Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRTUSTREAM UK LIMITED
Company Information for

VIRTUSTREAM UK LIMITED

1ST & 2ND FLOOR, ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
03106821
Private Limited Company
Active

Company Overview

About Virtustream Uk Ltd
VIRTUSTREAM UK LIMITED was founded on 1995-09-26 and has its registered office in London. The organisation's status is listed as "Active". Virtustream Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIRTUSTREAM UK LIMITED
 
Legal Registered Office
1ST & 2ND FLOOR
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in SL1
 
Previous Names
VIRTUALIZEIT UK LIMITED14/09/2009
VIRTUALIZE IT LIMITED13/02/2008
J I CONSULTANCY LIMITED12/05/2006
JI CONSULTANCY GROUP LIMITED15/03/2005
Filing Information
Company Number 03106821
Company ID Number 03106821
Date formed 1995-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/02/2023
Account next due 31/10/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB638651024  
Last Datalog update: 2023-12-06 12:40:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRTUSTREAM UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIRTUSTREAM UK LIMITED
The following companies were found which have the same name as VIRTUSTREAM UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIRTUSTREAM UK TECHNOLOGIES LIMITED 3RD FLOOR 78-79 LEADENHALL STREET 78-79 LEADENHALL STREET LONDON EC3A 3DH Dissolved Company formed on the 2012-06-08

