UKBizDB.co.uk

VIRTUAL INTERNET (UK) LIMITED

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

This company is commonly known as Virtual Internet (uk) Limited. The company was founded 28 years ago and was given the registration number 03203095. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:VIRTUAL INTERNET (UK) LIMITED
Company Number:03203095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Secretary24 May 2017Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director24 May 2017Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director27 February 2020Active
57, St Dunstans Road, London, W6 8RE

Secretary19 December 2008Active
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL

Secretary09 February 2012Active
Walland Hill, Chagford, TQ13 8JZ

Secretary15 August 2000Active
Laynston House, Pachesham Park, Leatherhead, KT22 0DJ

Secretary01 August 1996Active
21 Combemartin Road, London, SW18 5PP

Secretary28 May 2003Active
10 Cromer Road, Tooting Junction, London, SW17 9JN

Secretary15 September 2003Active
Unit 4, Elysium Gate, New Kings Road, London, United Kingdom, SW6 4LZ

Secretary01 January 2010Active
Old Truman Brewery, 91 Brick Lane, London, E1 6QL

Secretary12 September 2016Active
Tingates, Duton Hill, Dunmow, CM6 2EE

Secretary19 January 1999Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Secretary09 May 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary23 May 1996Active
57 St Dunstans Road, Barons Court, London, W6 8RE

Director19 December 2008Active
57, St Dunstans Road, London, W6 8RE

Director19 December 2008Active
16224 Ne 130th Street, Redmond, Washington, Usa,

Director28 May 2003Active
71 Victory Mews, Brighton, BN2 5XB

Director19 January 1999Active
Unit 4, Elysium Gate, New Kings Road, London, United Kingdom, SW6 4LZ

Director01 January 2010Active
Hillside Cottage, Penylan Road, Saint Brides Major, CF32 0SA

Director20 September 2001Active
Gravgarsvei 7, Jar, Norway,

Director12 May 2005Active
2 Stringhams Copse, Send Marsh Ripley, Woking, GU23 6JE

Director01 August 1996Active
Laynston House, Pachesham Park, Leatherhead, KT22 0DJ

Director09 May 2002Active
Laynston House, Pachesham Park, Leatherhead, KT22 0DJ

Director01 August 1996Active
18930 Pacific Coast Highway, Malibu, California, Usa,

Director28 May 2003Active
21 Combemartin Road, London, SW18 5PP

Director02 August 2002Active
10 Cromer Road, Tooting Junction, London, SW17 9JN

Director02 October 2006Active
Zuidereinde 22, Graveland, Netherlands, FOREIGN

Director28 May 2003Active
Unit 4, Elysium Gate, New Kings Road, London, United Kingdom, SW6 4LZ

Director01 January 2010Active
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL

Director10 February 2012Active
Skille Bekstien 30, Skedsmokorset, Norway,

Director12 May 2005Active
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL

Director14 December 2012Active
23 Ingrams Close, Hersham, Walton On Thames, KT12 5JH

Director02 October 2006Active
Rossinilaan 6, Hilversum, Netherlands, FOREIGN

Director28 May 2003Active
69 Mexfield Road, London, SW15 2RG

Director10 March 2000Active

People with Significant Control

Virtual Internet Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person secretary company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-17Accounts

Legacy.

Download
2021-10-17Other

Legacy.

Download
2021-10-17Other

Legacy.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-07-01Address

Move registers to sail company with new address.

Download
2020-06-26Address

Change sail address company with new address.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.