Company NameVirtual Accounting & Taxation Services  Limited
DirectorDeepaman Prabhakar
Company StatusActive
Company Number06368082
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 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 Deepaman Prabhakar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2008(1 year after company formation)
Appointment Duration15 years, 7 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address7 Whiteleys Parade Uxbridge Road
Uxbridge
UB10 0PD
Director NameMrs Hemalatha Prabhakar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Dawley Avenue
Uxbridge
Middx
UB8 3BT
Secretary NameDr Ramesh Kuppusamy
NationalityMalaysian
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleDoctor
Correspondence Address20 Dawley Avenue
Uxbridge
Middlesex
UB8 3BT
Secretary NameMr Deepaman Prabhakar
NationalityBritish
StatusResigned
Appointed24 May 2008(8 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Dawley Avenue
Uxbridge
Middlesex
UB8 3BT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.virtualaccountsandtax.com

Location

Registered Address7 Whiteleys Parade
Uxbridge Road
Uxbridge
UB10 0PD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£201
Cash£43,810
Current Liabilities£44,286

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

31 August 2018Delivered on: 5 September 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 30 September 2022 (2 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
14 September 2020Change of details for Mr Deepaman Prabhakar as a person with significant control on 10 September 2020 (2 pages)
11 September 2020Change of details for Mr Deepaman Prabhakar as a person with significant control on 10 August 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 September 2020Director's details changed for Mr Deepaman Prabhakar on 10 September 2020 (2 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
11 September 2018Registered office address changed from 7 Whiteleys Parade Uxbridge Road Hillingdon Uxbridge UB10 0PD England to 7 Whiteleys Parade Uxbridge Road Uxbridge UB10 0PD on 11 September 2018 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
5 September 2018Registration of charge 063680820001, created on 31 August 2018 (19 pages)
31 August 2018Registered office address changed from 20 Dawley Avenue Uxbridge Middlesex UB8 3BT England to 7 Whiteleys Parade Uxbridge Road Hillingdon Uxbridge UB10 0PD on 31 August 2018 (1 page)
11 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 November 2016Registered office address changed from 20 Dawley Avenue Uxbridge Middlesex UB8 3BT to 20 Dawley Avenue Uxbridge Middlesex UB8 3BT on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 20 Dawley Avenue Uxbridge Middlesex UB8 3BT to 20 Dawley Avenue Uxbridge Middlesex UB8 3BT on 24 November 2016 (1 page)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
13 September 2011Termination of appointment of Hemalatha Prabhakar as a director (1 page)
13 September 2011Termination of appointment of Hemalatha Prabhakar as a director (1 page)
25 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Director's details changed for Hemalatha Prabhakar on 11 September 2010 (2 pages)
1 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr Deepaman Prabhakar on 11 September 2010 (2 pages)
1 October 2010Director's details changed for Hemalatha Prabhakar on 11 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Deepaman Prabhakar on 11 September 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 September 2009Return made up to 11/09/09; full list of members (3 pages)
26 September 2009Return made up to 11/09/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 September 2008Return made up to 11/09/08; full list of members (3 pages)
25 September 2008Return made up to 11/09/08; full list of members (3 pages)
22 September 2008Director appointed mr deepaman prabhakar (1 page)
22 September 2008Director appointed mr deepaman prabhakar (1 page)
22 September 2008Appointment terminated secretary deepaman prabhakar (1 page)
22 September 2008Appointment terminated secretary deepaman prabhakar (1 page)
27 May 2008Registered office changed on 27/05/2008 from 126-128 uxbridge road london W13 8QS (1 page)
27 May 2008Secretary appointed mr deepaman prabhakar (1 page)
27 May 2008Appointment terminated secretary ramesh kuppusamy (1 page)
27 May 2008Appointment terminated secretary ramesh kuppusamy (1 page)
27 May 2008Secretary appointed mr deepaman prabhakar (1 page)
27 May 2008Registered office changed on 27/05/2008 from 126-128 uxbridge road london W13 8QS (1 page)
25 March 2008Secretary's change of particulars / ramesh kuppusamy / 25/03/2008 (2 pages)
25 March 2008Secretary's change of particulars / ramesh kuppusamy / 25/03/2008 (2 pages)
11 September 2007Incorporation (16 pages)
11 September 2007Incorporation (16 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)