Company Officers of VIRTUSTREAM UK LIMITED

Current Directors
Officer Role Date Appointed
JANET MERRITT BAWCOM
Director 2016-12-28
SHIRLEY ANN CREED
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN REID
Director 2009-01-15 2018-05-11
RODNEY JOHN ROGERS
Director 2011-11-01 2018-05-11
VANESSA RACHEL CANDELA
Director 2016-12-28 2018-03-02
STEPHEN JOHN WEBBER
Company Secretary 2016-02-04 2016-10-01
STEPHEN JOHN WEBBER
Director 2016-02-04 2016-10-01
PAUL THOMAS DACIER
Director 2016-02-04 2016-09-07
MICHAEL JOHN PROVENZANO
Company Secretary 2013-04-29 2016-02-04
MICHAEL JOHN PROVENZANO
Director 2013-03-13 2016-02-04
JULIAN BOX
Company Secretary 2010-03-08 2011-11-27
PATRICK HENDY
Director 2009-01-15 2011-10-31
JULIAN JAMES BOX
Director 1995-09-27 2011-09-30
ANGELA WAITE
Company Secretary 2008-04-28 2010-03-08
ADAM RYAN
Director 2007-03-01 2008-12-12
COTTONS LIMITED
Company Secretary 2007-10-01 2008-04-28
CHRIS HAMON
Company Secretary 2006-09-01 2007-10-01
PAULA DENISE BREWER
Company Secretary 1996-09-27 2006-09-01
PAULA DENISE BREWER
Director 1995-09-27 2006-09-01
SEMKEN LIMITED
Nominated Secretary 1995-09-26 1995-09-27
LUFMER LIMITED
Nominated Director 1995-09-26 1995-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MERRITT BAWCOM BOOMI CORPORATION LIMITED Director 2017-03-15 CURRENT 2014-04-22 Active
JANET MERRITT BAWCOM GOPIVOTAL (UK) LIMITED Director 2016-12-14 CURRENT 2012-08-30 Liquidation
JANET MERRITT BAWCOM EMC EUROPE LIMITED Director 2016-09-22 CURRENT 1970-10-02 Active
JANET MERRITT BAWCOM EMC COMPUTER SYSTEMS (U.K.) LIMITED Director 2016-09-22 CURRENT 1986-09-01 Active - Proposal to Strike off
JANET MERRITT BAWCOM EMC CONSULTING (UK) LIMITED Director 2016-09-13 CURRENT 1991-04-08 Active - Proposal to Strike off
JANET MERRITT BAWCOM SECUREWORKS EUROPE LIMITED Director 2015-05-14 CURRENT 2015-04-16 Active
JANET MERRITT BAWCOM DELL TECHNOLOGIES DFS HOLDINGS LIMITED Director 2010-10-01 CURRENT 1996-10-24 Active
JANET MERRITT BAWCOM DELL CORPORATION LIMITED Director 2008-05-16 CURRENT 1986-12-08 Active
JANET MERRITT BAWCOM DELL EMERGING MARKETS (EMEA) LIMITED Director 2008-04-16 CURRENT 1996-10-22 Active
SHIRLEY ANN CREED DELL INTERNATIONAL HOLDINGS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
SHIRLEY ANN CREED CLOUD CREDO LIMITED Director 2017-05-23 CURRENT 2012-11-15 Dissolved 2017-09-26
SHIRLEY ANN CREED COHPAK LIMITED Director 2017-05-23 CURRENT 2015-08-25 Dissolved 2017-09-26
SHIRLEY ANN CREED STAYUP.IO LIMITED Director 2017-04-24 CURRENT 2015-04-27 Dissolved 2017-08-08
SHIRLEY ANN CREED BOOMI CORPORATION LIMITED Director 2017-03-15 CURRENT 2014-04-22 Active
SHIRLEY ANN CREED VCE SOLUTIONS LIMITED Director 2017-01-27 CURRENT 2010-09-01 Active - Proposal to Strike off
SHIRLEY ANN CREED BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED Director 2016-12-19 CURRENT 1999-02-12 Active
SHIRLEY ANN CREED EMC EUROPE LIMITED Director 2016-09-22 CURRENT 1970-10-02 Active
SHIRLEY ANN CREED EMC COMPUTER SYSTEMS (U.K.) LIMITED Director 2016-09-22 CURRENT 1986-09-01 Active - Proposal to Strike off
SHIRLEY ANN CREED EMC CONSULTING (UK) LIMITED Director 2016-09-13 CURRENT 1991-04-08 Active - Proposal to Strike off
SHIRLEY ANN CREED STATSOFT LIMITED Director 2015-02-05 CURRENT 1996-08-20 Dissolved 2016-06-14
SHIRLEY ANN CREED ENSTRATIUS (UK) LTD Director 2014-08-20 CURRENT 2012-02-21 Dissolved 2015-07-03
SHIRLEY ANN CREED WYSE TECHNOLOGY (UK) LIMITED Director 2013-05-14 CURRENT 1985-09-09 Active - Proposal to Strike off
SHIRLEY ANN CREED FASTLANE TECHNOLOGIES (UK) LIMITED Director 2013-01-18 CURRENT 1999-12-09 Dissolved 2013-10-01
SHIRLEY ANN CREED DELL SOLUTIONS (UK) LIMITED Director 2012-03-30 CURRENT 1990-05-25 Dissolved 2017-01-10
SHIRLEY ANN CREED SECUREWORKS U.K. LIMITED Director 2011-09-09 CURRENT 1999-06-01 Dissolved 2014-01-31
SHIRLEY ANN CREED DELL SYSTEMS EUROPE LIMITED Director 2011-04-26 CURRENT 1990-02-12 Dissolved 2017-01-24
SHIRLEY ANN CREED DELL TECHNOLOGIES DFS HOLDINGS LIMITED Director 2010-10-01 CURRENT 1996-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-11Director's details changed for Mr Christopher Alan Garcia on 2023-09-11
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CAROL MICHELLE MANN ADAMS
2023-04-03DIRECTOR APPOINTED MR CHRISTOPHER ALAN GARCIA
2022-11-03AAFULL ACCOUNTS MADE UP TO 28/01/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-03-21AP01DIRECTOR APPOINTED CAROL MICHELLE MANN ADAMS
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LINN POTTS
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM Dell House Cain Road Bracknell Berkshire RG12 1LF England
2021-11-02AAFULL ACCOUNTS MADE UP TO 29/01/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 01/02/19
