDP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VDP ACCOUNTANTS PTY LTD Active Company formed on the 2020-01-08
VDP ADVANCEMENT LIMITED 14 MORNINGTON ROAD ASHFORD TW15 1NW Active Company formed on the 2022-11-21
VDP AERO SERVICES, INC. 55 MIRACLE MILE CORAL GABLES FL 33134 Active Company formed on the 2018-07-02
VDP AFFORDABLE HOUSING, LP 8178 TWO WINDS SAN ANTONIO TX 78255 Forfeited Company formed on the 2004-03-08
VDP AMERICA, LLC 2506 BEECHWOOD ST ODESSA TX 79761 Forfeited Company formed on the 2022-07-12
VDP ASSOCIATES, INC. 2600 S. KANNER HWY, #P-4 STUART FL 33497 Inactive Company formed on the 1985-01-25
VDP AVIATION SERVICES, INC. 17073 NW 23RD STREET PEMBROKE PINES FL 33028 Inactive Company formed on the 1999-04-06
VDP Aviation Limited VINCENTI BUILDINGS, 28/19 (SUITE 1430), STRAIT STREET, VALLETTA Unknown
VDP BELGIUM LIMITED 15 ALEXANDRA CORNICHE HYTHE CT21 5RW Active Company formed on the 2017-11-09
VDP BG LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Active – Eligible for Termination/Withdrawal Company formed on the 2021-11-15
VDP BUILDERS INC California Unknown
VDP BUSINESS GROUP, LLC 2113 BLUE HERON COVE DR. FLEMING ISLAND FL 32003 Inactive Company formed on the 2017-03-29
VDP CANDLES, LLC 700 WALNUT STE 1600 DES MOINES IA 50309 Active Company formed on the 2020-07-27
VDP CAR RENTAL PRIVATE LIMITED D-74 REGAL BUILDING BEHIND REGAL CINEMA CONNAUGHT PLACE NEW DELHI Delhi 110001 ACTIVE Company formed on the 2012-12-07
VDP CHEMICALS LLC 702 TORI RD RICHMOND TX 77469 Active Company formed on the 2018-12-27
VDP CLINICAL SOLUTIONS LTD SEWARDS HALL STEBBING ROAD FELSTED DUNMOW CM6 3LQ Active Company formed on the 2014-01-07
VDP COACHING LLC North Carolina Unknown
VDP Comedy LLC 8222 Depew Way Arvada CO 80003 Good Standing Company formed on the 2024-01-01
VDP COMMERCIAL HOLDINGS LLC. 518 WHITE RIVER DR. ORLANDO FL 32828 Inactive Company formed on the 2015-11-02
VDP COMMUNICATIONS INCORPORATED New Jersey Unknown

Company Officers of VDP LIMITED

Current Directors
Officer Role Date Appointed
BRABNERS LLP
Company Secretary 2016-12-22
NITIL PATEL
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD GUY CLEAVER
Director 2016-03-31 2017-11-29
ALAN PATRICK MITCHELL
Director 2015-09-10 2016-07-14
ALLAN CONAN SAMS
Director 2015-09-10 2016-03-31
MARTIN BECK
Director 2014-09-25 2015-09-10
KEITH SADLER
Company Secretary 2012-04-20 2015-03-31
KEITH JOHN SADLER
Director 2012-04-20 2014-09-25
RUPERT JAMES LEVY
Company Secretary 2008-11-25 2012-04-20
RUPERT JAMES LEVY
Director 2008-04-22 2012-04-20
SUE DE CESARE
Company Secretary 2008-01-01 2008-11-25
DANIEL PHILIP O'BRIEN
Director 2006-01-01 2008-03-04
MICHAEL ARNAOUTI
Company Secretary 2006-01-01 2007-12-31
JOHN PHILIP DE BLOCQ KUFFELER
Director 2002-08-01 2006-12-31
CHRISTINA GRACE BENN
Director 2002-08-01 2006-04-07
TIMOTHY JOHN BENN
Director 2002-08-01 2006-04-07
JOHN LEONARD CLARKE
Company Secretary 2002-08-01 2005-12-31
JOHN LEONARD CLARKE
Director 2002-08-01 2005-12-31
DAVID BOWEN HORNE
Director 2004-01-19 2005-12-31
EDWARD RICHMOND PECK
Director 2000-06-23 2003-06-30
ANDREW FREDERICK SEAFORTH COX
Company Secretary 1998-10-22 2002-08-01
ANDREW FREDERICK SEAFORTH COX
Director 1994-10-24 2002-08-01
ARTHUR HENRY SPRATT KERSWILL
Director 1994-10-24 2002-08-01
PATRICIA CAROL ANN COX
Director 1994-10-24 2000-06-23
INGER BENEDICTE SPRATT KERSWILL
Director 1994-10-24 2000-06-23
INGER BENEDICTE SPRATT KERSWILL
Company Secretary 1994-10-24 1998-10-22
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1994-09-13 1994-10-24
ALPHA DIRECT LIMITED
Nominated Director 1994-09-13 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRABNERS LLP THE TURNER HOME Company Secretary 2017-11-03 CURRENT 1993-05-26 Active
BRABNERS LLP IHHUB Company Secretary 2017-02-17 CURRENT 2015-01-06 Active - Proposal to Strike off
BRABNERS LLP MONITORING SERVICES LIMITED Company Secretary 2016-12-22 CURRENT 1984-01-16 Active
BRABNERS LLP SOCIAL LENS LIMITED Company Secretary 2016-12-22 CURRENT 2012-11-06 Active - Proposal to Strike off
BRABNERS LLP DODS GROUP LIMITED Company Secretary 2016-12-22 CURRENT 1976-06-10 Active
BRABNERS LLP FENMAN LIMITED Company Secretary 2016-12-22 CURRENT 1987-10-02 Active
