Company NameVirail Ltd
DirectorsPatricia Ann Petrou and Dario Guarascio
Company StatusActive
Company Number08839547
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Patricia Ann Petrou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Dario Guarascio
Date of BirthAugust 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed03 March 2014(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Shareholders

880 at €1Hermes Corporate Services LTD
88.00%
Ordinary
120 at €1Sarrasins LTD
12.00%
Ordinary

Financials

Year2014
Net Worth£1,096
Cash£34,607
Current Liabilities£60,605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 June 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
14 October 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
13 September 2021Previous accounting period extended from 28 December 2020 to 31 December 2020 (1 page)
1 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
30 June 2021Notification of Muguelaco Limited (Cy) as a person with significant control on 8 March 2021 (2 pages)
30 June 2021Cessation of Jucunda Ltd (Cy) as a person with significant control on 8 March 2021 (1 page)
23 December 2020Total exemption full accounts made up to 28 December 2019 (8 pages)
30 June 2020Director's details changed for Mr Dario Guarascio on 23 September 2019 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 28 December 2018 (7 pages)
20 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
29 October 2019Director's details changed for Mr Dario Guarascio on 23 September 2019 (2 pages)
29 October 2019Director's details changed for Ms Patricia Ann Petrou on 23 September 2019 (2 pages)
29 October 2019Change of details for Mr Marco Giorgi as a person with significant control on 23 September 2019 (2 pages)
29 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 October 2019 (1 page)
23 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
24 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
24 July 2019Notification of Jucunda Ltd (Cy) as a person with significant control on 16 May 2016 (2 pages)
24 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 30 December 2017 (7 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
17 September 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
17 August 2017Notification of Marco Giorgi as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
17 August 2017Notification of Marco Giorgi as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
17 August 2017Notification of Marco Giorgi as a person with significant control on 6 April 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 1,000
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 1,000
(3 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • EUR 1,000
(3 pages)
24 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • EUR 1,000
(3 pages)
11 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 February 2015Director's details changed for Ms Patricia Ann Petrou on 10 January 2015 (2 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • EUR 1,000
(3 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • EUR 1,000
(3 pages)
20 February 2015Director's details changed for Ms Patricia Ann Petrou on 10 January 2015 (2 pages)
4 March 2014Appointment of Mr Dario Guarascio as a director (2 pages)
4 March 2014Appointment of Mr Dario Guarascio as a director (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • EUR 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • EUR 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • EUR 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)