Background WavePink WaveYellow Wave

VIRTUAL LEASE SERVICES LIMITED (03864839)

VIRTUAL LEASE SERVICES LIMITED (03864839) is an active UK company. incorporated on 20 October 1999. with registered office in Ewloe. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. VIRTUAL LEASE SERVICES LIMITED has been registered for 26 years. Current directors include ALDERSON, Peter Stuart, GHAURI, Omar Shahab, GOLDING, Peter Brett and 2 others.

Company Number
03864839
Status
active
Type
ltd
Incorporated
20 October 1999
Age
26 years
Address
1st Floor, Vista Building, Ewloe, CH5 3DT
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
ALDERSON, Peter Stuart, GHAURI, Omar Shahab, GOLDING, Peter Brett, IDREES, Usman, O NEIL, Linda
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL LEASE SERVICES LIMITED

VIRTUAL LEASE SERVICES LIMITED is an active company incorporated on 20 October 1999 with the registered office located in Ewloe. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. VIRTUAL LEASE SERVICES LIMITED was registered 26 years ago.(SIC: 66110)

Status

active

Active since 26 years ago

Company No

03864839

LTD Company

Age

26 Years

Incorporated 20 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

1st Floor, Vista Building St David's Park Ewloe, CH5 3DT,

Previous Addresses

PO Box 235 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales
From: 17 January 2019To: 28 March 2019
Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF
From: 27 October 2015To: 17 January 2019
Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE
From: 2 March 2012To: 27 October 2015
First Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England
From: 31 January 2011To: 2 March 2012
2Nd Floor, Broadwall House 21 Broadwall London SE1 9PL
From: 20 October 1999To: 31 January 2011
Timeline

39 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
May 10
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Loan Secured
Sept 18
Director Left
Jun 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

ALDERSON, Peter Stuart

Active
St David's Park, EwloeCH5 3DT
Born February 1959
Director
Appointed 02 Jan 2024

GHAURI, Omar Shahab

Active
Netsol Avenue, Lahore54000
Born April 1978
Director
Appointed 26 Nov 2020

GOLDING, Peter Brett

Active
North Heath Lane Industrial Estate, HorshamRH12 5QE
Born February 1962
Director
Appointed 26 Nov 2020

IDREES, Usman

Active
St David's Park, EwloeCH5 3DT
Born December 1983
Director
Appointed 26 Nov 2020

O NEIL, Linda

Active
Clos Dewi Sant, DeesideCH5 3DT
Born November 1969
Director
Appointed 30 Jun 2025

GOLDING, Peter Brett

Resigned
St David's Park, EwloeCH5 3DT
Secretary
Appointed 29 Apr 2024
Resigned 04 Mar 2025

MIRZA, Zafar Iqbal

Resigned
North Heath Lane Industrial Estate, HorshamRH12 5QE
Secretary
Appointed 04 Oct 2011
Resigned 04 May 2012

RICHARDS, Neil Kevin

Resigned
North Heath Lane Industrial Estate, HorshamRH12 5QE
Secretary
Appointed 04 May 2012
Resigned 05 Jul 2013

RICHARDS, Neil Kevin

Resigned
69 Southwark Bridge Road, LondonSE1 9HH
Secretary
Appointed 20 Oct 1999
Resigned 04 Oct 2011

ROBERTS, Diane

Resigned
St David's Park, EwloeCH5 3DT
Secretary
Appointed 05 Jul 2014
Resigned 29 Apr 2024

WEBB, Simon Russell

Resigned
North Heath Lane Industrial Estate, HorshamRH12 5QE
Secretary
Appointed 05 Jul 2013
Resigned 05 Aug 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Oct 1999
Resigned 20 Oct 1999

ANDREWS, Jeffrey Derek

Resigned
North Heath Lane Industrial Estate, HorshamRH12 5QE
Born March 1956
Director
Appointed 04 Oct 2011
Resigned 26 Feb 2015

BARNSLEY, Lee Lawrence

Resigned
North Heath Lane Industrial Estate, HorshamRH12 5QE
Born February 1960
Director
Appointed 01 Oct 2011
Resigned 14 Dec 2012

CAWOOD, Mark Hawley

Resigned
St David's Park, EwloeCH5 3DT
Born October 1963
Director
Appointed 02 Aug 2021
Resigned 31 Aug 2023

