UKBizDB.co.uk

VIRTUS CONSULT MIDLANDS LTD

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

This company is commonly known as Virtus Consult Midlands Ltd. The company was founded 17 years ago and was given the registration number 06006274. The firm's registered office is in DERBY. You can find them at 15 Mallard Way, Pride Park, Derby, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:VIRTUS CONSULT MIDLANDS LTD
Company Number:06006274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:15 Mallard Way, Pride Park, Derby, England, DE24 8GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director04 March 2019Active
15, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director04 March 2019Active
15, Mallard Way, Pride Park, Derby, England, DE24 8GX

Director22 November 2006Active
65 Ashmead Road, Banbury, OX16 1AA

Secretary22 November 2006Active
Lancaster House, The Penthouse, 67 Newhall Street, Birmingham, B3 1NQ

Director25 January 2016Active
3 Draper Close, Kenilworth, CV8 2SP

Director22 November 2006Active
49, Canal Street, Derby, United Kingdom, DE1 2RJ

Director22 November 2006Active
Lancaster House, The Penthouse, 67 Newhall Street, Birmingham, Great Britain, B3 1NQ

Director01 December 2010Active
65 Ashmead Road, Banbury, OX16 1AA

Director22 November 2006Active
5 Manor Court, Manor Road South Wingfield, Alfreton, DE55 7NZ

Director22 November 2006Active

People with Significant Control

Virtus Consult Ltd
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:15 Mallard Way, Pride Park, Derby, United Kingdom, DE24 8GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Zass Ogilvie
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:15, Mallard Way, Derby, England, DE24 8GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jan-Erik David Ponsford
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Lancaster House, The Penthouse, Birmingham, B3 1NQ
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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Capital

Capital alter shares consolidation.

Download
2022-04-11Capital

Capital name of class of shares.

Download
2022-04-11Capital

Capital cancellation shares.

Download
2022-04-08Capital

Capital return purchase own shares.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Capital

Capital cancellation shares.

Download
2021-06-03Capital

Second filing capital allotment shares.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Incorporation

Memorandum articles.

Download
2021-04-14Capital

Legacy.

Download
2021-04-14Capital

Capital statement capital company with date currency figure.

Download
2021-04-14Insolvency

Legacy.

Download
2021-04-14Resolution

Resolution.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.