Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VLE LIMITED
Company Information for

VLE LIMITED

66 PORCHESTER ROAD, LONDON, W2 6ET,
Company Registration Number
02149759
Private Limited Company
Active

Company Overview

About Vle Ltd
VLE LIMITED was founded on 1987-07-23 and has its registered office in London. The organisation's status is listed as "Active". Vle Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VLE LIMITED
 
Legal Registered Office
66 PORCHESTER ROAD
LONDON
W2 6ET
Other companies in W2
 
Previous Names
VIRGIN HOTELS LIMITED07/06/2017
Filing Information
Company Number 02149759
Company ID Number 02149759
Date formed 1987-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 06:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VLE LIMITED
The following companies were found which have the same name as VLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VLE 1404 F3, LLC 687 GCR 513 Tabernash CO 80478 Good Standing Company formed on the 2022-01-06
VLE ADVISORY SERVICES PTY LTD VIC 3810 Active Company formed on the 2000-08-31
VLE ASSOCIATES, LLC 2234 LOCKLIN LANE WEST BLOOMFIELD Michigan 48324 UNKNOWN Company formed on the 2007-03-01
VLE BARE PTY LTD Dissolved Company formed on the 2016-03-23
VLE BUNYIP PTY LTD Active Company formed on the 2020-01-17
VLE CABO LLC California Unknown
VLE CENTRAL GIPPSLAND PTY LTD VIC 3810 Dissolved Company formed on the 2015-12-17
VLE CO. 519 F AVE NW CEDAR RAPIDS IA 52405 Active Company formed on the 1996-04-23
VLE COMMUNICATORS INC Georgia Unknown
VLE COMMUNICATORS INC Georgia Unknown
VLE CONSTRUCTION LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-05-15
VLE CONSULTING LLC 814 KAZAROS CIRCLE OCOEE FL 34761 Inactive Company formed on the 2013-08-21
VLE CONSULTING LIMITED 42 NEWQUAY AVENUE STAFFORD ST17 0EB Active - Proposal to Strike off Company formed on the 2017-09-12
VLE CORPORATION 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1994-08-02
VLE DBA- Trucompanion k9 spa mobile dog wash 2789 winter way Parker CO 80138 Delinquent Company formed on the 2016-05-13
VLE DEVELOPMENTS LTD. British Columbia Dissolved
VLE DEVELOPMENT GROUP LLC 15630 MONTESINO DR ORLANDO FL 32828 Inactive Company formed on the 2007-05-08
VLE DEVELOPMENT, LLC 321 BRISTOL SPRING CT ORLANDO FL 32828 Inactive Company formed on the 2006-01-20
VLE ENTERPRISE SDN. BHD. Unknown
VLE ENTERPRISES, INC. 5320 N.W. 32ND ST. MARGATE FL 33063 Inactive Company formed on the 1994-03-08

