Company NameVirtuoso It Limited
DirectorsGregory James McCallum and Markus Lloyd McIver
Company StatusActive
Company Number07598800
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gregory James McCallum
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleSolutions Architect
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Markus Lloyd McIver
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Gregory McCallum
StatusCurrent
Appointed26 March 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Benjamin Rogers
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleSolutions Architect
Country of ResidenceUnited Kingdom
Correspondence Address201 Metropolitan Wharf
70 Wapping Wall
London
E1W 3SS
Secretary NameMr Benjamin Rogers
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Metropolitan Wharf
70 Wapping Wall
London
E1W 3SS

Contact

Websitewww.virtuoso-uk.com/
Telephone07 022525231
Telephone regionMobile

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Gregory Mccallum
50.00%
Ordinary
1 at £1Markus Mciver
50.00%
Ordinary

Financials

Year2014
Net Worth£29,692
Cash£11,516
Current Liabilities£239,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

27 July 2018Delivered on: 31 July 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 September 2016Delivered on: 13 September 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
13 September 2016Delivered on: 13 September 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights.
Outstanding
30 March 2012Delivered on: 5 April 2012
Persons entitled: UK Real Estate Limited

Classification: Rent deposit deed
Secured details: 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 deposit account.
Outstanding

Filing History

15 January 2021Second filing of Confirmation Statement dated 6 March 2020 (3 pages)
4 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/01/21
(6 pages)
6 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 100
(3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 September 2019Satisfaction of charge 1 in full (1 page)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 July 2018Registration of charge 075988000004, created on 27 July 2018 (23 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 January 2018Satisfaction of charge 075988000002 in full (1 page)
19 January 2018Satisfaction of charge 075988000003 in full (1 page)
19 January 2018Satisfaction of charge 075988000002 in full (1 page)
19 January 2018Satisfaction of charge 075988000003 in full (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 December 2017Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE England to 4 Harbour Exchange Square London E14 9GE on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Michael's House 10-12 Alie Street London E1 8DE England to 4 Harbour Exchange Square London E14 9GE on 7 December 2017 (1 page)
23 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Director's details changed for Mr Markus Mciver on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Markus Mciver on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Gregory Mccallum on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Gregory Mccallum on 19 April 2017 (2 pages)
13 September 2016Registration of charge 075988000002, created on 13 September 2016 (26 pages)
13 September 2016Registration of charge 075988000003, created on 13 September 2016 (6 pages)
13 September 2016Registration of charge 075988000003, created on 13 September 2016 (6 pages)
13 September 2016Registration of charge 075988000002, created on 13 September 2016 (26 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Registered office address changed from 201 Metropolitan Wharf 70 Wapping Wall London E1W 3SS to Michael's House 10-12 Alie Street London E1 8DE on 20 May 2015 (1 page)
20 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Registered office address changed from 201 Metropolitan Wharf 70 Wapping Wall London E1W 3SS to Michael's House 10-12 Alie Street London E1 8DE on 20 May 2015 (1 page)
7 April 2015Appointment of Mr Gregory Mccallum as a secretary on 26 March 2015 (2 pages)
7 April 2015Termination of appointment of Benjamin Rogers as a secretary on 26 March 2015 (1 page)
7 April 2015Termination of appointment of Benjamin Rogers as a secretary on 26 March 2015 (1 page)
7 April 2015Appointment of Mr Gregory Mccallum as a secretary on 26 March 2015 (2 pages)
23 March 2015Secretary's details changed for Mr Benjamin Rogers on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Benjamin Rogers as a director on 23 March 2015 (1 page)
23 March 2015Secretary's details changed for Mr Benjamin Rogers on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Benjamin Rogers as a director on 23 March 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
12 October 2012Director's details changed for Mr Gregory Mccallum on 2 July 2012 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Director's details changed for Mr Gregory Mccallum on 2 July 2012 (2 pages)
12 October 2012Director's details changed for Mr Gregory Mccallum on 2 July 2012 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 18 April 2012 (1 page)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page)
29 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
29 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)