Background WavePink WaveYellow Wave

VIRGIN CORPORATE SERVICES LIMITED (08885788)

VIRGIN CORPORATE SERVICES LIMITED (08885788) is an active UK company. incorporated on 11 February 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VIRGIN CORPORATE SERVICES LIMITED has been registered for 12 years. Current directors include BLOK, Robert Pieter, SHAH, Ashik Pethraj Lakha.

Company Number
08885788
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
Whitfield Studios, London, W1T 2NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLOK, Robert Pieter, SHAH, Ashik Pethraj Lakha
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN CORPORATE SERVICES LIMITED

VIRGIN CORPORATE SERVICES LIMITED is an active company incorporated on 11 February 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VIRGIN CORPORATE SERVICES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08885788

LTD Company

Age

12 Years

Incorporated 11 February 2014

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Whitfield Studios 50a Charlotte Street London, W1T 2NS,

Previous Addresses

66 Porchester Road London W2 6ET United Kingdom
From: 6 December 2022To: 31 October 2024
The Battleship Building 179 Harrow Road London W2 6NB
From: 11 February 2014To: 6 December 2022
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Owner Exit
Feb 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Apr 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLOK, Robert Pieter

Active
50a Charlotte Street, LondonW1T 2NS
Born January 1976
Director
Appointed 04 Apr 2017

SHAH, Ashik Pethraj Lakha

Active
50a Charlotte Street, LondonW1T 2NS
Born November 1968
Director
Appointed 27 Apr 2021

BROWN, Jonathan David Robert

Resigned
179 Harrow Road, LondonW2 6NB
Born April 1962
Director
Appointed 11 Feb 2014
Resigned 08 Mar 2017

MATHIESON, Lianne Stephanie

Resigned
179 Harrow Road, LondonW2 6NB
Born June 1983
Director
Appointed 08 Mar 2017
Resigned 11 Sept 2020

MCCORMACK, Robert George

Resigned
179 Harrow Road, LondonW2 6NB
Born May 1979
Director
Appointed 06 Oct 2020
Resigned 29 Jan 2021

WATERS, Anita Elizabeth

Resigned
179 Harrow Road, LondonW2 6NB
Born November 1977
Director
Appointed 08 Mar 2017
Resigned 06 Oct 2020

WOODS, Ian Philip

Resigned
179 Harrow Road, LondonW2 6NB
Born September 1974
Director
Appointed 11 Feb 2014
Resigned 08 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
50a Charlotte Street, LondonW1T 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2019
179 Harrow Road, LondonW2 6NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Incorporation Company
11 February 2014
NEWINCIncorporation