Company Officers of VLE LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01
JONATHAN DAVID ROBERT BROWN
Director 2002-09-09
ANDRE RONSOEHR
Director 2016-12-14
ENRIQUE SANCHEZ
Director 2017-10-26
IAN PHILIP WOODS
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID MITCHELL
Director 2013-07-04 2017-05-05
ELEENA JOY BROADFOOT
Director 2006-06-23 2013-07-26
STEPHEN PETER WILTON CLIFT
Director 2007-03-26 2008-05-02
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2006-08-31
GARY JAMES POWELL
Director 2003-10-22 2006-06-23
SUSANNAH MARY LOUISE HALL
Director 2002-09-09 2006-01-30
WILLIAM MICHAEL FERME HERRIOT
Director 1994-09-01 2002-09-09
PETER GERARDUS GRAM
Director 2000-03-10 2001-08-31
DIANA PATRICIA LEGGE
Company Secretary 1995-08-31 2000-03-10
DIANA PATRICIA LEGGE
Director 1998-11-04 2000-03-10
RICHARD CHARLES NICHOLAS BRANSON
Director 1992-12-31 1999-12-14
STEPHEN THOMAS MATTHEW MURPHY
Director 1996-09-26 1998-11-04
TREVOR MICHAEL ABBOTT
Director 1992-12-31 1997-12-09
JANICE SUSAN COOK
Company Secretary 1993-12-31 1995-08-31
DEREK POTTS
Company Secretary 1992-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALEXANDER RALPH GERRARD CLASSBOSS LIMITED Company Secretary 2010-12-09 CURRENT 1997-09-08 Liquidation
BARRY ALEXANDER RALPH GERRARD REDSTAR TICKETING LIMITED Company Secretary 2010-12-08 CURRENT 1989-12-01 Active
BARRY ALEXANDER RALPH GERRARD WCT SALES LIMITED Company Secretary 2010-08-24 CURRENT 1994-09-12 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN TRUSTEE SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1993-04-07 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN INSIGHT LIMITED Company Secretary 2008-10-15 CURRENT 1992-10-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN GYM HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 1996-06-07 Dissolved 2013-10-22
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Company Secretary 2008-02-14 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD CROSSCOUNTRY TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD WORDGLASS LIMITED Company Secretary 2007-03-01 CURRENT 1981-04-03 Dissolved 2014-11-25
BARRY ALEXANDER RALPH GERRARD CHARTER AIR UK LIMITED Company Secretary 2007-03-01 CURRENT 2005-05-25 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN AUDIO LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-25 Dissolved 2015-05-19
BARRY ALEXANDER RALPH GERRARD VIRGIN LEISURE LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-19 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1996-07-04 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN VGS LIMITED Company Secretary 2007-03-01 CURRENT 1995-11-15 Dissolved 2015-11-17
BARRY ALEXANDER RALPH GERRARD VIRGIN MOBILE USA HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-10 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY OVERSEAS LIMITED Company Secretary 2007-03-01 CURRENT 2002-12-02 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Company Secretary 2007-03-01 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD THE VIRGIN TRADING GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-01-19 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD EXITIUM LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-29 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VANSON DEVELOPMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1983-06-30 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-04 Dissolved 2016-11-01
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT ASIA LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2017-01-03
BARRY ALEXANDER RALPH GERRARD NEWSTART INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2002-07-25 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN.COM LIMITED Company Secretary 2007-03-01 CURRENT 1993-10-18 Active
BARRY ALEXANDER RALPH GERRARD WEST COAST TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CINEMAS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1995-06-09 Dissolved 2017-03-22
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-09-05 Dissolved 2016-12-15
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTH CLUBS HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1992-07-22 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD THE VIRGIN DRINKS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1994-07-12 Liquidation
BARRY ALEXANDER RALPH GERRARD VICTORY ACQUISITIONS LIMITED Company Secretary 2007-03-01 CURRENT 1995-09-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VUKH LIMITED Company Secretary 2007-03-01 CURRENT 1996-02-19 Liquidation
BARRY ALEXANDER RALPH GERRARD WCT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-18 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1998-07-29 Active
BARRY ALEXANDER RALPH GERRARD XVCOM LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-18 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN RAIL PROJECTS LIMITED Company Secretary 2007-03-01 CURRENT 2001-02-19 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD WCT GROUP HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2001-04-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-12 Active
