This company is commonly known as Virtalis Limited. The company was founded 21 years ago and was given the registration number 04646508. The firm's registered office is in MANCHESTER. You can find them at Unit 3, First Floor, Think Park Mosley Road, Trafford Park, Manchester, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | VIRTALIS LIMITED |
---|---|---|
Company Number | : | 04646508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, First Floor, Think Park Mosley Road, Trafford Park, Manchester, England, M17 1FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1, 6th Floor, Parsonage Chambers, 3 Parsonage, Manchester, England, M3 2HW | Director | 06 February 2023 | Active |
Office 1, 6th Floor, Parsonage Chambers, 3 Parsonage, Manchester, England, M3 2HW | Director | 06 February 2023 | Active |
Heyroyd, Skipton Old Road, Colne, BB8 7AD | Secretary | 27 January 2003 | Active |
Unit 3, First Floor, Think Park, Mosley Road, Trafford Park, Manchester, England, M17 1FQ | Secretary | 18 December 2018 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 24 January 2003 | Active |
Unit 3, First Floor, Think Park, Mosley Road, Trafford Park, Manchester, United Kingdom, M17 1FQ | Director | 29 July 2020 | Active |
2, Turnstone Green, Bicester, United Kingdom, OX26 6TT | Director | 01 February 2012 | Active |
99 Saint Leonards Road, Hove, BN3 4QQ | Director | 27 January 2003 | Active |
Heyroyd, Skipton Old Road, Colne, BB8 7AD | Director | 27 January 2003 | Active |
15 Trafalgar Road, Salford, M6 8JD | Director | 27 January 2003 | Active |
Unit 3, First Floor, Think Park, Mosley Road, Trafford Park, Manchester, England, M17 1FQ | Director | 16 April 2018 | Active |
Unit 3, First Floor, Think Park, Mosley Road, Trafford Park, Manchester, England, M17 1FQ | Director | 13 June 2019 | Active |
Unit 3, First Floor, Think Park, Mosley Road, Trafford Park, Manchester, England, M17 1FQ | Director | 19 May 2021 | Active |
3 Lea Bank Close, Chester Road, Macclesfield, SK11 8PU | Director | 02 August 2004 | Active |
C/O Virtalis Limited Unit 3,First Floor,Think Park, Mosley Road, Trafford Park, Manchester, England, M17 1FQ | Director | 18 December 2018 | Active |
6, Cufaude Lane, Sherfield-On-Loddon, Hook, England, RG27 0FL | Director | 01 December 2008 | Active |
Chester House, 79 Dane Road, Sale, M33 7BP | Director | 01 May 2014 | Active |
Chester House, 79 Dane Road, Sale, M33 7BP | Director | 28 June 2017 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 24 January 2003 | Active |
Virtalis Holdings Limited | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chester House, 79 Dane Road, Sale, England, M33 7BP |
Nature of control | : |
|
Mr David Charles Cockburn-Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Chester House, Sale, M33 7BP |
Nature of control | : |
|
Mr Andrew Philip Connell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | English |
Address | : | Chester House, Sale, M33 7BP |
Nature of control | : |
|
North West Equity Fund Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 108, Richmond Road, Solihull, England, B92 7RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-24 | Accounts | Change account reference date company previous extended. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-10-21 | Incorporation | Memorandum articles. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Termination secretary company with name termination date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.