Company NameVirtual Finance Limited
DirectorDipak Maniar
Company StatusActive
Company Number04380344
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Dipak Maniar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameMr Dipak Maniar
NationalityBritish
StatusCurrent
Appointed25 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameNayna Doshi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Connaught Gardens
Palmers Green
London
N13 5BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitevirtualfinance.co.uk
Email address[email protected]
Telephone020 82385550
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£1,686
Cash£119,333
Current Liabilities£125,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

15 December 2020Change of details for Mrs Teena Maniar as a person with significant control on 15 December 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
24 April 2015Secretary's details changed for Mr Dipak Maniar on 30 March 2015 (1 page)
24 April 2015Secretary's details changed for Mr Dipak Maniar on 30 March 2015 (1 page)
24 April 2015Director's details changed for Mr Dipak Maniar on 30 March 2015 (2 pages)
24 April 2015Director's details changed for Mr Dipak Maniar on 30 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Director's details changed for Mr Dipak Maniar on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Dipak Maniar on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Mr Dipak Maniar on 7 June 2012 (2 pages)
2 March 2012Director's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages)
2 March 2012Director's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages)
2 March 2012Director's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages)
2 March 2012Secretary's details changed for Mr Dipak Maniar on 1 January 2012 (2 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Registered office address changed from Suite 19 34 Buckingham Palace Road London SW1W 0RH on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Suite 19 34 Buckingham Palace Road London SW1W 0RH on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Suite 19 34 Buckingham Palace Road London SW1W 0RH on 7 April 2010 (1 page)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Nayna Doshi as a director (1 page)
31 March 2010Termination of appointment of Nayna Doshi as a director (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 25/02/09; full list of members (4 pages)
16 April 2009Return made up to 25/02/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 25/02/07; full list of members (3 pages)
13 March 2007Return made up to 25/02/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 25/02/06; full list of members (3 pages)
18 April 2006Return made up to 25/02/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 25/02/05; full list of members (3 pages)
18 March 2005Return made up to 25/02/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 25/02/04; full list of members (7 pages)
11 March 2004Return made up to 25/02/04; full list of members (7 pages)
29 December 2003Registered office changed on 29/12/03 from: 11 dudley avenue harrow middlesex HA3 8ST (1 page)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Registered office changed on 29/12/03 from: 11 dudley avenue harrow middlesex HA3 8ST (1 page)
9 April 2003Return made up to 25/02/03; full list of members (7 pages)
9 April 2003Return made up to 25/02/03; full list of members (7 pages)
5 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 March 2002Registered office changed on 01/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 2002Incorporation (30 pages)
25 February 2002Incorporation (30 pages)