UKBizDB.co.uk

VIRTUS VALIDATIONS LIMITED

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

This company is commonly known as Virtus Validations Limited. The company was founded 20 years ago and was given the registration number 05037921. The firm's registered office is in AYLESBURY. You can find them at 66 High Street, , Aylesbury, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:VIRTUS VALIDATIONS LIMITED
Company Number:05037921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:66 High Street, Aylesbury, England, HP20 1SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, High Street, Aylesbury, England, HP20 1SE

Secretary25 April 2013Active
66, High Street, Aylesbury, England, HP20 1SE

Director25 July 2016Active
66, High Street, Aylesbury, England, HP20 1SE

Director25 April 2013Active
4 Pochard Close, Spennells Valley, Kidderminster, DY10 4UB

Secretary09 February 2004Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary09 February 2004Active
66, High Street, Aylesbury, England, HP20 1SE

Director02 August 2016Active
9a, Alton House Office Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, United Kingdom, HP19 8XU

Director13 March 2012Active
66, High Street, Aylesbury, England, HP20 1SE

Director07 September 2018Active
9a, Alton House Office Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, United Kingdom, HP19 8XU

Director15 October 2011Active
4 Pochard Close, Kidderminster, DY10 4UB

Director09 February 2004Active
259 Bromsgrove Road, Hunnington, Halesowen, B62 0JW

Director01 June 2007Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director09 February 2004Active

People with Significant Control

Mr Paul Hayman
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:66, High Street, Aylesbury, England, HP20 1SE
Nature of control:
  • Significant influence or control
Magroup Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:66, High Street, Aylesbury, England, HP20 1SE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Address

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

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-07-25Officers

Appoint person director company with name date.

Download
2016-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.