Background WavePink WaveYellow Wave

VII-LEADS LTD (09835189)

VII-LEADS LTD (09835189) is an active UK company. incorporated on 21 October 2015. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VII-LEADS LTD has been registered for 10 years. Current directors include OLLERTON, Lisa Jayne.

Company Number
09835189
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
39 Chatsworth Road Chatsworth House, Worthing, BN11 1LY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
OLLERTON, Lisa Jayne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VII-LEADS LTD

VII-LEADS LTD is an active company incorporated on 21 October 2015 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VII-LEADS LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09835189

LTD Company

Age

10 Years

Incorporated 21 October 2015

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 30 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

39 Chatsworth Road Chatsworth House 39 Chatsworth Road Worthing, BN11 1LY,

Previous Addresses

Amelia House Crescent Road Worthing BN11 1QR England
From: 21 September 2021To: 22 August 2024
30-34 North Street Hailsham East Sussex BN27 1DW England
From: 2 November 2017To: 21 September 2021
Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
From: 21 October 2015To: 2 November 2017
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Left
Aug 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OLLERTON, Lisa Jayne

Active
Chatsworth House, WorthingBN11 1LY
Born February 1973
Director
Appointed 01 Jul 2021

OLLERTON, Andrew James

Resigned
North Street, HailshamBN27 1DW
Born January 1978
Director
Appointed 21 Oct 2015
Resigned 01 Jul 2021

OLLERTON, Paul Michael

Resigned
North Street, HailshamBN27 1DW
Born April 1973
Director
Appointed 21 Oct 2015
Resigned 01 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Lisa Jayne Ollerton

Active
Chatsworth House, WorthingBN11 1LY
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021

Mr Andrew James Ollerton

Ceased
North Street, HailshamBN27 1DW
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mr Paul Michael Ollerton

Ceased
North Street, HailshamBN27 1DW
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
23 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Incorporation Company
21 October 2015
NEWINCIncorporation