Background WavePink WaveYellow Wave

VIRTUALSTOCK HOLDINGS LIMITED (05412723)

VIRTUALSTOCK HOLDINGS LIMITED (05412723) is an active UK company. incorporated on 4 April 2005. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIRTUALSTOCK HOLDINGS LIMITED has been registered for 20 years. Current directors include QARI, Omar.

Company Number
05412723
Status
active
Type
ltd
Incorporated
4 April 2005
Age
20 years
Address
Work.Life, Reading, RG1 3AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
QARI, Omar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUALSTOCK HOLDINGS LIMITED

VIRTUALSTOCK HOLDINGS LIMITED is an active company incorporated on 4 April 2005 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIRTUALSTOCK HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05412723

LTD Company

Age

20 Years

Incorporated 4 April 2005

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 (3 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

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

PIMCO 2281 LIMITED
From: 4 April 2005To: 20 February 2014
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: 4 April 2005To: 3 July 2011
Timeline

62 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Apr 12
Share Issue
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Director Joined
Jul 18
Director Left
Nov 18
Funding Round
Aug 19
Funding Round
Sept 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Dec 20
Loan Secured
Oct 21
Director Joined
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
May 22
Funding Round
Mar 23
Funding Round
Apr 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Funding Round
Oct 25
Director Left
Feb 26
Director Left
Feb 26
30
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 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

MEDWAY, Colin John

Resigned
Pilgrims Rest, West HumbleRH5 6AR
Secretary
Appointed 30 Jun 2006
Resigned 20 Apr 2018

RUSSELL, Robert Michael

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

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 Apr 2005
Resigned 30 Jun 2006

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 02 Jun 2005
Resigned 19 Sept 2025

CHANDLER, Stephen Charles

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born January 1969
Director
Appointed 07 Jul 2017
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 31 Mar 2008
Resigned 19 Sept 2025

HARRISON, Michael Geoffrey

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

INGHAM, Timothy Edward

Resigned
105 London Street, ReadingRG1 4QD
Born February 1971
Director
Appointed 02 Jun 2005
Resigned 19 Sept 2025

JENKINS, Nicholas David

Resigned
105 London Street, ReadingRG1 4QD
Born May 1967
Director
Appointed 01 Dec 2019
Resigned 19 Sept 2025

LIAO, Roy Joel

Resigned
33 Kings Road, ReadingRG1 3AR
Born October 1985
Director
Appointed 19 Sept 2025
Resigned 20 Feb 2026

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 19 Jul 2018
Resigned 19 May 2022

YU, Simon

Resigned
33 Kings Road, ReadingRG1 3AR
Born June 1990
Director
Appointed 19 Sept 2025
Resigned 20 Feb 2026

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 04 Apr 2005
Resigned 02 Jun 2005

Persons with significant control

2

0 Active
2 Ceased

Mr Timothy Edward Ingham

Ceased
33 Kings Road, ReadingRG1 3AR
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Edward Thomas Alan Bradley

Ceased
33 Kings Road, ReadingRG1 3AR
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

159

Resolution
16 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
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
Legacy
14 October 2025
RP01SH01RP01SH01
Resolution
8 October 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Legacy
28 August 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
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
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Resolution
27 March 2023
RESOLUTIONSResolutions
Memorandum Articles
27 March 2023
MAMA
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 June 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment 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 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 Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
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
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Resolution
24 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Legacy
18 March 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Resolution
10 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
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
Second Filing Of Annual Return With Made Up Date
20 October 2016
RP04AR01RP04AR01
Resolution
28 June 2016
RESOLUTIONSResolutions
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
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
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 Dormant
13 January 2015
AAAnnual Accounts
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
15 April 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
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
3 May 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 October 2009
AA01Change of Accounting Reference Date
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
5 August 2008
363aAnnual Return
Legacy
25 July 2008
88(3)88(3)
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
122122
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
88(2)R88(2)R
Incorporation Company
4 April 2005
NEWINCIncorporation