Company NameVirtual Workspaces Ltd
Company StatusDissolved
Company Number09588511
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Andrew Ing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2020(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameAndrew Neil Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2020(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameMr Mario Cirillo
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameMr Richard Harby Callis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameMr Stuart Grist
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG

Location

Registered AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

18 December 2020Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page)
27 July 2020Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages)
27 July 2020Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
3 March 2020Director's details changed for Mr Stuart Grist on 2 March 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 May 2019Director's details changed for Mr Mario Cirillo on 21 May 2019 (2 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
21 May 2019Change of details for Metaphor It Ltd as a person with significant control on 21 May 2019 (2 pages)
6 March 2019Registered office address changed from The Baltic Exchange 38 st. Mary Axe London EC3A 8BH England to 1st Floor 16 st. Clare Street London EC3N 1LQ on 6 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Previous accounting period shortened from 31 May 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 May 2016 to 30 March 2016 (1 page)
26 May 2016Director's details changed for Mr Mario Cirillo on 17 May 2016 (2 pages)
26 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20
(4 pages)
26 May 2016Director's details changed for Mr Mario Cirillo on 17 May 2016 (2 pages)
26 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20
(4 pages)
22 April 2016Appointment of Mr Stuart Grist as a director on 21 April 2016 (2 pages)
22 April 2016Appointment of Mr Stuart Grist as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Richard Harby Callis as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Richard Harby Callis as a director on 21 April 2016 (2 pages)
24 March 2016Registered office address changed from 28 Ballater Close Watford WD19 6HX England to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 28 Ballater Close Watford WD19 6HX England to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 24 March 2016 (1 page)
13 August 2015Registered office address changed from 1168/1170 Melton Road Syston Leicester Leicestershire LE7 2HB England to 28 Ballater Close Watford WD19 6HX on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 1168/1170 Melton Road Syston Leicester Leicestershire LE7 2HB England to 28 Ballater Close Watford WD19 6HX on 13 August 2015 (1 page)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)