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

VIRTUAL LEASE SERVICES LIMITED

1ST FLOOR, VISTA BUILDING, ST DAVID'S PARK, EWLOE, CH5 3DT,
Company Registration Number
03864839
Private Limited Company
Active

Company Overview

About Virtual Lease Services Ltd
VIRTUAL LEASE SERVICES LIMITED was founded on 1999-10-20 and has its registered office in Ewloe. The organisation's status is listed as "Active". Virtual Lease Services Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VIRTUAL LEASE SERVICES LIMITED
 
Legal Registered Office
1ST FLOOR, VISTA BUILDING
ST DAVID'S PARK
EWLOE
CH5 3DT
Other companies in RH12
 
Filing Information
Company Number 03864839
Company ID Number 03864839
Date formed 1999-10-20
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB744284718  
Last Datalog update: 2024-01-05 05:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRTUAL LEASE SERVICES 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 VIRTUAL LEASE SERVICES LIMITED
The following companies were found which have the same name as VIRTUAL LEASE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIRTUAL LEASE SERVICES HOLDINGS LIMITED C/O NETSOL TECHNOLOGIES EUROPE LIMITED PLANET HOUSE, NORTH HEATH LANE HORSHAM WEST SUSSEX RH12 5QE Active Company formed on the 2011-10-03
VIRTUAL LEASE SERVICES ( IRELAND ) LIMITED UNIT 11 BURNELL COURT NORTHERN CROSS MALAHIDE ROAD DUBLIN 17 DUBLIN 17, DUBLIN, IRELAND Active Company formed on the 2006-05-11

Company Officers of VIRTUAL LEASE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DIANE ROBERTS
Company Secretary 2014-07-05
MICHAEL RICHARD FRANCIS
Director 2011-10-04
WESLEY WILLIAM HARFIELD
Director 2012-12-14
LOUISE MARCELLE IKONOMIDES
Director 2013-05-16
MARTIN RICE
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ASAD ULLAH GHAURI
Director 2015-02-26 2017-01-18
PAUL STEVENS
Director 2015-07-21 2016-12-12
ZAFAR IQBAL MIRZA
Director 2011-10-04 2015-12-16
NAEEM ULLAH GHAURI
Director 2011-10-04 2015-07-21
JEFFREY DEREK ANDREWS
Director 2011-10-04 2015-02-26
SIMON RUSSELL WEBB
Company Secretary 2013-07-05 2014-08-05
NEIL KEVIN RICHARDS
Company Secretary 2012-05-04 2013-07-05
NEIL KEVIN RICHARDS
Director 1999-10-20 2013-07-05
PAUL ANTHONY OLIVER
Director 1999-10-20 2013-02-18
LEE LAWRENCE BARNSLEY
Director 2011-10-01 2012-12-14
ZAFAR IQBAL MIRZA
Company Secretary 2011-10-04 2012-05-04
NEIL KEVIN RICHARDS
Company Secretary 1999-10-20 2011-10-04
TRACEY JANE WELCH
Director 2009-09-01 2010-12-31
MICHAEL RICHARD HUGHES
Director 2007-03-02 2010-05-25
DAVID JAMES WOOLDRIDGE
Director 2007-03-02 2009-07-31
HUGH THOMAS PERRIN MULLENS
Director 2004-12-01 2009-01-31
ANTONY JAMES CHANDLER
Director 1999-10-20 2004-11-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-20 1999-10-20
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-20 1999-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD FRANCIS INVESTEC CAPITAL SOLUTIONS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Active
MICHAEL RICHARD FRANCIS INVESTEC CS LIMITED Director 2017-12-06 CURRENT 2015-01-22 Liquidation
MICHAEL RICHARD FRANCIS GUINNESS MAHON LEASING LIMITED Director 2015-12-31 CURRENT 1990-05-25 Liquidation
MICHAEL RICHARD FRANCIS MANN ISLAND FINANCE LIMITED Director 2014-04-08 CURRENT 1992-09-24 Active
MICHAEL RICHARD FRANCIS ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED Director 2014-04-08 CURRENT 2004-08-18 Liquidation
MICHAEL RICHARD FRANCIS VIRTUAL LEASE SERVICES HOLDINGS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MICHAEL RICHARD FRANCIS MI VEHICLE FINANCE LIMITED Director 2010-02-23 CURRENT 2005-12-05 Active
MICHAEL RICHARD FRANCIS BEACON EDUCATIONAL TRUST LIMITED (THE) Director 2009-07-04 CURRENT 1972-08-25 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE (CAPITAL NO.3) LIMITED Director 2007-04-02 CURRENT 2007-03-02 Liquidation
MICHAEL RICHARD FRANCIS CF CORPORATE FINANCE LIMITED Director 2005-06-23 CURRENT 2005-04-05 Active
MICHAEL RICHARD FRANCIS IEC UK INVESTMENT MANAGEMENT LTD Director 2005-06-23 CURRENT 2005-04-15 Active
MICHAEL RICHARD FRANCIS QUANTUM FUNDING LIMITED Director 2005-06-23 CURRENT 2005-04-07 Active
MICHAEL RICHARD FRANCIS INVESTEC ASSET FINANCE PLC Director 2004-09-13 CURRENT 1987-10-15 Active
WESLEY WILLIAM HARFIELD VIRTUAL LEASE SERVICES HOLDINGS LIMITED Director 2012-12-07 CURRENT 2011-10-03 Active
LOUISE MARCELLE IKONOMIDES PROJECT X.I LTD Director 2018-05-21 CURRENT 2018-05-21 Active - Proposal to Strike off

