Company NameVstechnology Limited
DirectorsPaul Gilbert and Chris McGinnis
Company StatusActive
Company Number04908131
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Secretary NameMr Brian Moore
StatusCurrent
Appointed09 February 2015(11 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Paul Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Chris McGinnis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameDr Jeremy Michael Bowskill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleScientist
Correspondence Address2 Orange Street
Portland
Me 04102
Director NameGraham Cosier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
School Lane
Ufford
Suffolk
IP13 6DX
Director NameBrian Reginald Norris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Pretty Road Theberton
Leiston
Suffolk
IP16 4RY
Director NameElliott James Norris
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Collectors House
38 Museum Street
Ipswich
Suffolk
IP1 1JQ
Secretary NameMrs Janet O'Donoghue
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Pretty Road Theburton
Leiston
Suffolk
IP16 4RY
Secretary NamePaul Wright
NationalityBritish
StatusResigned
Appointed07 December 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 December 2014)
RoleCompany Director
Correspondence Address10 Royal Park
Bride Road
Ramsey
IM8 3UF
Director NamePaul David Morris
Date of BirthSeptember 1951 (Born 72 years ago)
StatusResigned
Appointed02 June 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Yew Tree Close
Hatfield Peverel
Chelmsford
Essex
CM3 2SG
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(10 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 December 2014)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew James Porter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Alexander Lancaster Ambrose
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Fourth Floor
Southwark Street
London
SE1 0HL
Director NameMr Daniel Peter Phillips
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(14 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fourth Floor
Southwark Street
London
SE1 0HL
Director NameMr Jeremy Schlachter
Date of BirthApril 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed31 March 2018(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Andrew Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(17 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2004(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 2009)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Contact

Websitevirtuefusion.com
Telephone020 72676060
Telephone regionLondon

Location

Registered AddressMidcity Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Gaming Technology Solutions PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,412,133
Gross Profit£1,808,087
Net Worth£1,273,608
Cash£9,998
Current Liabilities£544,044

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 3 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

