UKBizDB.co.uk

VIRTALIS LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Office 1, 6th Floor, Parsonage Chambers, 3 Parsonage, Manchester, England, M3 2HW

Director06 February 2023Active
Office 1, 6th Floor, Parsonage Chambers, 3 Parsonage, Manchester, England, M3 2HW

Director06 February 2023Active
Heyroyd, Skipton Old Road, Colne, BB8 7AD

Secretary27 January 2003Active
Unit 3, First Floor, Think Park, Mosley Road, Trafford Park, Manchester, England, M17 1FQ

Secretary18 December 2018Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary24 January 2003Active
Unit 3, First Floor, Think Park, Mosley Road, Trafford Park, Manchester, United Kingdom, M17 1FQ

Director29 July 2020Active
2, Turnstone Green, Bicester, United Kingdom, OX26 6TT

Director01 February 2012Active
99 Saint Leonards Road, Hove, BN3 4QQ

Director27 January 2003Active
Heyroyd, Skipton Old Road, Colne, BB8 7AD

Director27 January 2003Active
15 Trafalgar Road, Salford, M6 8JD

Director27 January 2003Active
Unit 3, First Floor, Think Park, Mosley Road, Trafford Park, Manchester, England, M17 1FQ

Director16 April 2018Active
Unit 3, First Floor, Think Park, Mosley Road, Trafford Park, Manchester, England, M17 1FQ

Director13 June 2019Active
Unit 3, First Floor, Think Park, Mosley Road, Trafford Park, Manchester, England, M17 1FQ

Director19 May 2021Active
3 Lea Bank Close, Chester Road, Macclesfield, SK11 8PU

Director02 August 2004Active
C/O Virtalis Limited Unit 3,First Floor,Think Park, Mosley Road, Trafford Park, Manchester, England, M17 1FQ

Director18 December 2018Active
6, Cufaude Lane, Sherfield-On-Loddon, Hook, England, RG27 0FL

Director01 December 2008Active
Chester House, 79 Dane Road, Sale, M33 7BP

Director01 May 2014Active
Chester House, 79 Dane Road, Sale, M33 7BP

Director28 June 2017Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director24 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Address

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

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Change account reference date company previous extended.

Download
2020-10-21Resolution

Resolution.

Download
2020-10-21Incorporation

Memorandum articles.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination secretary company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-23Address

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

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Address

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

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.