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
2024-04-29Appointment of Mr Peter Brett Golding as company secretary on 2024-04-29
2024-04-29APPOINTMENT TERMINATED, DIRECTOR DIANE ROBERTS
2024-04-29Termination of appointment of Diane Roberts on 2024-04-29
2024-01-02DIRECTOR APPOINTED MR DARRYLL JOHN LEWIS
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD FRANCIS
2024-01-02DIRECTOR APPOINTED MR PETER STUART ALDERSON
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR MARK HAWLEY CAWOOD
2023-07-13FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-11-02AP01DIRECTOR APPOINTED MR MICHAEL RICHARD FRANCIS
2022-07-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-08-10AP01DIRECTOR APPOINTED MR MARK HAWLEY CAWOOD
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARCELLE IKONOMIDES
2021-02-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-01AP01DIRECTOR APPOINTED MRS DIANE ROBERTS
2020-12-01AP01DIRECTOR APPOINTED MRS DIANE ROBERTS
2020-11-26AP01DIRECTOR APPOINTED MR OMAR SHAHAB GHAURI
2020-11-26AP01DIRECTOR APPOINTED MR OMAR SHAHAB GHAURI
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY WILLIAM HARFIELD
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS DIANE ROBERTS on 2019-02-01
2019-09-06CH01Director's details changed for Ms Louise Marcelle Ikonomides on 2019-02-01
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD FRANCIS
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICE
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-28AD02Register inspection address changed from Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF Wales to 1st Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM PO Box 235 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038648390005
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-08CH01Director's details changed for Miss Louise Marcelle Ikonomides on 2017-12-22
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ASAD ULLAH GHAURI
2017-01-26AP01DIRECTOR APPOINTED MR MARTIN RICE
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL MIRZA
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-27AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE
2015-09-03AP01DIRECTOR APPOINTED MR ASAD ULLAH GHAURI
2015-09-02AP01DIRECTOR APPOINTED MR PAUL STEVENS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NAEEM ULLAH GHAURI
2015-05-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DEREK ANDREWS
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-07AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS DIANE ROBERTS on 2014-08-05
2014-11-06AD03Registers moved to registered inspection location of Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF
2014-11-06AD02Register inspection address changed to Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF
2014-11-06CH01Director's details changed for Miss Louise Marcelle Ikonomides on 2013-07-01
2014-08-05AP03SECRETARY APPOINTED MRS DIANE ROBERTS
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON WEBB
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-17AR0117/10/13 FULL LIST
2013-07-08AP03SECRETARY APPOINTED MR SIMON RUSSELL WEBB
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARDS
2013-07-05TM02APPOINTMENT TERMINATED, SECRETARY NEIL RICHARDS
2013-05-21AP01DIRECTOR APPOINTED MISS LOUISE MARCELLE IKONOMIDES
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER
2012-12-14AP01DIRECTOR APPOINTED MR WESLEY HARFIELD
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE BARNSLEY
2012-11-14AR0120/10/12 FULL LIST
2012-07-11AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-05-16AP03SECRETARY APPOINTED MR NEIL KEVIN RICHARDS
2012-05-16TM02APPOINTMENT TERMINATED, SECRETARY ZAFAR MIRZA
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM FIRST FLOOR WIGGLESWORTH HOUSE 69 SOUTHWARK BRIDGE ROAD LONDON SE1 9HH ENGLAND
2011-10-27AR0120/10/11 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MR JEFFREY DEREK ANDREWS
2011-10-21AP03SECRETARY APPOINTED MR ZAFAR IQBAL MIRZA
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY NEIL RICHARDS
2011-10-21AP01DIRECTOR APPOINTED MR ZAFAR IQBAL MIRZA
2011-10-21AP01DIRECTOR APPOINTED MR NAEEM ULLAH GHAURI
2011-10-18AP01DIRECTOR APPOINTED MR LEE LAWRENCE BARNSLEY
2011-10-18AP01DIRECTOR APPOINTED MR MICHAEL RICHARD FRANCIS
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 2ND FLOOR, BROADWALL HOUSE 21 BROADWALL LONDON SE1 9PL
2011-01-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY WELCH
2010-10-20AR0120/10/10 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-16AR0120/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE WELCH / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KEVIN RICHARDS / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY OLIVER / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HUGHES / 19/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL KEVIN RICHARDS / 15/10/2009
2009-09-02288aDIRECTOR APPOINTED MRS TRACEY JANE WELCH
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID WOOLDRIDGE
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARDS / 18/06/2009
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR HUGH MULLENS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-10363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-11225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-02-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-23363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: SUITE 45-47 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY
2005-12-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-07363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-12-13288bDIRECTOR RESIGNED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-10AAFULL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to VIRTUAL LEASE SERVICES 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 VIRTUAL LEASE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2003-12-12 Outstanding LOMBARD NORTH CENTRAL PLC
ACCOUNT CHARGE 2003-03-20 Outstanding LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of VIRTUAL LEASE SERVICES LIMITED registering or being granted any patents
Domain Names

