UKBizDB.co.uk

VIRUSTATIC SHIELD LIMITED

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

This company is commonly known as Virustatic Shield Limited. The company was founded 5 years ago and was given the registration number 11988165. The firm's registered office is in GAERWEN. You can find them at M-sparc, Parc Gwyddoniaeth Menai, Gaerwen, Isle Of Anglesey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:VIRUSTATIC SHIELD LIMITED
Company Number:11988165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:M-sparc, Parc Gwyddoniaeth Menai, Gaerwen, Isle Of Anglesey, Wales, LL60 6AG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M-Sparc, Parc Gwyddoniaeth Menai, Gaerwen, Wales, LL60 6AG

Director09 June 2020Active
23, Croft Road, Wilmslow, United Kingdom, SK9 6JJ

Director13 March 2020Active
Block 1, Lounge B,, Alderley Park, Nether Alderley, England, SK10 4TG

Director01 December 2020Active
Block 1, Lounge B,, Alderley Park, Nether Alderley, England, SK10 4TG

Director09 June 2020Active
M-Sparc, Parc Gwyddoniaeth Menai, Gaerwen, Wales, LL60 6AG

Director10 May 2019Active

People with Significant Control

Mr Nick Smith
Notified on:16 April 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:23, Croft Road, Wilmslow, England, SK9 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keiron Luke Browne
Notified on:16 April 2021
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
Mr Paul Francis Hope
Notified on:16 April 2021
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:23, Croft Road, Wilmslow, England, SK9 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Moore Smith
Notified on:10 May 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:Wales
Address:M-Sparc, Parc Gwyddoniaeth Menai, Gaerwen, Wales, LL60 6AG
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 (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
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-11Address

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

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Change account reference date company previous extended.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Address

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

Download
2021-11-18Address

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

Download
2021-11-18Address

Change registered office situation company with old jurisdiction new jurisdiction.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-12Capital

Capital cancellation shares.

Download
2021-08-08Capital

Capital name of class of shares.

Download
2021-07-02Capital

Capital return purchase own shares.

Download
2021-06-21Capital

Capital cancellation shares.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-09-29Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.