Background WavePink WaveYellow Wave

VIRTUAL COLLEGE LIMITED (03052439)

VIRTUAL COLLEGE LIMITED (03052439) is an active UK company. incorporated on 2 May 1995. with registered office in Leeds. The company operates in the Education sector, engaged in other education n.e.c.. VIRTUAL COLLEGE LIMITED has been registered for 30 years. Current directors include LOPEZ EZQUERRO, Jose Carlos, MOSTEIRO LOPEZ, Jose Ramon.

Company Number
03052439
Status
active
Type
ltd
Incorporated
2 May 1995
Age
30 years
Address
Ground Floor, Cw1 The Coach Works, Leeds, LS2 7EH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LOPEZ EZQUERRO, Jose Carlos, MOSTEIRO LOPEZ, Jose Ramon
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL COLLEGE LIMITED

VIRTUAL COLLEGE LIMITED is an active company incorporated on 2 May 1995 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in other education n.e.c.. VIRTUAL COLLEGE LIMITED was registered 30 years ago.(SIC: 85590)

Status

active

Active since 30 years ago

Company No

03052439

LTD Company

Age

30 Years

Incorporated 2 May 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Ground Floor, Cw1 The Coach Works 21 The Calls Leeds, LS2 7EH,

Previous Addresses

Marsel House Springs Lane Ilkley LS29 8HD England
From: 4 July 2023To: 27 June 2025
Marsel House Stephensons Way Ilkley West Yorkshire LS29 8DD
From: 23 April 2013To: 4 July 2023
Marsel House Stephensons Way Ilkley West Yorkshire LS29 8HD
From: 2 May 1995To: 23 April 2013
Timeline

26 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Loan Secured
Oct 14
Director Joined
Dec 16
Director Joined
Jan 18
Funding Round
Apr 18
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Feb 19
Loan Secured
Mar 19
Owner Exit
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Apr 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LOPEZ EZQUERRO, Jose Carlos

Active
21 The Calls, LeedsLS2 7EH
Born April 1966
Director
Appointed 23 Dec 2021

MOSTEIRO LOPEZ, Jose Ramon

Active
21 The Calls, LeedsLS2 7EH
Born May 1969
Director
Appointed 23 Dec 2021

COMER, Neil Thomas

Resigned
Stephensons Way, IlkleyLS29 8DD
Secretary
Appointed 12 Dec 2016
Resigned 17 Nov 2022

DICKINSON, Paul Michael, The Executors Of Mr

Resigned
Marsel House, IlkleyLS29 8HD
Secretary
Appointed 24 May 2000
Resigned 12 Dec 2016

GOMERSAL, Patricia Mary

Resigned
22 King House, IlkleyLS29 9AN
Secretary
Appointed 02 May 1995
Resigned 08 Jan 1996

GOMERSALL, Thomas Audsley

Resigned
White Horse Baghill Green, WakefieldWF3 1DL
Secretary
Appointed 08 Jan 1996
Resigned 24 May 2000

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 02 May 1995
Resigned 02 May 1995

BRINDLE, Hannah

Resigned
Stephensons Way, IlkleyLS29 8DD
Born September 1967
Director
Appointed 03 Jan 2018
Resigned 18 Nov 2022

CLARKSON, Josephine Mary

Resigned
Stephensons Way, IlkleyLS29 8DD
Born August 1955
Director
Appointed 28 Feb 2019
Resigned 23 Dec 2021

COMER, Neil Thomas

Resigned
Stephensons Way, IlkleyLS29 8DD
Born November 1959
Director
Appointed 12 Dec 2016
Resigned 17 Nov 2022

DICKINSON, Paul Michael, The Executors Of Mr

Resigned
Marsel House, IlkleyLS29 8HD
Born April 1960
Director
Appointed 08 May 2000
Resigned 01 Jun 2018

FOJT, Martin Anthony

Resigned
4 Cranford Gardens, IlkleyLS29 9SY
Born June 1960
Director
Appointed 09 Sept 2003
Resigned 30 Nov 2006

GEORGE, Robert

Resigned
Pantiles Yew Tree Close, HarrogateHG2 9LG
Born March 1960
Director
Appointed 29 Mar 2001
Resigned 31 Aug 2004

GOMERSALL, Ian Robert, Dr

Resigned
Marsel House, IlkleyLS29 8HD
Born August 1950
Director
Appointed 01 Jun 1995
Resigned 23 Dec 2021

HOWARD, Keith, Dr

Resigned
Cragg Cottage Woodlands Drive, LeedsLS19 6LF
Born August 1931
Director
Appointed 20 Jun 1999
Resigned 29 Mar 2001

KNOX, Rodney Allen

Resigned
Marsel House, IlkleyLS29 8HD
Born March 1959
Director
Appointed 07 Oct 1997
Resigned 23 Dec 2021

ORD, Lesley Pauline

Resigned
Marsel House, IlkleyLS29 8HD
Born July 1953
Director
Appointed 20 Jun 2006
Resigned 30 Jun 2018

PETERS, Vittorio John

Resigned
2 Carla Beck Stables, Carlton In CravenBD23 3BU
Born June 1957
Director
Appointed 28 Mar 2001
Resigned 09 Sept 2003

ROBINSON, Peter

Resigned
Manesty Bradford Road, IlkleyLS29 7PZ
Born May 1952
Director
Appointed 07 Oct 1997
Resigned 31 Dec 1998

SOUTO, Alejandro Faginas

Resigned
Springs Lane, IlkleyLS29 8HD
Born November 1972
Director
Appointed 23 Dec 2021
Resigned 28 Mar 2025

WINKLEY, John

Resigned
Appletree House Cliffe Terrace, ShipleyBD17 5LA
Born October 1968
Director
Appointed 20 Apr 1999
Resigned 29 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
Stephensons Way, IlkleyLS29 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2019
Stephensons Way, IlkleyLS29 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2016
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Resolution
24 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2018
CC04CC04
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Auditors Resignation Company
4 June 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
20 April 2009
363aAnnual Return
Legacy
13 January 2009
403aParticulars of Charge Subject to s859A
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
27 January 2003
287Change of Registered Office
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Legacy
2 June 2000
288bResignation of Director or Secretary
Memorandum Articles
30 May 2000
MEM/ARTSMEM/ARTS
Legacy
25 May 2000
88(2)R88(2)R
Legacy
25 May 2000
88(2)R88(2)R
Legacy
25 May 2000
88(2)R88(2)R
Legacy
25 May 2000
122122
Legacy
25 May 2000
123Notice of Increase in Nominal Capital
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
287Change of Registered Office
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 1998
AAAnnual Accounts
Legacy
3 June 1998
88(2)R88(2)R
Legacy
3 June 1998
88(2)R88(2)R
Miscellaneous
3 June 1998
MISCMISC
Legacy
14 May 1998
225Change of Accounting Reference Date
Legacy
14 May 1998
287Change of Registered Office
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
169169
Legacy
30 December 1997
88(2)R88(2)R
Legacy
20 November 1997
122122
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1997
AAAnnual Accounts
Resolution
31 January 1997
RESOLUTIONSResolutions
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
88(2)Return of Allotment of Shares
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
26 January 1996
224224
Incorporation Company
2 May 1995
NEWINCIncorporation