This company is commonly known as Virtual1 Limited. The company was founded 17 years ago and was given the registration number 06177891. The firm's registered office is in LONDON. You can find them at 6th Floor Alphabeta, 14-18 Finsbury Square, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | VIRTUAL1 LIMITED |
---|---|---|
Company Number | : | 06177891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Soapworks, Ordsall Lane, Salford, England, M5 3TT | Secretary | 26 May 2022 | Active |
Soapworks, Ordsall Lane, Salford, England, M5 3TT | Director | 26 May 2022 | Active |
Royal London House, 22-25 Finsbury Square, London, United Kingdom, EC2A 1DX | Director | 22 March 2007 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR | Director | 17 April 2023 | Active |
C/O Williams & Co., 8/10 South Street, Epsom, England, KT18 7PF | Secretary | 22 March 2007 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR | Director | 01 April 2016 | Active |
3rd, Floor, 8 Angel Court, London, United Kingdom, EC2R 7HP | Director | 03 December 2012 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR | Director | 13 October 2014 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR | Director | 01 July 2010 | Active |
Soapworks, Ordsall Lane, Salford, England, M5 3TT | Director | 26 May 2022 | Active |
Watergate House, 13-15 York Buildings, London, United Kingdom, WC2N 6JU | Director | 16 August 2017 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR | Director | 23 March 2011 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR | Director | 21 December 2016 | Active |
6th Floor Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR | Director | 28 September 2015 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR | Director | 21 December 2016 | Active |
Alphabeta Building, 14-18 Finsbury Sq, London, United Kingdom, EC2A 1BR | Director | 30 August 2019 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR | Director | 21 December 2016 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR | Director | 21 December 2016 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR | Director | 01 September 2022 | Active |
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR | Director | 10 February 2015 | Active |
Talktalk Finco Limited | ||
Notified on | : | 26 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Soapworks, Ordsall Lane, Salford, England, M5 3TT |
Nature of control | : |
|
Mr Tom O'Hagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6th Floor Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-22 | Accounts | Legacy. | Download |
2024-02-22 | Other | Legacy. | Download |
2024-02-22 | Other | Legacy. | Download |
2023-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type group. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Accounts | Change account reference date company current shortened. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-06 | Capital | Capital name of class of shares. | Download |
2022-06-06 | Officers | Appoint person secretary company with name date. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.