UKBizDB.co.uk

VIRTUAL TRADER LIMITED

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

This company is commonly known as Virtual Trader Limited. The company was founded 20 years ago and was given the registration number 04812361. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VIRTUAL TRADER LIMITED
Company Number:04812361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Secretary24 July 2023Active
Valsoft Corporation Inc., 7405 Rte Transcanadienne, #100, Saint Laurent, Canada, H4T 1Z2

Director13 July 2023Active
The Techno Centre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director13 July 2023Active
20 Highgrove Meadows, Priorslee, Telford, TF2 9RJ

Secretary26 June 2003Active
The Stable, Honnington Grange Farm, Wellington Road, Newport, TF10 9HP

Secretary26 June 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary26 June 2003Active
The Stable, Honnington Grange Farm, Wellington Road, Newport, TF10 9HP

Director26 June 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director26 June 2003Active
1 Regiment Court, Keresley, Coventry, CV6 2QA

Director26 June 2003Active

People with Significant Control

Valsoft Uk Holdings Ltd
Notified on:13 July 2023
Status:Active
Country of residence:England
Address:Shakespeare Martineau, No 1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Stuart Porter
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Eaton
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
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
2024-04-16Officers

Change person director company with change date.

Download
2024-04-16Address

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

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Address

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

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person secretary company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-08-08Resolution

Resolution.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-24Officers

Appoint person secretary company with name date.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.