BARRY ALEXANDER RALPH GERRARD ULTRAWAY LIMITED Company Secretary 2007-03-01 CURRENT 2004-05-18 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD CAIRNLINE LIMITED Company Secretary 2007-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE INVESTMENTS (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-04-07 Liquidation
BARRY ALEXANDER RALPH GERRARD BARFAIR LIMITED Company Secretary 2007-03-01 CURRENT 1998-04-24 Active
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE UK LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-26 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERPRISES LIMITED Company Secretary 2007-03-01 CURRENT 1972-09-27 Active
BARRY ALEXANDER RALPH GERRARD VOYAGER GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1986-04-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN SKY INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-01 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN MODELS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-27 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN CLUBS LIMITED Company Secretary 2007-03-01 CURRENT 1975-12-22 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN MANAGEMENT LIMITED Company Secretary 2007-03-01 CURRENT 1981-06-18 Active
BARRY ALEXANDER RALPH GERRARD XS HOME ENTERTAINMENT LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-15 Liquidation
BARRY ALEXANDER RALPH GERRARD VEXAIR LIMITED Company Secretary 2007-03-01 CURRENT 1997-03-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN PULSE (UK) LIMITED Company Secretary 2007-03-01 CURRENT 2003-04-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VEL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2005-01-04 Active
JONATHAN DAVID ROBERT BROWN WORDGLASS LIMITED Director 2006-04-04 CURRENT 1981-04-03 Dissolved 2014-11-25
JONATHAN DAVID ROBERT BROWN QUELDALE LIMITED Director 2002-09-09 CURRENT 1988-10-26 Dissolved 2014-11-18
ANDRE RONSOEHR MAUVE GROUP TOPCO LIMITED Director 2018-03-29 CURRENT 2017-07-11 Active
ANDRE RONSOEHR HCRG CARE GROUP HOLDINGS LTD Director 2017-07-18 CURRENT 1996-05-20 Active
IAN PHILIP WOODS VUKH LIMITED Director 2017-02-01 CURRENT 1996-02-19 Liquidation
IAN PHILIP WOODS VIRGIN SKY INVESTMENTS LIMITED Director 2015-09-23 CURRENT 1989-04-01 Active
IAN PHILIP WOODS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
IAN PHILIP WOODS VAL TRADEMARK THREE LIMITED Director 2014-07-14 CURRENT 2004-06-10 Active - Proposal to Strike off
IAN PHILIP WOODS VAL TRADEMARK TWO LIMITED Director 2014-07-14 CURRENT 2004-06-10 Active
IAN PHILIP WOODS VIRGIN ATLANTIC TWO LIMITED Director 2014-07-07 CURRENT 1998-04-24 Active
IAN PHILIP WOODS VIRGIN ATLANTIC LIMITED Director 2014-07-07 CURRENT 2014-01-29 Active
IAN PHILIP WOODS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2014-07-07 CURRENT 1981-11-26 Active
IAN PHILIP WOODS VIRGIN TRAVEL GROUP LIMITED Director 2014-07-07 CURRENT 1988-07-05 Active
IAN PHILIP WOODS VIRGIN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1984-12-21 Active
IAN PHILIP WOODS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
IAN PHILIP WOODS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
IAN PHILIP WOODS VIRGIN AVIATION TM LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
IAN PHILIP WOODS VIRGIN AVIATION TM HOLDINGS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
IAN PHILIP WOODS VIRGIN TRUSTEE SERVICES LIMITED Director 2013-06-21 CURRENT 1993-04-07 Active
IAN PHILIP WOODS XS HOME ENTERTAINMENT LIMITED Director 2013-06-21 CURRENT 1996-11-15 Liquidation
IAN PHILIP WOODS VM ADVISORY LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
IAN PHILIP WOODS VIRGIN PULSE (UK) LIMITED Director 2012-03-20 CURRENT 2003-04-29 Active - Proposal to Strike off
IAN PHILIP WOODS VICTORY ACQUISITIONS LIMITED Director 2012-03-07 CURRENT 1995-09-25 Liquidation
IAN PHILIP WOODS XVCOM LIMITED Director 2012-03-07 CURRENT 1999-03-18 Liquidation
IAN PHILIP WOODS VIRGIN HOTELS LIMITED Director 2012-03-07 CURRENT 2002-04-12 Active
IAN PHILIP WOODS VEXAIR LIMITED Director 2012-03-07 CURRENT 1997-03-25 Liquidation
IAN PHILIP WOODS VEL HOLDINGS LIMITED Director 2011-12-21 CURRENT 2005-01-04 Active
IAN PHILIP WOODS VIRGIN ENTERPRISES LIMITED Director 2011-07-20 CURRENT 1972-09-27 Active
IAN PHILIP WOODS CLASSBOSS LIMITED Director 2010-12-09 CURRENT 1997-09-08 Liquidation
IAN PHILIP WOODS VIRGIN GROUP LIMITED Director 2010-11-04 CURRENT 1993-09-28 Active
IAN PHILIP WOODS BLUEBOTTLE INVESTMENTS (UK) LIMITED Director 2010-11-04 CURRENT 1993-04-07 Liquidation
IAN PHILIP WOODS BARFAIR LIMITED Director 2010-11-04 CURRENT 1998-04-24 Active
IAN PHILIP WOODS BLUEBOTTLE UK LIMITED Director 2010-11-04 CURRENT 1999-03-26 Active
IAN PHILIP WOODS VIRGIN MODELS LIMITED Director 2010-11-04 CURRENT 1989-04-27 Liquidation
IAN PHILIP WOODS VIRGIN HOLDINGS LIMITED Director 2010-09-01 CURRENT 1998-07-29 Active
IAN PHILIP WOODS VIRGIN MANAGEMENT LIMITED Director 2010-07-05 CURRENT 1981-06-18 Active
IAN PHILIP WOODS VOYAGER GROUP LIMITED Director 2010-03-31 CURRENT 1986-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MR THOMAS WILLIAM STORER
2023-05-23DIRECTOR APPOINTED MR CHRISTOPHER HARRIS WHITE
2023-05-23APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL MARGISON
2023-05-23APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP WOODS
2023-05-23DIRECTOR APPOINTED MR ALBERTO RAMOS PARRA
2023-05-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ROBERT BROWN
