CompanyTrack
V

VNC GROUP LIMITED

Active Cambridge

Business and domestic software development

0 employees
Business and domestic software development
V

VNC GROUP LIMITED

Business and domestic software development

Founded 19 May 2006 Active Cambridge, United Kingdom 0 employees
Business and domestic software development
Accounts Submitted 9 Jun 2025
Confirmation Statement Submitted 20 May 2025
Net assets £-1.87M £0.00 2024 year on year
Total assets £10.25K £0.00 2024 year on year
Total Liabilities £1.88M £0.00 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Edinburgh House St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom

Credit Report

Discover VNC GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

-£1.87M

Total Liabilities

£1.88M

Turnover

N/A

Employees

N/A

Debt Ratio

18361%

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 10,027 Shares £2k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Oct 2012627£495.33£0.79
23 Dec 20109,400£2k£0.197

Officers

Officers

2 active 7 resigned
Status
Christopher Henry YellandDirectorBritishUnited Kingdom5810 Feb 2022Active
Michael HensslerDirectorGermanBelgium531 Oct 2025Active

Shareholders

Shareholders (29)

William Orme
0.0%
030 May 2022
Tristan Richardson
0.0%
030 May 2022
Thomas Lynn
0.0%
030 May 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Raptor Bidco Limited

United Kingdom

Active
Notified 15 Aug 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

RAPTOR BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAPTOR MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAPTOR MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAPTOR TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
LIVINGBRIDGE 7 GLOBAL LP united kingdom significant influence or control
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE 7 GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
VNC GROUP LIMITED Current Company
DESKHOP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REALVNC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VNC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025OfficersTermination of Christopher Henry Yelland as director on 2025-11-10View(1 page)
10 Nov 2025OfficersAppointment of Mr Nicholas Alan Drew as director on 2025-11-10View(2 pages)
1 Oct 2025OfficersAppointment of Michael Henssler as director on 2025-10-01View(2 pages)
9 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(19 pages)
20 May 2025Confirmation StatementConfirmation statement made on 2025-05-18 with no updatesView(3 pages)
10 Nov 2025 Officers

Termination of Christopher Henry Yelland as director on 2025-11-10

10 Nov 2025 Officers

Appointment of Mr Nicholas Alan Drew as director on 2025-11-10

1 Oct 2025 Officers

Appointment of Michael Henssler as director on 2025-10-01

9 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

20 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-18 with no updates

Recent Activity

Latest Activity

Termination of Christopher Henry Yelland as director on 2025-11-10

3 months ago on 10 Nov 2025

Appointment of Mr Nicholas Alan Drew as director on 2025-11-10

3 months ago on 10 Nov 2025

Appointment of Michael Henssler as director on 2025-10-01

4 months ago on 1 Oct 2025

Annual accounts made up to 2024-12-31

8 months ago on 9 Jun 2025

Confirmation statement made on 2025-05-18 with no updates

9 months ago on 20 May 2025