Company NameVirtual Age Limited
Company StatusDissolved
Company Number06306236
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 04 April 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Daimon Frederick Brown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameMr Alex McLoughlin
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wren Close
Alton
Hampshire
GU34 2JH
Secretary NameMaria Del Mar Sarrion Milan
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Wren Close
Alton
Hampshire
GU34 2JH
Director NameMr Jason Stephen Rabbetts
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippins Lince Lane
Westcott
Surrey
RH4 3LX
Director NameMr James Richard Russ
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 13 Alders Road
Reigate
Surrey
RH2 0EA
Secretary NameMr Jason Stephen Rabbetts
StatusResigned
Appointed28 October 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressMichaelmas Cottage Chapel Lane
Westhumble
Dorking
Surrey
RH5 6AL
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA

Contact

Websitewww.unionsolutions.co.uk
Email address[email protected]

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 April 2008Delivered on: 16 April 2008
Persons entitled: Envirotech Properties Limited

Classification: Rent deposit deed
Secured details: £7250 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7250 deposited.
Outstanding

Filing History

30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA England to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
9 June 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
9 July 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
13 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
18 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 May 2018Appointment of Mr Nigel Robert Fairhurst as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of James Richard Russ as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Mr Michel Francois Robert as a director on 30 April 2018 (2 pages)
2 May 2018Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to 21 Southampton Row London WC1B 5HA on 2 May 2018 (1 page)
2 May 2018Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
2 May 2018Termination of appointment of Jason Stephen Rabbetts as a director on 30 April 2018 (1 page)
2 May 2018Termination of appointment of Jason Stephen Rabbetts as a secretary on 30 April 2018 (1 page)
9 April 2018Satisfaction of charge 1 in full (1 page)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
2 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
2 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 90
(4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 90
(4 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 90
(4 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
25 September 2014Director's details changed for Mr James Richard Russ on 20 September 2014 (2 pages)
25 September 2014Director's details changed for Mr James Richard Russ on 20 September 2014 (2 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
(4 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
(4 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 90
(4 pages)
25 February 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
25 February 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 90
(4 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 90
(4 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 90
(4 pages)
11 January 2013Director's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 November 2010Appointment of Mr Jason Stephen Rabbetts as a secretary (2 pages)
12 November 2010Termination of appointment of Alex Mcloughlin as a director (1 page)
12 November 2010Appointment of Mr James Richard Russ as a director (2 pages)
12 November 2010Registered office address changed from 12 Southgate Street Winchester Hampshire SO23 9EF on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 12 Southgate Street Winchester Hampshire SO23 9EF on 12 November 2010 (1 page)
12 November 2010Appointment of Mr Jason Stephen Rabbetts as a director (2 pages)
12 November 2010Termination of appointment of Daimon Brown as a director (1 page)
12 November 2010Termination of appointment of Maria Milan as a secretary (1 page)
12 November 2010Termination of appointment of Alex Mcloughlin as a director (1 page)
12 November 2010Appointment of Mr James Richard Russ as a director (2 pages)
12 November 2010Appointment of Mr Jason Stephen Rabbetts as a secretary (2 pages)
12 November 2010Termination of appointment of Maria Milan as a secretary (1 page)
12 November 2010Appointment of Mr Jason Stephen Rabbetts as a director (2 pages)
12 November 2010Termination of appointment of Daimon Brown as a director (1 page)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Daimon Brown on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Daimon Brown on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Alex Mcloughlin on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Daimon Brown on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Alex Mcloughlin on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Alex Mcloughlin on 1 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 August 2009Return made up to 09/07/09; no change of members (4 pages)
8 August 2009Return made up to 09/07/09; no change of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 October 2008Registered office changed on 16/10/2008 from high trees, hillfield road hemel hempstead herts HP2 4AY (1 page)
16 October 2008Registered office changed on 16/10/2008 from high trees, hillfield road hemel hempstead herts HP2 4AY (1 page)
6 August 2008Return made up to 09/07/08; full list of members (7 pages)
6 August 2008Return made up to 09/07/08; full list of members (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 October 2007Ad 01/08/07--------- £ si 88@1=88 £ ic 2/90 (2 pages)
25 October 2007Ad 01/08/07--------- £ si 88@1=88 £ ic 2/90 (2 pages)
9 July 2007Incorporation (13 pages)
9 July 2007Incorporation (13 pages)