UKBizDB.co.uk

VIRTUAL CONSULTANCY (SW) LIMITED

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

This company is commonly known as Virtual Consultancy (sw) Limited. The company was founded 11 years ago and was given the registration number 08180537. The firm's registered office is in PLYMOUTH. You can find them at The Longhouse, Old Newnham Farm, Plymouth, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:VIRTUAL CONSULTANCY (SW) LIMITED
Company Number:08180537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Longhouse, Old Newnham Farm, Plymouth, Devon, England, PL7 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Longhouse, Old Newnham Farm, Plymouth, England, PL7 5BL

Secretary13 May 2022Active
The Old Stables, Old Newham Farm, Plympton, Plymouth, England, PL7 5BL

Director12 May 2018Active
The Longhouse, Old Newnham Farm, Plymouth, England, PL7 5BL

Director05 October 2018Active
Press House, Ugborough, Ivybridge, United Kingdom, PL21 0NS

Director15 August 2012Active
The Longhouse, Old Newnham Farm, Plymouth, England, PL7 5BL

Director05 October 2018Active
35, Tramway Road, Woolwell, Plymouth, United Kingdom, PL6 7TQ

Director24 September 2012Active

People with Significant Control

Mr James Stephen John Manning
Notified on:15 May 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:The Longhouse, Plympton, Plymouth, England, PL7 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mrs Sharon King
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:The Long House, Old Newnham Farm, Plymouth, United Kingdom, PL7 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Kenneth Thomas Northmore
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:35 Tramway Road, Woolwell, Plymouth, United Kingdom, PL6 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Stephen John Manning
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:The Old Stables, Old Newham Farm, Plymouth, England, PL7 5BL
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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.