Company NameVirtue Fusion Cm Limited
DirectorsGeoff Nutt and Paul Gilbert
Company StatusActive
Company Number06725023
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Previous NameWhaleco (No.9) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameGeoff Nutt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pierce Mill Lane Hadlow
Tonbridge Wells
Kent
TN11 0LA
Secretary NameMr Brian Moore
StatusCurrent
Appointed09 February 2015(6 years, 3 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
Appointed14 September 2018(9 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 NameMrs Limor Gonen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Wentworth Avenue
London
N3 1YA
Director NameNeal Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Crowthorne Road
Sandhurst
Berks
GU47 9EJ
Secretary NameNeal Smith
NationalityBritish
StatusResigned
Appointed10 December 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Crowthorne Road
Sandhurst
Berks
GU47 9EJ
Secretary NamePaul Wright
NationalityBritish
StatusResigned
Appointed13 February 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 February 2015)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

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

1 at £1Technology Trading Iom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,628,039
Gross Profit£308,698
Net Worth£1,334,530
Cash£823,428
Current Liabilities£14,029,012

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

9 December 2020Full accounts made up to 31 December 2019 (20 pages)
21 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (17 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)
29 October 2018Appointment of Mr Paul Gilbert as a director on 14 September 2018 (2 pages)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 October 2018Registered office address changed from 55 Baker Street London W1U 7EU to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (16 pages)
3 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
18 February 2015Termination of appointment of Paul Wright as a secretary on 9 February 2015 (1 page)
18 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
18 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
18 February 2015Termination of appointment of Paul Wright as a secretary on 9 February 2015 (1 page)
18 February 2015Termination of appointment of Paul Wright as a secretary on 9 February 2015 (1 page)
18 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Full accounts made up to 31 December 2011 (13 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
25 August 2011Full accounts made up to 31 December 2010 (13 pages)
25 August 2011Full accounts made up to 31 December 2010 (13 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
26 August 2010Resignation of auditors section 519 (1 page)
26 August 2010Resignation of auditors section 519 (1 page)
25 August 2010Full accounts made up to 31 December 2009 (11 pages)
25 August 2010Full accounts made up to 31 December 2009 (11 pages)
29 March 2010Appointment of Paul Wright as a secretary (3 pages)
29 March 2010Appointment of Paul Wright as a secretary (3 pages)
23 March 2010Termination of appointment of Neal Smith as a secretary (2 pages)
23 March 2010Termination of appointment of Neal Smith as a secretary (2 pages)
23 March 2010Termination of appointment of Neal Smith as a director (2 pages)
23 March 2010Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Neal Smith as a director (2 pages)
23 March 2010Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH on 23 March 2010 (2 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 October 2009Director's details changed for Neal Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Neal Smith on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Neal Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Geoff Nutt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Geoff Nutt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Geoff Nutt on 1 October 2009 (2 pages)
17 December 2008Appointment terminated director limor gonen (1 page)
17 December 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
17 December 2008Appointment terminated director whale rock directors LIMITED (1 page)
17 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
17 December 2008Director and secretary appointed neal smith (2 pages)
17 December 2008Registered office changed on 17/12/2008 from 2ND floor 50 gresham street london EC2V 7AY (1 page)
17 December 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
17 December 2008Director and secretary appointed neal smith (2 pages)
17 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
17 December 2008Director appointed geoff nutt (2 pages)
17 December 2008Memorandum and Articles of Association (10 pages)
17 December 2008Director appointed geoff nutt (2 pages)
17 December 2008Registered office changed on 17/12/2008 from 2ND floor 50 gresham street london EC2V 7AY (1 page)
17 December 2008Appointment terminated director limor gonen (1 page)
17 December 2008Appointment terminated director whale rock directors LIMITED (1 page)
17 December 2008Memorandum and Articles of Association (10 pages)
3 December 2008Company name changed whaleco (no.9) LIMITED\certificate issued on 04/12/08 (2 pages)
3 December 2008Company name changed whaleco (no.9) LIMITED\certificate issued on 04/12/08 (2 pages)
15 October 2008Incorporation (14 pages)
15 October 2008Incorporation (14 pages)