Company NameVirtual Mechanical Design Ltd.
DirectorSarbjit Talwar
Company StatusActive
Company Number06231785
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Previous NamesPd Tech Limited and Design Juice Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sarbjit Talwar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleProduct Designer
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
DA12 1DW
Secretary NameDavinder Talwar
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 The Grove
Gravesend
Kent
DA12 1DX

Contact

Websitevirtualmechanicaldesign.co.uk

Location

Registered AddressUnit A Alpha House
Peacock Street
Gravesend
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£41,356
Cash£34,987
Current Liabilities£17,255

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

21 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
26 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 January 2019Change of details for Mr Sarbjit Talwar as a person with significant control on 5 April 2017 (2 pages)
14 January 2019Registered office address changed from Ckr Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 14 January 2019 (1 page)
14 January 2019Director's details changed for Mr Sarbjit Talwar on 5 April 2018 (2 pages)
20 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 June 2014Register inspection address has been changed from 18 the Grove Gravesend Kent DA12 1DX United Kingdom (1 page)
20 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Registered office address changed from 18 the Grove Gravesend Kent DA12 1DX United Kingdom on 20 June 2014 (1 page)
20 June 2014Register inspection address has been changed from 18 the Grove Gravesend Kent DA12 1DX United Kingdom (1 page)
20 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Registered office address changed from 18 the Grove Gravesend Kent DA12 1DX United Kingdom on 20 June 2014 (1 page)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Director's details changed for Sarbjit Talwar on 1 October 2009 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Sarbjit Talwar on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Sarbjit Talwar on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
25 May 2009Appointment terminated secretary davinder talwar (1 page)
25 May 2009Appointment terminated secretary davinder talwar (1 page)
3 March 2009Company name changed design juice LIMITED\certificate issued on 04/03/09 (2 pages)
3 March 2009Company name changed design juice LIMITED\certificate issued on 04/03/09 (2 pages)
27 February 2009Registered office changed on 27/02/2009 from st. James house, 8 overcliffe gravesend kent DA11 0HJ (1 page)
27 February 2009Registered office changed on 27/02/2009 from st. James house, 8 overcliffe gravesend kent DA11 0HJ (1 page)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 November 2007Company name changed pd tech LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed pd tech LIMITED\certificate issued on 12/11/07 (2 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
30 April 2007Incorporation (13 pages)
30 April 2007Incorporation (13 pages)