11 February 2005Delivered on: 12 February 2005
Satisfied on: 3 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Paul Gilbert as a director on 5 May 2023 (1 page)
4 December 2022Appointment of Mr Chris Mcginnis as a director on 16 November 2022 (2 pages)
4 December 2022Termination of appointment of Andrew Smith as a director on 28 November 2022 (1 page)
24 October 2022Full accounts made up to 31 December 2021 (21 pages)
26 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Jeremy Schlachter as a director on 27 June 2022 (1 page)
29 December 2021Full accounts made up to 31 December 2020 (20 pages)
28 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
7 December 2020Appointment of Mr Andrew Smith as a director on 30 November 2020 (2 pages)
5 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 June 2019Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page)
18 October 2018Registered office address changed from 61 Fourth Floor Southwark Street London SE1 0HL England to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page)
26 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 September 2018Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages)
20 April 2018Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages)
5 April 2018Termination of appointment of Daniel Peter Phillips as a director on 31 March 2018 (1 page)
5 April 2018Appointment of Mr Jeremy Schlachter as a director on 31 March 2018 (2 pages)
3 November 2017Registered office address changed from 55 Baker Street London W1U 7EU to 61 Fourth Floor Southwark Street London SE1 0HL on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 55 Baker Street London W1U 7EU to 61 Fourth Floor Southwark Street London SE1 0HL on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Andrew Porter as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Andrew Porter as a director on 31 October 2017 (1 page)
3 November 2017Appointment of Mr Daniel Peter Phillips as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Daniel Peter Phillips as a director on 31 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
18 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
11 December 2014Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages)
11 December 2014Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page)
11 December 2014Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages)
11 December 2014Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page)
11 December 2014Termination of appointment of Paul Wright as a secretary on 5 December 2014 (1 page)
11 December 2014Appointment of Mr Andrew Porter as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
8 December 2014Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages)
8 December 2014Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
8 December 2014Appointment of Mr Alexander Ambrose as a director on 5 December 2014 (2 pages)
8 December 2014Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
28 July 2014Termination of appointment of Paul David Morris as a director on 14 July 2014 (1 page)
28 July 2014Termination of appointment of Paul David Morris as a director on 14 July 2014 (1 page)
28 July 2014Appointment of Mr Paul Simon Kent Wright as a director on 14 July 2014 (2 pages)
28 July 2014Appointment of Mr Paul Simon Kent Wright as a director on 14 July 2014 (2 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(4 pages)
12 August 2013Full accounts made up to 31 December 2012 (18 pages)
12 August 2013Full accounts made up to 31 December 2012 (18 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
12 June 2012Full accounts made up to 31 December 2011 (17 pages)
12 June 2012Full accounts made up to 31 December 2011 (17 pages)
16 March 2012Secretary's details changed for Paul Wright on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Paul Wright on 16 March 2012 (2 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
2 August 2011Full accounts made up to 31 December 2010 (18 pages)
2 August 2011Full accounts made up to 31 December 2010 (18 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
11 August 2010Full accounts made up to 31 December 2009 (16 pages)
11 August 2010Full accounts made up to 31 December 2009 (16 pages)
5 July 2010Termination of appointment of Graham Cosier as a director (2 pages)
5 July 2010Termination of appointment of Graham Cosier as a director (2 pages)
5 July 2010Appointment of Paul Morris as a director (3 pages)
5 July 2010Appointment of Paul Morris as a director (3 pages)
20 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
20 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
6 January 2010Auditor's resignation (1 page)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2010Auditor's resignation (1 page)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Elliott Norris as a director (2 pages)
5 January 2010Appointment of Paul Wright as a secretary (3 pages)
5 January 2010Termination of appointment of Jeremy Bowskill as a director (2 pages)
5 January 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Jeremy Bowskill as a director (2 pages)
5 January 2010Termination of appointment of Brian Norris as a director (2 pages)
5 January 2010Appointment of Paul Wright as a secretary (3 pages)
5 January 2010Termination of appointment of Brian Norris as a director (2 pages)
5 January 2010Termination of appointment of Elliott Norris as a director (2 pages)
5 January 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 January 2010 (1 page)
3 December 2009Full accounts made up to 30 June 2009 (16 pages)
3 December 2009Full accounts made up to 30 June 2009 (16 pages)
3 December 2009Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
3 December 2009Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
27 November 2008Director's change of particulars / jeremy bowskill / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / elliott norris / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / elliott norris / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / jeremy bowskill / 27/11/2008 (1 page)
1 October 2008Full accounts made up to 30 June 2008 (16 pages)
1 October 2008Full accounts made up to 30 June 2008 (16 pages)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 June 2007 (15 pages)
4 March 2008Full accounts made up to 30 June 2007 (15 pages)
27 September 2007Return made up to 23/09/07; full list of members (3 pages)
27 September 2007Return made up to 23/09/07; full list of members (3 pages)
14 December 2006Full accounts made up to 30 June 2006 (16 pages)
14 December 2006Full accounts made up to 30 June 2006 (16 pages)
26 September 2006Return made up to 23/09/06; full list of members (3 pages)
26 September 2006Return made up to 23/09/06; full list of members (3 pages)
5 May 2006Full accounts made up to 30 June 2005 (16 pages)
5 May 2006Full accounts made up to 30 June 2005 (16 pages)
27 September 2005Return made up to 23/09/05; full list of members (3 pages)
27 September 2005Return made up to 23/09/05; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
15 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
27 October 2004Registered office changed on 27/10/04 from: the old manor, pretty road theberton leiston suffolk IP16 4RY (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Ad 02/08/04--------- £ si 999@1 (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Ad 02/08/04--------- £ si 999@1 (2 pages)
27 October 2004Return made up to 23/09/04; full list of members (7 pages)
27 October 2004Return made up to 23/09/04; full list of members (7 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: the old manor, pretty road theberton leiston suffolk IP16 4RY (1 page)
27 October 2004Secretary resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
23 September 2003Incorporation (17 pages)
23 September 2003Incorporation (17 pages)