Company NameVirtualpresence Limited
DirectorVaneet Sharad Kumar
Company StatusActive
Company Number08928554
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vaneet Sharad Kumar
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Wendell Road
London
W12 9RT
Director NameMrs Reema Chadha
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11 Rambler Lane
Slough
SL3 7RR

Location

Registered Address24 Wendell Road
London
W12 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

4 at £1Reema Chadha
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

29 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
11 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 June 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
27 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
24 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 April 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
2 April 2018Cessation of Reema Chadha as a person with significant control on 1 December 2017 (1 page)
2 April 2018Termination of appointment of Reema Chadha as a director on 1 March 2018 (1 page)
2 April 2018Notification of Vaneet Sharad Kumar as a person with significant control on 1 December 2017 (2 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 February 2018Registered office address changed from Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY England to 24 Wendell Road London W12 9RT on 16 February 2018 (1 page)
27 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
27 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
30 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100
(4 pages)
28 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(4 pages)
28 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 4
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Appointment of Mr Vaneet Sharad Kumar as a director on 7 October 2015 (2 pages)
8 October 2015Registered office address changed from Flat 2 24 Wendell Road London W12 9RT England to Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Flat 2 24 Wendell Road London W12 9RT England to Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 17 Rambler Lane Slough SL3 7RR to Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 17 Rambler Lane Slough SL3 7RR to Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Vaneet Sharad Kumar as a director on 7 October 2015 (2 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(3 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(3 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 4
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 4
(4 pages)
7 March 2014Incorporation (24 pages)
7 March 2014Incorporation (24 pages)