GOOD RELATIONS LIMITED

Active London

Other business support service activities n.e.c.

37 employees website.com
Creative, media and publishing Other business support service activities n.e.c.
G

GOOD RELATIONS LIMITED

Other business support service activities n.e.c.

Founded 30 Jun 1961 Active London, United Kingdom 37 employees website.com
Creative, media and publishing Other business support service activities n.e.c.

Previous Company Names

GOOD RELATIONS LIMITED 25 Jul 2000 — 1 Dec 2025
BELL POTTINGER GOOD RELATIONS LIMITED 6 Mar 1998 — 25 Jul 2000
LOWE BELL GOOD RELATIONS LIMITED 1 Oct 1995 — 6 Mar 1998
GOOD RELATIONS LIMITED 4 Jun 1987 — 1 Oct 1995
GOOD RELATIONS CONSUMER LIMITED 31 Oct 1983 — 4 Jun 1987
GOOD RELATIONS LIMITED 30 Jun 1961 — 31 Oct 1983
Accounts Submitted 25 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 14 Oct 2025 Next due 24 Oct 2026 5 months remaining
Net assets £6M £471K 2024 year on year
Total assets £8M £295K 2024 year on year
Total Liabilities £1M £766K 2024 year on year
Charges 10
3 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Greencoat House Francis Street London SW1P 1DH United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GOOD RELATIONS LIMITED (00697060), an active creative, media and publishing company based in London, United Kingdom. Incorporated 30 Jun 1961. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£570.39k

Decreased by £453.04k (-44%)

Net Assets

£6.11M

Increased by £470.81k (+8%)

Total Liabilities

£1.46M

Decreased by £765.54k (-34%)

Turnover

£7.03M

Decreased by £273.09k (-4%)

Employees

37

Decreased by 1 (-3%)

Debt Ratio

19%

Decreased by 9 (-32%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Vccp Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Vccp Holdings Limited

United Kingdom

Active
Notified 11 Dec 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Chime Limited

Ceased 11 Dec 2019

Ceased

Group Structure

Group Structure

CHIME HOLDCO LIMITED united kingdom
CHIME MIDCO LIMITED united kingdom
CHIME GROUP LIMITED united kingdom
CHIME FINANCE LIMITED united kingdom
VCCP HOLDINGS LIMITED united kingdom
GOOD RELATIONS LIMITED Current Company

Charges

Charges

3 outstanding 7 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025OfficersAppointment of Mr Paul Simon Simpson as director on 4 Dec 2025
1 Dec 2025Persons With Significant ControlChange to Vccp Holdings Limited as a person with significant control on 1 Dec 2025
1 Dec 2025Change Of NameCertificate Change Of Name Company
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
14 Oct 2025Confirmation StatementConfirmation statement made on 10 Oct 2025 with no updates
5 Dec 2025 Officers

Appointment of Mr Paul Simon Simpson as director on 4 Dec 2025

1 Dec 2025 Persons With Significant Control

Change to Vccp Holdings Limited as a person with significant control on 1 Dec 2025

1 Dec 2025 Change Of Name

Certificate Change Of Name Company

1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

14 Oct 2025 Confirmation Statement

Confirmation statement made on 10 Oct 2025 with no updates

Recent Activity

Latest Activity

Appointment of Mr Paul Simon Simpson as director on 4 Dec 2025

4 months ago on 5 Dec 2025

Change to Vccp Holdings Limited as a person with significant control on 1 Dec 2025

5 months ago on 1 Dec 2025

Certificate Change Of Name Company

5 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 1 Dec 2025

Confirmation statement made on 10 Oct 2025 with no updates

6 months ago on 14 Oct 2025