Company NameVLAW Limited
Company StatusActive
Company Number05342299
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Previous NamesProfessional Advice Brokers Limited and Virtual Lawyers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameOliver Charles Robert Brice
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameJames Spencer Hilsdon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMrs Joanna Millicent Abrahams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameBetina Amanda Brice
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Faraday Road
Wimbledon
London
SW19 8PE
Secretary NameBetina Amanda Brice
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Faraday Road
Wimbledon
London
SW19 8PE
Director NameMrs Sharon Elizabeth Saywell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Grove Road
Tring
Herts
HP23 5PB

Contact

Websitevirtuallaw.eu
Telephone0x549e341b5
Telephone regionUnknown

Location

Registered AddressTallis House
2 Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Oliver Charles Robert Brice
50.00%
Preferred B
5 at £1James Spencer Hilsdon
5.00%
Ordinary A
45 at £1Oliver Charles Robert Brice
45.00%
Ordinary A

Financials

Year2014
Net Worth£429,753
Cash£607,313
Current Liabilities£400,540

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 600
(3 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 August 2019Registered office address changed from 2nd Floor 9 Savoy Street London WC2E 7EG to Tallis House 2 Tallis Street London EC4Y 0AB on 1 August 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
7 March 2018Director's details changed for James Spencer Hilsdon on 6 March 2018 (2 pages)
6 March 2018Director's details changed for Oliver Charles Robert Brice on 6 March 2018 (2 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 August 2016Purchase of own shares. (3 pages)
11 August 2016Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 95.00
(4 pages)
11 August 2016Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 95.00
(4 pages)
11 August 2016Purchase of own shares. (3 pages)
26 January 2016Annual return made up to 25 January 2016
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 25 January 2016
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2015Annual return made up to 25 January 2015
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 25 January 2015
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 March 2014Registered office address changed from Flint's House Eldernell Lane Coates, Whittlesey Peterborough Cambridgeshire PE7 2DD on 27 March 2014 (1 page)
27 March 2014Company name changed virtual lawyers LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Registered office address changed from Flint's House Eldernell Lane Coates, Whittlesey Peterborough Cambridgeshire PE7 2DD on 27 March 2014 (1 page)
27 March 2014Company name changed virtual lawyers LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 October 2012Change of share class name or designation (2 pages)
24 October 2012Change of share class name or designation (2 pages)
24 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 100
(4 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
29 June 2012Termination of appointment of Sharon Saywell as a director (1 page)
29 June 2012Termination of appointment of Sharon Saywell as a director (1 page)
5 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Registered office address changed from Hyde Park House 5 Manfred Road Putney London SW15 2RS on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Hyde Park House 5 Manfred Road Putney London SW15 2RS on 10 June 2011 (1 page)
4 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Oliver Charles Robert Brice on 25 January 2011 (2 pages)
4 March 2011Director's details changed for Oliver Charles Robert Brice on 25 January 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Appointment of James Spencer Hilsdon as a director (3 pages)
19 May 2010Appointment of Sharon Elizabeth Saywell as a director (3 pages)
19 May 2010Appointment of Sharon Elizabeth Saywell as a director (3 pages)
19 May 2010Appointment of James Spencer Hilsdon as a director (3 pages)
25 January 2010Director's details changed for Oliver Charles Robert Brice on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Oliver Charles Robert Brice on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Oliver Charles Robert Brice on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
10 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 43 faraday road wimbledon london SW19 8PE (1 page)
26 March 2007Registered office changed on 26/03/07 from: 43 faraday road wimbledon london SW19 8PE (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
19 February 2007Return made up to 25/01/07; full list of members; amend
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2007Return made up to 25/01/07; full list of members; amend
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 January 2007Return made up to 25/01/07; full list of members (2 pages)
26 January 2007Return made up to 25/01/07; full list of members (2 pages)
16 January 2007Memorandum and Articles of Association (13 pages)
16 January 2007Memorandum and Articles of Association (13 pages)
9 January 2007Company name changed professional advice brokers limi ted\certificate issued on 09/01/07 (3 pages)
9 January 2007Company name changed professional advice brokers limi ted\certificate issued on 09/01/07 (3 pages)
20 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
20 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 February 2006Return made up to 25/01/06; full list of members (2 pages)
28 February 2006Return made up to 25/01/06; full list of members (2 pages)
25 January 2005Incorporation (17 pages)
25 January 2005Incorporation (17 pages)