Background WavePink WaveYellow Wave

VL DESIGN AND COMMUNICATION LIMITED (06084566)

VL DESIGN AND COMMUNICATION LIMITED (06084566) is an active UK company. incorporated on 6 February 2007. with registered office in Surrey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VL DESIGN AND COMMUNICATION LIMITED has been registered for 19 years. Current directors include LEITCH, Michelle Jane, LEITCH, Neil.

Company Number
06084566
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
1-7 Park Road, Surrey, CR3 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEITCH, Michelle Jane, LEITCH, Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VL DESIGN AND COMMUNICATION LIMITED

VL DESIGN AND COMMUNICATION LIMITED is an active company incorporated on 6 February 2007 with the registered office located in Surrey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VL DESIGN AND COMMUNICATION LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06084566

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1-7 Park Road Caterham Surrey, CR3 5TB,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEITCH, Michelle Jane

Active
Usherwood Close, TadworthKT20 7JB
Born October 1965
Director
Appointed 06 Feb 2007

LEITCH, Neil

Active
Usherwood Close, TadworthKT20 7JB
Born August 1954
Director
Appointed 01 Mar 2007

BOISVERT, Emma Louise

Resigned
3 Ockleys Mead, GodstoneRH9 8AX
Secretary
Appointed 06 Feb 2007
Resigned 28 Oct 2016

Persons with significant control

1

Mr Neil Leitch

Active
1-7 Park Road, SurreyCR3 5TB
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
1 August 2007
88(2)R88(2)R
Legacy
1 August 2007
288aAppointment of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation