UKBizDB.co.uk

VIRTUALL SOLUTIONS LIMITED

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

This company is commonly known as Virtuall Solutions Limited. The company was founded 9 years ago and was given the registration number 09137099. The firm's registered office is in GERRARDS CROSS. You can find them at Building 3 Chalfont Park Chalfont Park, Chalfont St. Peter, Gerrards Cross, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VIRTUALL SOLUTIONS LIMITED
Company Number:09137099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 2014
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Building 3 Chalfont Park Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
851, West Cypress Creek Road, Fort Lauderdale, Florida 33309, United States,

Director07 September 2016Active
Rheinweg 9, 8200, Schaffhausen, Switzerland,

Director29 May 2019Active
Radwinter House, Radwinter Road, Saffron Walden, England, CB10 2TF

Director25 July 2015Active
7, Allee De Longchamp, Suresnes 92150, France,

Director01 October 2014Active
68 Crockford Park Road, Addlestone, United Kingdom, KT15 2LU

Director18 July 2014Active
9, Rheinweg, 8200 Schaffhausen, Schaffhausen, Switzerland,

Director07 September 2016Active

People with Significant Control

Citrix Systems Uk Limited
Notified on:07 September 2016
Status:Active
Country of residence:England
Address:Building 3 Chalfont Park, Chalfont St Peter, Gerrards Cross, England, SL9 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pierre Max Marmignon
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:French
Country of residence:United Kingdom
Address:68, Crockford Park Road, Surrey, United Kingdom, KT15 2LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-19Gazette

Gazette dissolved liquidation.

Download
2021-11-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-22Address

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

Download
2020-11-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-19Resolution

Resolution.

Download
2020-06-25Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Capital

Capital allotment shares.

Download
2016-10-05Accounts

Change account reference date company current extended.

Download
2016-09-09Officers

Appoint person director company with name date.

Download
2016-09-08Address

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

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Appoint person director company with name date.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.