Tonbridge Wells
Kent
TN11 0LA
Secretary Name | Mr Brian Moore |
---|---|
Status | Current |
Appointed | 09 February 2015(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Paul Gilbert |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mrs Limor Gonen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Wentworth Avenue London N3 1YA |
Director Name | Neal Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crowthorne Road Sandhurst Berks GU47 9EJ |
Secretary Name | Neal Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crowthorne Road Sandhurst Berks GU47 9EJ |
Secretary Name | Paul Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Website | virtuefusion.com |
---|---|
Telephone | 020 72676060 |
Telephone region | London |
Registered Address | Midcity Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Technology Trading Iom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,628,039 |
Gross Profit | £308,698 |
Net Worth | £1,334,530 |
Cash | £823,428 |
Current Liabilities | £14,029,012 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
9 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
6 June 2019 | Registered 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 2018 | Appointment of Mr Paul Gilbert as a director on 14 September 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 October 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 February 2015 | Termination of appointment of Paul Wright as a secretary on 9 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Paul Wright as a secretary on 9 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Paul Wright as a secretary on 9 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Resignation of auditors section 519 (1 page) |
26 August 2010 | Resignation of auditors section 519 (1 page) |
25 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 March 2010 | Appointment of Paul Wright as a secretary (3 pages) |
29 March 2010 | Appointment of Paul Wright as a secretary (3 pages) |
23 March 2010 | Termination of appointment of Neal Smith as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Neal Smith as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Neal Smith as a director (2 pages) |
23 March 2010 | Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Neal Smith as a director (2 pages) |
23 March 2010 | Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH on 23 March 2010 (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
29 October 2009 | Director's details changed for Neal Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neal Smith on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Neal Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoff Nutt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoff Nutt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Geoff Nutt on 1 October 2009 (2 pages) |
17 December 2008 | Appointment terminated director limor gonen (1 page) |
17 December 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
17 December 2008 | Appointment terminated director whale rock directors LIMITED (1 page) |
17 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
17 December 2008 | Director and secretary appointed neal smith (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 2ND floor 50 gresham street london EC2V 7AY (1 page) |
17 December 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
17 December 2008 | Director and secretary appointed neal smith (2 pages) |
17 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
17 December 2008 | Director appointed geoff nutt (2 pages) |
17 December 2008 | Memorandum and Articles of Association (10 pages) |
17 December 2008 | Director appointed geoff nutt (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 2ND floor 50 gresham street london EC2V 7AY (1 page) |
17 December 2008 | Appointment terminated director limor gonen (1 page) |
17 December 2008 | Appointment terminated director whale rock directors LIMITED (1 page) |
17 December 2008 | Memorandum and Articles of Association (10 pages) |
3 December 2008 | Company name changed whaleco (no.9) LIMITED\certificate issued on 04/12/08 (2 pages) |
3 December 2008 | Company name changed whaleco (no.9) LIMITED\certificate issued on 04/12/08 (2 pages) |
15 October 2008 | Incorporation (14 pages) |
15 October 2008 | Incorporation (14 pages) |