This company is commonly known as Virustatic Limited. The company was founded 14 years ago and was given the registration number 07029732. The firm's registered office is in GAERWEN. You can find them at M-sparc Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Isle Of Anglesey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VIRUSTATIC LIMITED |
---|---|---|
Company Number | : | 07029732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2009 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | M-sparc Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Isle Of Anglesey, Wales, LL60 6AG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Virustatic, Office 30g361, Alderley Park, Macclesfield, England, SK10 4TG | Director | 31 August 2023 | Active |
19, Albion Street, Albion Wharf, Manchester, United Kingdom, M1 5LN | Director | 24 March 2021 | Active |
19, Albion Street, Albion Wharf, Manchester, United Kingdom, M1 5LN | Director | 25 September 2009 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Secretary | 25 September 2009 | Active |
M-Sparc, Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Wales, LL60 6AG | Director | 30 April 2010 | Active |
7, St Petersgate, Stockport, SK1 1EB | Director | 29 April 2014 | Active |
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP | Director | 25 September 2009 | Active |
M-Sparc, Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Wales, LL60 6AG | Director | 12 March 2020 | Active |
47, Turner Road, Marple, Stockport, England, SK6 7NJ | Director | 28 September 2016 | Active |
M-Sparc, Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Wales, LL60 6AG | Director | 15 July 2020 | Active |
7, St Petersgate, Stockport, SK1 1EB | Director | 21 January 2018 | Active |
M-Sparc, Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Wales, LL60 6AG | Director | 06 July 2020 | Active |
Mr Paul Francis Hope | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Albion Street, Manchester, United Kingdom, M1 5LN |
Nature of control | : |
|
Mr Kieron Luke Browne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | M-Sparc, Parc Gwyddoniaeth Menai, Gaerwen, Wales, LL60 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Address | Change sail address company with old address new address. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Resolution | Resolution. | Download |
2022-09-20 | Capital | Capital cancellation shares. | Download |
2022-09-20 | Capital | Capital return purchase own shares. | Download |
2022-09-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Address | Change sail address company with old address new address. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Officers | Second filing of director appointment with name. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.