Company NameVirtual Directors Limited
Company StatusActive
Company Number04681700
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKhalid Shaikh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Pitchford Street
Stratford
London
E15 4RZ
Director NameMr Ian Swycher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(10 months, 4 weeks after company formation)
Appointment Duration20 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Friars Avenue
London
N20 0XG
Secretary NameMr Ian Swycher
NationalityBritish
StatusCurrent
Appointed29 July 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Friars Avenue
London
N20 0XG
Director NameMr David Joseph Martin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNo 2 Teise Close
Tunbridge Wells
Kent
TN2 5JN
Director NameMr Michael Shaun Carter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Margravine Gardens
London
W6 8RJ
Secretary NameMr Michael Shaun Carter
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Margravine Gardens
London
W6 8RJ
Director NameSarah Innes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2007)
RoleConsultant
Correspondence Address17 Chadwick Road
Leytonstone
London
E11 1NE
Director NameMr Philip Harry Standing
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOrchard House Lymington Bottom
Four Marks
Alton
Hants
GU34 5AH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.pickpc.com

Location

Registered Address37 Friars Avenue
London
N20 0XG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,767
Cash£266
Current Liabilities£30,105

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

15 April 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
1 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
14 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,347.7
(7 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,347.7
(7 pages)
20 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,347.7
(7 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,347.7
(7 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,347.7
(7 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,347.7
(7 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
15 March 2010Director's details changed for Mr David Joseph Martin on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Khalid Shaikh on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Ian Irvin Swycher on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Mr David Joseph Martin on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Ian Irvin Swycher on 28 February 2010 (2 pages)
15 March 2010Director's details changed for Khalid Shaikh on 28 February 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 March 2008Director and secretary's change of particulars / ian swycher / 28/02/2008 (1 page)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Director's change of particulars / david martin / 28/02/2008 (1 page)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Director and secretary's change of particulars / ian swycher / 28/02/2008 (1 page)
19 March 2008Director's change of particulars / david martin / 28/02/2008 (1 page)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Return made up to 28/02/07; full list of members (3 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Return made up to 28/02/07; full list of members (3 pages)
30 March 2007Director resigned (1 page)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
27 March 2006Return made up to 28/02/06; full list of members (3 pages)
27 March 2006Return made up to 28/02/06; full list of members (3 pages)
16 August 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 50 margravine gardens london W6 8RJ (1 page)
16 August 2005Secretary resigned;director resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 50 margravine gardens london W6 8RJ (1 page)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 29 February 2004 (3 pages)
29 June 2004Total exemption full accounts made up to 29 February 2004 (3 pages)
2 April 2004Return made up to 28/02/04; full list of members (7 pages)
2 April 2004Return made up to 28/02/04; full list of members (7 pages)
6 February 2004Ad 30/01/04-30/01/04 £ si [email protected]=800 £ ic 1/801 (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Ad 30/01/04-30/01/04 £ si [email protected]=800 £ ic 1/801 (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (19 pages)
28 February 2003Incorporation (19 pages)