Background WavePink WaveYellow Wave

VIRTUAL LEASE SERVICES HOLDINGS LIMITED (07795477)

VIRTUAL LEASE SERVICES HOLDINGS LIMITED (07795477) is an active UK company. incorporated on 3 October 2011. with registered office in West Sussex. The company operates in the Information and Communication sector, engaged in business and domestic software development. VIRTUAL LEASE SERVICES HOLDINGS LIMITED has been registered for 14 years. Current directors include GHAURI, Naeem Ullah.

Company Number
07795477
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
C/O Netsol Technologies Europe Limited Planet House, North Heath Lane, West Sussex, RH12 5QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GHAURI, Naeem Ullah
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL LEASE SERVICES HOLDINGS LIMITED

VIRTUAL LEASE SERVICES HOLDINGS LIMITED is an active company incorporated on 3 October 2011 with the registered office located in West Sussex. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. VIRTUAL LEASE SERVICES HOLDINGS LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07795477

LTD Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Netsol Technologies Europe Limited Planet House, North Heath Lane Horsham West Sussex, RH12 5QE,

Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Owner Exit
Sept 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
May 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GHAURI, Naeem Ullah

Active
Planet House, North Heath Lane, West SussexRH12 5QE
Born June 1957
Director
Appointed 03 Oct 2011

GOLDING, Peter Brett

Resigned
Planet House, North Heath Lane, West SussexRH12 5QE
Secretary
Appointed 20 Mar 2018
Resigned 04 Mar 2025

MIRZA, Zafar Iqbal

Resigned
Planet House, North Heath Lane, West SussexRH12 5QE
Secretary
Appointed 03 Oct 2011
Resigned 19 Mar 2018

ANDREWS, Jeffrey Derek

Resigned
Planet House, North Heath Lane, West SussexRH12 5QE
Born March 1956
Director
Appointed 03 Oct 2011
Resigned 12 Oct 2018

BARNSLEY, Lee Lawrence

Resigned
Planet House, North Heath Lane, West SussexRH12 5QE
Born February 1960
Director
Appointed 03 Oct 2011
Resigned 07 Dec 2012

FRANCIS, Michael Richard

Resigned
Planet House, North Heath Lane, West SussexRH12 5QE
Born February 1966
Director
Appointed 03 Oct 2011
Resigned 30 Jun 2019

GOLDING, Peter Brett

Resigned
Planet House, North Heath Lane, West SussexRH12 5QE
Born February 1962
Director
Appointed 25 Jul 2018
Resigned 30 Apr 2025

HARFIELD, Wesley William

Resigned
Lealand Road, PortsmouthPO6 1LZ
Born March 1968
Director
Appointed 07 Dec 2012
Resigned 30 Nov 2019

MIRZA, Zafar Iqbal

Resigned
Planet House, North Heath Lane, West SussexRH12 5QE
Born July 1960
Director
Appointed 03 Oct 2011
Resigned 25 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Investec Asset Finance Plc

Ceased
Reading International Business Park, ReadingRG2 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2016
Ceased 30 Jun 2019

Netsol Technologies Europe Limited

Active
North Heath Lane Industrial Estate, HorshamRH12 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Incorporation Company
3 October 2011
NEWINCIncorporation