Background WavePink WaveYellow Wave

VIOLA LEASING MANAGEMENT UK LIMITED (08698143)

VIOLA LEASING MANAGEMENT UK LIMITED (08698143) is an active UK company. incorporated on 19 September 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIOLA LEASING MANAGEMENT UK LIMITED has been registered for 12 years. Current directors include MERRITT, Paul Cyril.

Company Number
08698143
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MERRITT, Paul Cyril
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIOLA LEASING MANAGEMENT UK LIMITED

VIOLA LEASING MANAGEMENT UK LIMITED is an active company incorporated on 19 September 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIOLA LEASING MANAGEMENT UK LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08698143

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 19 September 2013To: 1 March 2016
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MERRITT, Paul Cyril

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1957
Director
Appointed 19 Sept 2013

MAPLETHORPE, Rebecca

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born May 1994
Director
Appointed 26 Nov 2017
Resigned 23 Jul 2021

THOMSON, Kathryn Emma

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1989
Director
Appointed 19 Sept 2013
Resigned 26 Nov 2017

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2013
NEWINCIncorporation