UKBizDB.co.uk

VIRTUAL 3D SOLUTIONS LIMITED

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

This company is commonly known as Virtual 3d Solutions Limited. The company was founded 9 years ago and was given the registration number 09675573. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VIRTUAL 3D SOLUTIONS LIMITED
Company Number:09675573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2015
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX

Director08 July 2015Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director08 July 2015Active

People with Significant Control

Mr Steven Adrian Archer
Notified on:08 July 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Andrew Horsburgh
Notified on:08 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Beresford
Notified on:08 July 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Andrew Horsburgh
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1P
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Adrian Archer
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony Beresford
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved compulsory.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-10-06Gazette

Gazette filings brought up to date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Gazette

Gazette notice compulsory.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-02Officers

Change person director company with change date.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Persons with significant control

Change to a person with significant control.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.