UKBizDB.co.uk

VIRTUAL1 LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Soapworks, Ordsall Lane, Salford, England, M5 3TT

Secretary26 May 2022Active
Soapworks, Ordsall Lane, Salford, England, M5 3TT

Director26 May 2022Active
Royal London House, 22-25 Finsbury Square, London, United Kingdom, EC2A 1DX

Director22 March 2007Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR

Director17 April 2023Active
C/O Williams & Co., 8/10 South Street, Epsom, England, KT18 7PF

Secretary22 March 2007Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR

Director01 April 2016Active
3rd, Floor, 8 Angel Court, London, United Kingdom, EC2R 7HP

Director03 December 2012Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR

Director13 October 2014Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR

Director01 July 2010Active
Soapworks, Ordsall Lane, Salford, England, M5 3TT

Director26 May 2022Active
Watergate House, 13-15 York Buildings, London, United Kingdom, WC2N 6JU

Director16 August 2017Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR

Director23 March 2011Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR

Director21 December 2016Active
6th Floor Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR

Director28 September 2015Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR

Director21 December 2016Active
Alphabeta Building, 14-18 Finsbury Sq, London, United Kingdom, EC2A 1BR

Director30 August 2019Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR

Director21 December 2016Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR

Director21 December 2016Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, England, EC2A 1BR

Director01 September 2022Active
6th Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom, EC2A 1BR

Director10 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-22Accounts

Legacy.

Download
2024-02-22Other

Legacy.

Download
2024-02-22Other

Legacy.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type group.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-07-16Mortgage

Mortgage satisfy charge full.

Download
2022-07-16Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Accounts

Change account reference date company current shortened.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Capital

Capital name of class of shares.

Download
2022-06-06Officers

Appoint person secretary company with name date.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.