Background WavePink WaveYellow Wave

THE VIRGIN MONEY FOUNDATION (09457101)

THE VIRGIN MONEY FOUNDATION (09457101) is an active UK company. incorporated on 25 February 2015. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE VIRGIN MONEY FOUNDATION has been registered for 11 years. Current directors include ALKIRWI, Mazin Salah, BURGE, Keith Richard, ISAAC, Emma Louise and 5 others.

Company Number
09457101
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 2015
Age
11 years
Address
Jubilee House, Newcastle Upon Tyne, NE3 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALKIRWI, Mazin Salah, BURGE, Keith Richard, ISAAC, Emma Louise, JORDAN, Amanda Janet, MERRIN, Keith, UNDERWOOD, Hannah Elizabeth, WILSON, Lynsey, YOUNGER, Edward Spencer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VIRGIN MONEY FOUNDATION

THE VIRGIN MONEY FOUNDATION is an active company incorporated on 25 February 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE VIRGIN MONEY FOUNDATION was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09457101

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 25 February 2015

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 25 July 2025 (8 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Jubilee House Gosforth Newcastle Upon Tyne, NE3 4PL,

Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Joined
May 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Aug 23
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Mar 26
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

SHUFFLETON, Joanne Lucy

Active
Bothwell Street, GlasgowG2 7ER
Secretary
Appointed 31 Jul 2025

ALKIRWI, Mazin Salah

Active
Gosforth, Newcastle Upon TyneNE3 4PL
Born June 1984
Director
Appointed 01 Mar 2023

BURGE, Keith Richard

Active
Gosforth, Newcastle Upon TyneNE3 4PL
Born November 1963
Director
Appointed 20 Oct 2020

ISAAC, Emma Louise

Active
Bothwell Street, GlasgowG2 7ER
Born July 1968
Director
Appointed 06 Aug 2024

JORDAN, Amanda Janet

Active
Gosforth, Newcastle-Upon-TyneNE3 4PL
Born November 1954
Director
Appointed 01 Jul 2021

MERRIN, Keith

Active
Gosforth, Newcastle Upon TyneNE3 4PL
Born July 1969
Director
Appointed 23 Mar 2021

UNDERWOOD, Hannah Elizabeth

Active
GosforthNE3 4PL
Born July 1979
Director
Appointed 15 Dec 2020

WILSON, Lynsey

Active
Gosforth, Newcastle Upon TyneNE3 4PL
Born May 1984
Director
Appointed 17 Mar 2026

YOUNGER, Edward Spencer

Active
Gosforth, Newcastle Upon TyneNE3 4PL
Born June 1986
Director
Appointed 23 Mar 2021

ARMSTRONG, Paul

Resigned
Gosforth, Newcastle Upon TyneNE3 4PL
Secretary
Appointed 25 Feb 2015
Resigned 06 May 2015

MARSHALL, Katie

Resigned
GosforthNE3 4PL
Secretary
Appointed 06 May 2015
Resigned 01 Mar 2019

MCMILLAN, Lorna Forsyth

Resigned
Bothwell Street, GlasgowG2 7ER
Secretary
Appointed 01 Mar 2019
Resigned 31 Jul 2025

ALDRIDGE, Gregory Luke

Resigned
GosforthNE3 4PL
Born November 1972
Director
Appointed 22 Oct 2020
Resigned 29 Sept 2021

ARTHUR, Timothy Gwion

Resigned
GosforthNE3 4PL
Born September 1970
Director
Appointed 06 Dec 2016
Resigned 04 Dec 2018

BENNIE, Lorna

Resigned
GosforthNE3 4PL
Born April 1970
Director
Appointed 15 May 2020
Resigned 30 Jun 2025

CHRISTER, Laura Ashley

Resigned
Gosforth, Newcastle Upon TyneNE3 4PL
Born December 1996
Director
Appointed 29 Apr 2022
Resigned 29 Mar 2023

CURRY, Joanne Jane

Resigned
Gosforth, Newcastle-Upon-TyneNE3 4PL
Born June 1972
Director
Appointed 26 Jun 2015
Resigned 26 Jun 2024

DAVIES-PUGH, Timothy James Neil

Resigned
Gosforth, Newcastle Upon TyneNE3 4PL
Born August 1966
Director
Appointed 20 Nov 2015
Resigned 23 Mar 2021

GUTHRIE, Catherine

Resigned
GosforthNE3 4PL
Born September 1963
Director
Appointed 26 Mar 2019
Resigned 29 Sept 2021

IBEGBUNA, Ruth

Resigned
GosforthNE3 4PL
Born March 1976
Director
Appointed 15 Jan 2018
Resigned 18 Sept 2020

KIDD, Alison

Resigned
30 St Vincent Place, GlasgowG1 2HL
Born April 1977
Director
Appointed 29 Sept 2021
Resigned 31 Mar 2023

MARSH, Caroline Suzanne

Resigned
Gosforth, Newcastle Upon TyneNE3 4PL
Born December 1963
Director
Appointed 25 Feb 2015
Resigned 26 Jun 2015

MOONEY, Anthony David

Resigned
Gosforth, Newcastle-Upon-TyneNE3 4PL
Born February 1971
Director
Appointed 26 Jun 2015
Resigned 06 Dec 2016

MORRIS, Emma Margaret

Resigned
GosforthNE3 4PL
Born August 1974
Director
Appointed 29 Mar 2017
Resigned 23 Mar 2021

PEARSON, William Stephen

Resigned
Gosforth, Newcastle Upon TyneNE3 4PL
Born March 1961
Director
Appointed 25 Feb 2015
Resigned 20 Dec 2019

PECKHAM, Michael Derek

Resigned
Gosforth, Newcastle Upon TyneNE3 4PL
Born April 1962
Director
Appointed 25 Feb 2015
Resigned 25 Feb 2018

SAHOTA, Mandip Kaur

Resigned
Gosforth, Newcastle Upon TyneNE3 4PL
Born August 1975
Director
Appointed 04 Dec 2018
Resigned 01 Jul 2021

SHEBBEARE, Thomas Andrew, Sir

Resigned
Gosforth, Newcastle-Upon-TyneNE3 4PL
Born January 1952
Director
Appointed 26 Jun 2015
Resigned 27 Jun 2018

WAKEFIELD, Edward Cecil

Resigned
Gosforth, Newcastle-Upon-TyneNE3 4PL
Born March 1973
Director
Appointed 26 Jun 2015
Resigned 01 Jul 2021

WALKER, Abigail Kate

Resigned
Gosforth, Newcastle Upon TyneNE3 4PL
Born March 1996
Director
Appointed 07 Apr 2022
Resigned 05 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Bothwell Street, GlasgowG2 7ER

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Gosforth, Newcastle Upon TyneNE3 4PL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 February 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Auditors Resignation Company
13 November 2018
AUDAUD
Auditors Resignation Company
13 November 2018
AUDAUD
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Auditors Resignation Company
29 July 2016
AUDAUD
Auditors Resignation Company
12 July 2016
AUDAUD
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Memorandum Articles
10 April 2015
MAMA
Statement Of Companys Objects
10 April 2015
CC04CC04
Resolution
10 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2015
NEWINCIncorporation