UKBizDB.co.uk

THE VIRTULAB LTD

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

This company is commonly known as The Virtulab Ltd. The company was founded 9 years ago and was given the registration number 09598086. The firm's registered office is in MILTON KEYNES. You can find them at 4 Whittle Court, Knowlhill, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE VIRTULAB LTD
Company Number:09598086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:4 Whittle Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8FT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Danesfield, Ripley, Woking, England, GU23 6LS

Secretary01 July 2019Active
18, South End, Kensington, London, England, W8 5BU

Director19 May 2015Active
18, South End, Kensington, London, England, W8 5BU

Director01 July 2015Active
2nd Floor, 30 Charles Ii Street, London, England, SW1Y 4AE

Corporate Secretary19 May 2015Active
4, Whittle Court, Knowlhill, Milton Keynes, United Kingdom, MK5 8FT

Director01 July 2015Active
9 Danesfield, Ripley, England, GU23 6LS

Director19 May 2015Active

People with Significant Control

Mr Peter Todd
Notified on:31 May 2022
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:18, South End, London, England, W8 5BU
Nature of control:
  • Significant influence or control as trust
Carroll Industrial Holdings Ltd
Notified on:18 January 2019
Status:Active
Country of residence:Virgin Islands, British
Address:Coastal Building, Wickham's Cay Ii, Road Town, Virgin Islands, British, VG1110
Nature of control:
  • Ownership of shares 75 to 100 percent
Iris Investment Holdings Limited
Notified on:01 November 2016
Status:Active
Country of residence:Malta
Address:114, The Strand, Gzira, Malta, 001027
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-07Resolution

Resolution.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-11-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.