VIRTUAL LEASE SERVICES LIMITED owns 1 domain names.

talk2ed.co.uk  

Trademarks
We have not found any records of VIRTUAL LEASE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIRTUAL LEASE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-12 GBP £4,586 Rendered by Private Contractors
Plymouth City Council 2014-10 GBP £690 Vehicle & Plant Leasing Charges
Durham County Council 2014-8 GBP £2,498
Plymouth City Council 2014-6 GBP £1,974
Warwickshire County Council 2014-6 GBP £7,275 Repair & Maintenance Of Vehicles
Durham County Council 2014-4 GBP £2,634
Plymouth City Council 2014-1 GBP £1,974
Durham County Council 2013-10 GBP £6,292
Plymouth City Council 2013-5 GBP £1,974
Wiltshire Council 2013-4 GBP £1,000 Equipment Purchase
Durham County Council 2013-4 GBP £7,800
Warwickshire County Council 2013-3 GBP £55,521 Operating Leases
Warwickshire County Council 2012-12 GBP £2,268 Operating Leases
Plymouth City Council 2012-11 GBP £2,194
Durham County Council 2012-11 GBP £6,500 Contract Hire
Royal Borough of Windsor & Maidenhead 2012-10 GBP £-838
Windsor and Maidenhead Council 2012-7 GBP £174
Durham County Council 2012-6 GBP £11,019 Contract Hire
Plymouth City Council 2012-6 GBP £2,437
Windsor and Maidenhead Council 2012-6 GBP £102
Windsor and Maidenhead Council 2012-5 GBP £360
Windsor and Maidenhead Council 2012-3 GBP £102
Warwickshire County Council 2012-3 GBP £55,521 Operating Leases
Wiltshire Council 2012-2 GBP £838 Equipment Hire
Windsor and Maidenhead Council 2012-1 GBP £479
Warwickshire County Council 2011-12 GBP £78,143
Plymouth City Council 2011-10 GBP £1,219 Vehicle & Plant Leasing Charges
Windsor and Maidenhead Council 2011-9 GBP £102
Windsor and Maidenhead Council 2011-8 GBP £517
Windsor and Maidenhead Council 2011-6 GBP £462
Walsall Metropolitan Borough Council 2011-5 GBP £900 Leasing Services
Plymouth City Council 2011-4 GBP £1,434 Vehicle & Plant Leasing Charges
Wiltshire Council 2011-3 GBP £838 Equipment Purchase
Warwickshire County Council 2011-3 GBP £56,202 LEASED ASSET RENTAL PAYMENT
Devon County Council 2011-3 GBP £16,753
Warwickshire County Council 2011-2 GBP £681 OPERATING LEASE - DECEMBER 2003
Walsall Metropolitan Borough Council 2010-9 GBP £5,258

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIRTUAL LEASE SERVICES 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 VIRTUAL LEASE SERVICES 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 VIRTUAL LEASE SERVICES 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.