Background WavePink WaveYellow Wave

VIRTUALHRDIRECTOR LIMITED (06813482)

VIRTUALHRDIRECTOR LIMITED (06813482) is an active UK company. incorporated on 9 February 2009. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VIRTUALHRDIRECTOR LIMITED has been registered for 17 years. Current directors include HUDSON, Leigh Cathryn, HUDSON, Scott.

Company Number
06813482
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
3 Bacchus Lane, Brough, HU15 2ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUDSON, Leigh Cathryn, HUDSON, Scott
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUALHRDIRECTOR LIMITED

VIRTUALHRDIRECTOR LIMITED is an active company incorporated on 9 February 2009 with the registered office located in Brough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VIRTUALHRDIRECTOR LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06813482

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

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

3 Bacchus Lane South Cave Brough, HU15 2ER,

Previous Addresses

C4Di at the Dock Queen Street Hull HU1 1UU England
From: 4 January 2022To: 8 October 2025
James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
From: 18 February 2016To: 4 January 2022
3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
From: 7 November 2012To: 18 February 2016
43 Grove Park Road Chiswick London W4 3RU
From: 7 December 2010To: 7 November 2012
, 3 43 Grove Park Road, Chiswick, London, W4 3RU
From: 9 February 2009To: 7 December 2010
Timeline

2 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUDSON, Leigh Cathryn

Active
8th Floor South, ReadingRG1 8LS
Born June 1970
Director
Appointed 09 Feb 2009

HUDSON, Scott

Active
Bacchus Lane, BroughHU15 2ER
Born September 1975
Director
Appointed 01 May 2021

Persons with significant control

1

Mrs Leigh Hudson

Active
Bacchus Lane, BroughHU15 2ER
Born June 1970

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

52

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
7 November 2012
AR01AR01
Administrative Restoration Company
7 November 2012
RT01RT01
Gazette Dissolved Compulsary
18 September 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Legacy
13 May 2009
287Change of Registered Office
Incorporation Company
9 February 2009
NEWINCIncorporation