Background WavePink WaveYellow Wave

VIRTUALSTOCK LIMITED (05078942)

VIRTUALSTOCK LIMITED (05078942) is an active UK company. incorporated on 19 March 2004. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. VIRTUALSTOCK LIMITED has been registered for 22 years. Current directors include QARI, Omar.

Company Number
05078942
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
Work.Life, Reading, RG1 3AR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
QARI, Omar
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUALSTOCK LIMITED

VIRTUALSTOCK LIMITED is an active company incorporated on 19 March 2004 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VIRTUALSTOCK LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

05078942

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Work.Life 33 Kings Road Reading, RG1 3AR,

Previous Addresses

One Valpy 20 Valpy Street Reading RG1 1AR England
From: 6 June 2016To: 28 July 2021
Davidson House the Forbury Forbury Square Reading Berkshire RG1 3EU
From: 3 July 2011To: 6 June 2016
Level 1 58 St. Aldates Oxford Oxfordshire OX1 1ST
From: 19 March 2004To: 3 July 2011
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 12
Funding Round
Dec 12
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Director Left
Jul 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Loan Secured
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Loan Secured
Dec 23
Loan Cleared
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

QARI, Omar

Active
33 Kings Road, ReadingRG1 3AR
Born October 1982
Director
Appointed 19 Sept 2025

BUDD, James

Resigned
33 Kings Road, ReadingRG1 3AR
Secretary
Appointed 03 Oct 2025
Resigned 13 Feb 2026

HARRIS, Marc Dudley

Resigned
1 Ashlone Road, LondonSW15 1LS
Secretary
Appointed 29 Mar 2004
Resigned 01 Mar 2006

MEDWAY, Colin John

Resigned
Pilgrims Rest, West HumbleRH5 6AR
Secretary
Appointed 01 Mar 2006
Resigned 20 Apr 2018

RUSSELL, Robert Michael

Resigned
105 London Street, ReadingRG1 4QD
Secretary
Appointed 20 Apr 2018
Resigned 19 Sept 2025

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate secretary
Appointed 19 Mar 2004
Resigned 29 Mar 2004

BOURNE, Anthony Rhys

Resigned
20 Valpy Street, ReadingRG1 1AR
Born November 1953
Director
Appointed 16 Jun 2016
Resigned 23 Dec 2019

BRADLEY, Edward Thomas Alan

Resigned
105 London Street, ReadingRG1 4QD
Born May 1972
Director
Appointed 29 Mar 2004
Resigned 19 Sept 2025

CORBETT, Sean Patrick

Resigned
88 Albert Street, LondonNW1 7NR
Born April 1970
Director
Appointed 02 Jun 2005
Resigned 22 Feb 2012

CUNDICK, Graham Stuart

Resigned
105 London Street, ReadingRG1 4QD
Born January 1960
Director
Appointed 04 Apr 2008
Resigned 19 Sept 2025

HARRISON, Michael Geoffrey

Resigned
20 Valpy Street, ReadingRG1 1AR
Born March 1945
Director
Appointed 06 Apr 2014
Resigned 07 Jul 2017

INGHAM, Timothy Edward

Resigned
105 London Street, ReadingRG1 4QD
Born February 1971
Director
Appointed 29 Mar 2004
Resigned 04 Feb 2022

MILLS, Andrew David

Resigned
20 Valpy Street, ReadingRG1 1AR
Born August 1963
Director
Appointed 17 Aug 2015
Resigned 29 Oct 2018

ROBINSON, Christopher John

Resigned
20 Valpy Street, ReadingRG1 1AR
Born March 1969
Director
Appointed 18 Aug 2016
Resigned 20 Dec 2019

RUSSELL, Robert Michael

Resigned
105 London Street, ReadingRG1 4QD
Born July 1985
Director
Appointed 20 Jan 2022
Resigned 19 Sept 2025

SCHUSTER, Rene Hanns

Resigned
105 London Street, ReadingRG1 4QD
Born December 1961
Director
Appointed 24 Feb 2020
Resigned 19 May 2022

DARBYS DIRECTOR SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 19 Mar 2004
Resigned 29 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy Edward Ingham

Ceased
20 Valpy Street, ReadingRG1 1AR
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2017

Mr Edward Thomas Alan Bradley

Ceased
20 Valpy Street, ReadingRG1 1AR
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2017
Valpy Street, ReadingRG1 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Resolution
16 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Change Person Secretary Company With Change Date
30 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Resolution
26 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
287Change of Registered Office
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Incorporation Company
19 March 2004
NEWINCIncorporation