UKBizDB.co.uk

VIRUSTATIC LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Virustatic, Office 30g361, Alderley Park, Macclesfield, England, SK10 4TG

Director31 August 2023Active
19, Albion Street, Albion Wharf, Manchester, United Kingdom, M1 5LN

Director24 March 2021Active
19, Albion Street, Albion Wharf, Manchester, United Kingdom, M1 5LN

Director25 September 2009Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Secretary25 September 2009Active
M-Sparc, Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Wales, LL60 6AG

Director30 April 2010Active
7, St Petersgate, Stockport, SK1 1EB

Director29 April 2014Active
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

Director25 September 2009Active
M-Sparc, Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Wales, LL60 6AG

Director12 March 2020Active
47, Turner Road, Marple, Stockport, England, SK6 7NJ

Director28 September 2016Active
M-Sparc, Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Wales, LL60 6AG

Director15 July 2020Active
7, St Petersgate, Stockport, SK1 1EB

Director21 January 2018Active
M-Sparc, Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Wales, LL60 6AG

Director06 July 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • 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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Address

Change sail address company with old address new address.

Download
2024-02-23Address

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

Download
2024-02-23Address

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

Download
2023-12-14Address

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

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-07-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-20Capital

Capital cancellation shares.

Download
2022-09-20Capital

Capital return purchase own shares.

Download
2022-09-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Address

Change sail address company with old address new address.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Second filing of director appointment with name.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.