CHANDLER, Antony James

Resigned
18 Lingfield Road, LondonSW19 4QD
Born March 1951
Director
Appointed 20 Oct 1999
Resigned 28 Nov 2004

FRANCIS, Michael Richard

Resigned
St David's Park, EwloeCH5 3DT
Born February 1966
Director
Appointed 01 Nov 2022
Resigned 02 Jan 2024

FRANCIS, Michael Richard

Resigned
St David's Park, EwloeCH5 3DT
Born February 1966
Director
Appointed 04 Oct 2011
Resigned 30 Jun 2019

GHAURI, Asad Ullah

Resigned
All Seasons Place, 12 Th Floor, Unit 4,, Pathumwan
Born February 1977
Director
Appointed 26 Feb 2015
Resigned 18 Jan 2017

GHAURI, Naeem Ullah

Resigned
North Heath Lane Industrial Estate, HorshamRH12 5QE
Born June 1957
Director
Appointed 04 Oct 2011
Resigned 21 Jul 2015

HARFIELD, Wesley William

Resigned
St David's Park, EwloeCH5 3DT
Born March 1968
Director
Appointed 14 Dec 2012
Resigned 30 Nov 2019

HUGHES, Michael Richard

Resigned
2nd Floor, Broadwall House, LondonSE1 9PL
Born November 1957
Director
Appointed 02 Mar 2007
Resigned 25 May 2010

IKONOMIDES, Louise Marcelle

Resigned
St David's Park, EwloeCH5 3DT
Born August 1972
Director
Appointed 16 May 2013
Resigned 16 Jul 2021

LEWIS, Darryll John

Resigned
St David's Park, EwloeCH5 3DT
Born January 1972
Director
Appointed 21 Dec 2023
Resigned 30 Jun 2025

MIRZA, Zafar Iqbal

Resigned
Lakeside Business Village, St. Davids Park, DeesideCH5 3XF
Born July 1960
Director
Appointed 04 Oct 2011
Resigned 16 Dec 2015

MULLENS, Hugh Thomas Perrin

Resigned
Knoll Farmhouse, FordingbridgeSP6 3JJ
Born May 1950
Director
Appointed 01 Dec 2004
Resigned 31 Jan 2009

OLIVER, Paul Anthony

Resigned
North Heath Lane Industrial Estate, HorshamRH12 5QE
Born April 1956
Director
Appointed 20 Oct 1999
Resigned 18 Feb 2013

RICE, Martin

Resigned
North Heath Lane Industrial Estate, HorshamRH12 5QE
Born August 1970
Director
Appointed 18 Jan 2017
Resigned 12 Jun 2019

RICHARDS, Neil Kevin

Resigned
North Heath Lane Industrial Estate, HorshamRH12 5QE
Born May 1967
Director
Appointed 20 Oct 1999
Resigned 05 Jul 2013

ROBERTS, Diane

Resigned
St David's Park, EwloeCH5 3DT
Born July 1956
Director
Appointed 01 Dec 2020
Resigned 29 Apr 2024

STEVENS, Paul William

Resigned
North Heath Lane Industrial Estate, HorshamRH12 5QE
Born February 1961
Director
Appointed 21 Jul 2015
Resigned 12 Dec 2016

WELCH, Tracey Jane

Resigned
2nd Floor, Broadwall House, LondonSE1 9PL
Born October 1969
Director
Appointed 01 Sept 2009
Resigned 31 Dec 2010

WOOLDRIDGE, David James

Resigned
115 Guildford Road, WokingGU24 9LS
Born July 1960
Director
Appointed 02 Mar 2007
Resigned 31 Jul 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Oct 1999
Resigned 20 Oct 1999
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Secretary Company With Change Date
7 November 2014
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
6 November 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Sail Address Company With New Address
6 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Account Reference Date Company Previous Extended
11 July 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Legacy
12 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Legacy
11 June 2007
225Change of Accounting Reference Date
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Legacy
5 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
16 November 2002
288cChange of Particulars
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
23 January 2001
225Change of Accounting Reference Date
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
287Change of Registered Office
Legacy
19 November 1999
88(2)R88(2)R
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Incorporation Company
20 October 1999
NEWINCIncorporation