Company NameThe Virtulab Ltd
DirectorsNiall David Carroll and David John Cummins
Company StatusActive
Company Number09598086
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Niall David Carroll
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 South End
Kensington
London
W8 5BU
Director NameMr David John Cummins
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address18 South End
Kensington
London
W8 5BU
Secretary NameMrs Tiffany Ann Purves
StatusCurrent
Appointed01 July 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address9 Danesfield
Ripley
Woking
GU23 6LS
Director NameMrs Tiffany Ann Purves
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Danesfield
Ripley
GU23 6LS
Director NameMr Neil Mitchell Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Whittle Court
Knowlhill
Milton Keynes
MK5 8FT
Secretary NameOsiris Advisors Limited (Corporation)
StatusResigned
Appointed19 May 2015(same day as company formation)
Correspondence Address2nd Floor 30 Charles Ii Street
London
SW1Y 4AE

Location

Registered Address18 South End
Kensington
London
W8 5BU
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
1 June 2022Notification of Peter Todd as a person with significant control on 31 May 2022 (2 pages)
1 June 2022Cessation of Carroll Industrial Holdings Ltd as a person with significant control on 31 May 2022 (1 page)
2 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
11 February 2021Registered office address changed from 4 Whittle Court Knowlhill Milton Keynes MK5 8FT United Kingdom to 18 South End Kensington London W8 5BU on 11 February 2021 (1 page)
31 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (3 pages)
3 March 2020Termination of appointment of Neil Mitchell Hunter as a director on 29 February 2020 (1 page)
7 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
(3 pages)
7 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
(3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 July 2019Appointment of Mrs Tiffany Ann Purves as a secretary on 1 July 2019 (2 pages)
15 July 2019Termination of appointment of Osiris Advisors Limited as a secretary on 1 July 2019 (1 page)
8 July 2019Cessation of Iris Investment Holdings Limited as a person with significant control on 18 January 2019 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
8 July 2019Notification of Carroll Industrial Holdings Ltd as a person with significant control on 18 January 2019 (2 pages)
21 May 2019Confirmation statement made on 19 May 2019 with updates (3 pages)
31 January 2019Registered office address changed from Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG United Kingdom to 4 Whittle Court Knowlhill Milton Keynes MK5 8FT on 31 January 2019 (1 page)
5 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-02
(3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
19 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Quatro House Lyon Way Frimley Camberley GU16 7ER United Kingdom to Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 22 May 2018 (1 page)
2 January 2018Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE England to Quatro House Lyon Way Frimley Camberley GU16 7ER on 2 January 2018 (1 page)
1 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500
(4 pages)
24 May 2016Director's details changed for Mr Niall David Carroll on 19 May 2016 (2 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500
(4 pages)
24 May 2016Director's details changed for Mr Niall David Carroll on 19 May 2016 (2 pages)
12 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
12 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
6 November 2015Appointment of Mr David John Cummins as a director on 1 July 2015 (2 pages)
6 November 2015Appointment of Mr David John Cummins as a director on 1 July 2015 (2 pages)
6 November 2015Appointment of Mr David John Cummins as a director on 1 July 2015 (2 pages)
27 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 500
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 500
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 500
(3 pages)
20 July 2015Appointment of Mr Neil Mitchell Hunter as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Neil Mitchell Hunter as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Neil Mitchell Hunter as a director on 1 July 2015 (2 pages)
1 June 2015Company name changed international roboticintegrated solutions LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
1 June 2015Company name changed international roboticintegrated solutions LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
1 June 2015Termination of appointment of Tiffany Ann Purves as a director on 22 May 2015 (1 page)
1 June 2015Termination of appointment of Tiffany Ann Purves as a director on 22 May 2015 (1 page)
27 May 2015Appointment of Mr Niall David Carroll as a director on 19 May 2015 (2 pages)
27 May 2015Appointment of Mr Niall David Carroll as a director on 19 May 2015 (2 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 100
(21 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 100
(21 pages)