2023-03-07CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-01-19Change of details for Vh Vle Holdco Uk Limited as a person with significant control on 2023-01-18
2023-01-19PSC05Change of details for Vh Vle Holdco Uk Limited as a person with significant control on 2023-01-18
2022-12-16CESSATION OF VIRGIN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16Notification of Virgin Management Limited as a person with significant control on 2022-12-15
2022-12-16Notification of Vh Vle Topco Limited as a person with significant control on 2022-12-15
2022-12-16CESSATION OF VIRGIN MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16CESSATION OF VH VLE TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16Notification of Vh Vle Opco Limited as a person with significant control on 2022-12-15
2022-12-16Notification of Vh Vle Holdco Uk Limited as a person with significant control on 2022-12-15
2022-12-16CESSATION OF VH VLE OPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16PSC07CESSATION OF VIRGIN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16PSC02Notification of Virgin Management Limited as a person with significant control on 2022-12-15
2022-12-15SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE RUTH VERTEL VILE on 2022-12-06
2022-12-15Director's details changed for Mr Ian Philip Woods on 2022-12-06
2022-12-15Director's details changed for Mr Joseph Daniel Margison on 2022-12-06
2022-12-15CH01Director's details changed for Mr Ian Philip Woods on 2022-12-06
2022-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE RUTH VERTEL VILE on 2022-12-06
2022-12-14Change of details for Virgin Holdings Limited as a person with significant control on 2022-12-06
2022-12-14PSC05Change of details for Virgin Holdings Limited as a person with significant control on 2022-12-06
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM The Battleship Building 179 Harrow Road London W2 6NB
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE SANCHEZ
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-11CH01Director's details changed for Mr Jonathan David Robert Brown on 2021-08-11
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-02AP03Appointment of Mrs Claire Ruth Vertel Vile as company secretary on 2020-03-31
2020-04-02TM02Termination of appointment of Barry Alexander Ralph Gerrard on 2020-03-31
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-10AP01DIRECTOR APPOINTED MR JOSEPH DANIEL MARGISON
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE RONSOEHR
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-04CH01Director's details changed for Mr Ian Philip Woods on 2017-12-01
2017-10-30AP01DIRECTOR APPOINTED MR ENRIQUE SANCHEZ
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-06-07CERTNMCompany name changed virgin hotels LIMITED\certificate issued on 07/06/17
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID MITCHELL
2017-03-08AP01DIRECTOR APPOINTED MR IAN PHILIP WOODS
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-01CH01Director's details changed for Mr Andre Ronsoehr on 2017-03-01
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14AP01DIRECTOR APPOINTED MR ANDRE RONSOEHR
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12CC04Statement of company's objects
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0101/03/14 ANNUAL RETURN FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ELEENA BROADFOOT
2013-07-10AP01DIRECTOR APPOINTED MR STEPHEN DAVID MITCHELL
2013-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY ALEXANDER RALPH GERRARD on 2013-04-02
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR UNITED KINGDOM
2013-03-26AR0101/03/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0101/03/12 FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-25AR0101/03/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ROBERT BROWN / 22/05/2010
2010-03-25AR0101/03/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEENA JOY BROADFOOT / 30/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ROBERT BROWN / 30/01/2010
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-09-29288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2008-09-29190LOCATION OF DEBENTURE REGISTER
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CLIFT
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-19288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14288bSECRETARY RESIGNED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-07-17363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-04288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03288bDIRECTOR RESIGNED
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-11363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-02-09AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-11-17363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2002-12-12363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03
2002-10-06288aNEW DIRECTOR APPOINTED
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-15AUDAUDITOR'S RESIGNATION
2001-11-28363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VLE LIMITED
Trademarks
We have not found any records of VLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VLE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.