Background WavePink WaveYellow Wave

VL DIGITAL LIMITED (04535639)

VL DIGITAL LIMITED (04535639) is an active UK company. incorporated on 16 September 2002. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VL DIGITAL LIMITED has been registered for 23 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance.

Company Number
04535639
Status
active
Type
ltd
Incorporated
16 September 2002
Age
23 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VL DIGITAL LIMITED

VL DIGITAL LIMITED is an active company incorporated on 16 September 2002 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VL DIGITAL LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04535639

LTD Company

Age

23 Years

Incorporated 16 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

VERTICAL LEAP LIMITED
From: 16 September 2002To: 6 April 2013
Contact
Address

Avalon 26-32 Oxford Rd Bournemouth, BH8 8EZ,

Previous Addresses

6 Boathouse College Road H M Naval Base Portsmouth Hampshire PO1 3LR United Kingdom
From: 8 February 2018To: 11 August 2025
Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL England
From: 9 June 2016To: 8 February 2018
C/O H2O Accounting Limited the Old Dairy Little Tapnage Estate Titchfield Lane, Wickham Fareham Hampshire PO17 5PQ
From: 29 September 2014To: 9 June 2016
C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom
From: 19 June 2013To: 29 September 2014
Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS
From: 16 September 2002To: 19 June 2013
Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Share Issue
Dec 09
Funding Round
Dec 09
Director Joined
Jul 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Apr 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Jul 20
Loan Secured
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Director Joined
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
May 24
Director Left
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 28 Feb 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 22 Sept 2022

SHER, Craig Lance

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1973
Director
Appointed 28 Feb 2025

HOPKINS, Matthew Roger

Resigned
College Road, PortsmouthPO1 3LR
Secretary
Appointed 16 Sept 2002
Resigned 17 Sept 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Sept 2002
Resigned 16 Sept 2002

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

FEHRENBACHER, Sandra Uta

Resigned
Oxford Road, BournemouthBH8 8EZ
Born November 1973
Director
Appointed 29 Jul 2016
Resigned 26 Feb 2021

GREER, William John

Resigned
179 Hunts Pond Road, Titchfield CommonPO14 4PL
Born January 1962
Director
Appointed 16 Sept 2002
Resigned 29 Jul 2016

HILL, Anthony Richard

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 29 Jul 2016
Resigned 28 Feb 2025

HOPKINS, Matthew Roger

Resigned
College Road, PortsmouthPO1 3LR
Born August 1965
Director
Appointed 16 Sept 2002
Resigned 30 Sept 2018

MASTERS, Stephen

Resigned
College Road, PortsmouthPO1 3LR
Born September 1966
Director
Appointed 01 Aug 2014
Resigned 31 May 2019

MITCHELL, Kelly Anne

Resigned
College Road, PortsmouthPO1 3LR
Born February 1976
Director
Appointed 01 Apr 2018
Resigned 14 Feb 2025

PATERSON, Gina Patricia

Resigned
Martinet Drive, Lee-On-SolentPO13 8GP
Born June 1970
Director
Appointed 01 Feb 2007
Resigned 08 Jul 2020

PITT, Christopher

Resigned
College Road, PortsmouthPO1 3LR
Born March 1978
Director
Appointed 01 Jun 2019
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Ceased 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

109

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Secretary Company With Change Date
3 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
6 September 2014
RP04RP04
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Capital Alter Shares Subdivision
6 December 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
22 February 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
14 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
88(2)R88(2)R
Legacy
16 September 2002
288bResignation of Director or Secretary
Incorporation Company
16 September 2002
NEWINCIncorporation