UKBizDB.co.uk

PORTCULLIS VIRTUAL MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Portcullis Virtual Management Ltd. The company was founded 10 years ago and was given the registration number 08639581. The firm's registered office is in YORK. You can find them at 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PORTCULLIS VIRTUAL MANAGEMENT LTD
Company Number:08639581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2013
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Police House, Main Street, Sheriff Hutton, York, England, YO60 6SS

Director06 August 2013Active
23, Portisham Place, Strensall, York, England, YO32 5AZ

Director06 August 2013Active
2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG

Director04 July 2018Active

People with Significant Control

Mr Garry John Ridler
Notified on:04 July 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Iveson
Notified on:06 August 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:The Old Police House, Main Street, York, England, YO60 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Iveson
Notified on:06 August 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:The Old Police House, Main Street, York, England, YO60 6SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-29Accounts

Change account reference date company previous shortened.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Accounts

Change account reference date company previous extended.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.