BRABNERS LLP VACHER DOD PUBLISHING LIMITED Company Secretary 2016-12-22 CURRENT 1998-05-26 Active
BRABNERS LLP TRAINING JOURNAL LIMITED Company Secretary 2016-12-22 CURRENT 2003-05-28 Active
BRABNERS LLP POLITICAL WIZARD LIMITED Company Secretary 2016-12-22 CURRENT 2003-10-23 Active - Proposal to Strike off
BRABNERS LLP TOTAL POLITICS LIMITED Company Secretary 2016-12-22 CURRENT 2007-12-17 Active
NITIL PATEL SYNTRI MEDIA GROUP LIMITED Director 2018-03-23 CURRENT 2017-09-29 Active - Proposal to Strike off
NITIL PATEL SYNTRI LIMITED Director 2018-03-23 CURRENT 2016-09-16 Active - Proposal to Strike off
NITIL PATEL SYNTRI GROUP LIMITED Director 2018-03-23 CURRENT 2016-09-17 Active - Proposal to Strike off
NITIL PATEL HOLYROOD COMMUNICATIONS LTD. Director 2016-12-22 CURRENT 1999-09-20 Active
NITIL PATEL THE DOREEN BIRD FOUNDATION Director 2016-10-11 CURRENT 1998-09-22 Active
NITIL PATEL MONITORING SERVICES LIMITED Director 2016-09-05 CURRENT 1984-01-16 Active
NITIL PATEL SOCIAL LENS LIMITED Director 2016-09-05 CURRENT 2012-11-06 Active - Proposal to Strike off
NITIL PATEL DODS GROUP LIMITED Director 2016-09-05 CURRENT 1976-06-10 Active
NITIL PATEL FENMAN LIMITED Director 2016-09-05 CURRENT 1987-10-02 Active
NITIL PATEL VACHER DOD PUBLISHING LIMITED Director 2016-09-05 CURRENT 1998-05-26 Active
NITIL PATEL TRAINING JOURNAL LIMITED Director 2016-09-05 CURRENT 2003-05-28 Active
NITIL PATEL POLITICAL WIZARD LIMITED Director 2016-09-05 CURRENT 2003-10-23 Active - Proposal to Strike off
NITIL PATEL TOTAL POLITICS LIMITED Director 2016-09-05 CURRENT 2007-12-17 Active
NITIL PATEL MISLEX (420) LIMITED Director 2016-09-05 CURRENT 2003-12-15 Active - Proposal to Strike off
NITIL PATEL MERIT GROUP PLC Director 2016-09-05 CURRENT 2001-08-09 Active
NITIL PATEL SOMA21 LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
NITIL PATEL INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED Director 2013-04-02 CURRENT 2009-09-25 Dissolved 2015-06-09
NITIL PATEL TEN ALPS MTD LIMITED Director 2013-04-02 CURRENT 2009-12-21 Dissolved 2015-04-17
NITIL PATEL INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED Director 2013-04-02 CURRENT 2008-02-01 Dissolved 2015-06-19
NITIL PATEL INTERACT CREATIVE AND MEDIA LIMITED Director 2013-03-06 CURRENT 2009-12-21 Dissolved 2015-05-19
NITIL PATEL INFLUENCE PR LIMITED Director 2013-03-05 CURRENT 2009-11-30 Dissolved 2015-04-07
NITIL PATEL INTERACT MEDIA AND CREATIVE LIMITED Director 2013-01-01 CURRENT 2009-09-30 Dissolved 2015-05-19
NITIL PATEL INFLUENCE CREATIVE AND MEDIA LIMITED Director 2013-01-01 CURRENT 2009-09-25 Dissolved 2015-09-22
NITIL PATEL INSPIRE CREATIVE AND MEDIA LIMITED Director 2008-10-16 CURRENT 2008-10-16 Dissolved 2015-04-07
NITIL PATEL IN BUSINESS MEDIA LIMITED Director 2007-03-30 CURRENT 1985-06-12 Dissolved 2015-03-31
NITIL PATEL INTERFACE MEDIA SERVICES LIMITED Director 2006-03-31 CURRENT 1967-09-26 Dissolved 2015-08-11
NITIL PATEL ABLE DEBT COLLECTION LIMITED Director 2006-03-30 CURRENT 2003-11-14 Dissolved 2014-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-30SECOND GAZETTE not voluntary dissolution
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-06Application to strike the company off the register
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-01-07APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BULLOCK
2022-01-07DIRECTOR APPOINTED MR PHILIP JAMES MACHRAY
2022-01-07DIRECTOR APPOINTED MR DAVID CLIVE BECK
2022-01-07AP01DIRECTOR APPOINTED MR PHILIP JAMES MACHRAY
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BULLOCK
2021-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-08-11AD02Register inspection address changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB United Kingdom to 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL
2020-04-15AP01DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK
2020-02-12AP04Appointment of Fieldfisher Secretaries Limited as company secretary on 2020-02-03
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-22AD02Register inspection address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
2019-06-25TM02Termination of appointment of Reed Smith Corporate Services Limited on 2019-06-06
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-08-08AD03Registers moved to registered inspection location of The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2018-08-08AD02Register inspection address changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2018-08-07AP04Appointment of Reed Smith Corporate Services Limited as company secretary on 2018-07-31
2018-08-07TM02Termination of appointment of Brabners Llp on 2018-07-31
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GUY CLEAVER
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-22AP04Appointment of Brabners Llp as company secretary on 2016-12-22
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 202000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED NITIL PATEL
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM 21 Dartmouth Street London SW1H 9BP
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PATRICK MITCHELL
2016-04-18AP01DIRECTOR APPOINTED MR EDWARD GUY CLEAVER
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CONAN SAMS
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 202000
2015-11-03AR0113/09/15 ANNUAL RETURN FULL LIST
2015-09-25TM02Termination of appointment of Keith Sadler on 2015-03-31
2015-09-10AP01DIRECTOR APPOINTED MR ALLAN CONAN SAMS
2015-09-10AP01DIRECTOR APPOINTED MR ALAN PATRICK MITCHELL
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BECK
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 202000
2014-12-11AR0113/09/14 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MR MARTIN BECK
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 202000
2013-11-27AR0113/09/13 FULL LIST
2013-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-03AR0113/09/12 FULL LIST
2012-04-23AR0113/09/11 FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY
2012-04-23AP03SECRETARY APPOINTED KEITH SADLER
2012-04-23AP01DIRECTOR APPOINTED MR KEITH JOHN SADLER
2012-04-23TM02APPOINTMENT TERMINATED, SECRETARY RUPERT LEVY
2012-01-31AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-02AR0113/09/10 FULL LIST
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-24363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-26288aSECRETARY APPOINTED MR RUPERT JAMES LEVY
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY SUE DE CESARE
2008-09-15363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED MR RUPERT JAMES LEVY
2008-04-10AA31/12/07 TOTAL EXEMPTION FULL
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2007-09-24363(288)DIRECTOR RESIGNED
2007-09-24363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-09-25363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bSECRETARY RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2005-09-27363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-26288aNEW DIRECTOR APPOINTED
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 11 GROSVENOR CRESCENT LONDON SW1X 7EE
2003-10-16363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-10-15288bDIRECTOR RESIGNED
2003-01-15363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-10287REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 5 LITTLE CHESTER STREET LONDON SW1X 7AL
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-17288bDIRECTOR RESIGNED
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU
2002-08-15AUDAUDITOR'S RESIGNATION
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-23363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2000-12-18363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to VDP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VDP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VDP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Intangible Assets
Patents
We have not found any records of VDP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VDP LIMITED
Trademarks
We have not found any records of VDP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VDP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as VDP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VDP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VDP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VDP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.