2019-11-01AAFULL ACCOUNTS MADE UP TO 01/02/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED MR ROBERT LINN POTTS
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET MERRITT BAWCOM
2018-11-01AAFULL ACCOUNTS MADE UP TO 02/02/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN CREED
2018-08-28AP01DIRECTOR APPOINTED MR NIALL PATRICK MCCARTHY
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Unit 8 Whittenham Close Slough Interchange Exchange Slough Berkshire SL2 5EP England
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY ROGERS
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REID
2018-05-15AP01DIRECTOR APPOINTED MS SHIRLEY ANN CREED
2018-03-23CH01Director's details changed for Kevin Reid on 2016-11-14
2018-03-22CH01Director's details changed for Mr Rodney John Rogers on 2016-11-14
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA RACHEL CANDELA
2017-12-19AAFULL ACCOUNTS MADE UP TO 03/02/17
2017-09-29PSC05Change of details for Dell Technologies Inc as a person with significant control on 2017-09-22
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-06-01CH01Director's details changed for Ms Vanessa Rachel Candela on 2017-05-26
2017-05-18CH01Director's details changed for Ms Janet Bawcom Wright on 2017-04-26
2017-02-08AP01DIRECTOR APPOINTED MS VANESSA RACHEL CANDELA
2017-02-06TM02Termination of appointment of Stephen John Webber on 2016-10-01
2017-02-06AP01DIRECTOR APPOINTED MS JANET BAWCOM WRIGHT
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBBER
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DACIER
2017-02-03AA01Previous accounting period extended from 31/12/16 TO 31/01/17
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM 227 Berwick Avenue Slough Berkshire SL1 4QT
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 7000000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-13AA31/12/15 AUDITED ABRIDGED
2016-02-17RES13CONFLICT OF INTREST 04/02/2016
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PROVENZANO
2016-02-15AP03SECRETARY APPOINTED STEPHEN JOHN WEBBER
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROVENZANO
2016-02-12AP01DIRECTOR APPOINTED PAUL THOMAS DACIER
2016-02-12AP01DIRECTOR APPOINTED STEPHEN JOHN WEBBER
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 7000000
2015-10-02AR0121/09/15 FULL LIST
2015-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-28CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-28SH0124/12/14 STATEMENT OF CAPITAL GBP 7000000
2015-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-28RES01ADOPT ARTICLES 24/12/2014
2015-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031068210007
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0121/09/14 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-24AR0121/09/13 FULL LIST
2013-06-17AP03SECRETARY APPOINTED MICHAEL JOHN PROVENZANO
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY JULIAN BOX
2013-04-03AP01DIRECTOR APPOINTED MICHAEL JOHN PROVENZANO
2013-04-03RES01ADOPT ARTICLES 13/03/2013
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-21AR0121/09/12 FULL LIST
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-03-08AP01DIRECTOR APPOINTED MR RODNEY ROGERS
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENDY
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REID / 29/02/2012
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BOX
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BOX
2011-11-24AR0113/10/11 NO MEMBER LIST
2011-11-23AR0121/09/11 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM TOCHI HOUSE PARK CIRCLE TITHE BARN WAY SWAN VALLEY NORTHAMPTON NN4 9BH
2010-12-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-09AR0121/09/10 FULL LIST
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-09AP03SECRETARY APPOINTED MR JULIAN BOX
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY ANGELA WAITE
2009-10-28AR0121/09/09 FULL LIST
2009-09-11CERTNMCOMPANY NAME CHANGED VIRTUALIZEIT UK LIMITED CERTIFICATE ISSUED ON 14/09/09
2009-09-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-03225PREVSHO FROM 31/08/2009 TO 31/12/2008
2009-02-06288aDIRECTOR APPOINTED KEVIN REID
2009-01-28288aDIRECTOR APPOINTED PATRICK HENDY
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR ADAM RYAN
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-29363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY COTTONS LTD
2008-05-13288aSECRETARY APPOINTED ANGELA WAITE
2008-02-19169£ IC 110/100 18/01/08 £ SR 10@1=10
2008-02-13CERTNMCOMPANY NAME CHANGED VIRTUALIZE IT LIMITED CERTIFICATE ISSUED ON 13/02/08
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-24363sRETURN MADE UP TO 21/09/07; CHANGE OF MEMBERS
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-12CERTNMCOMPANY NAME CHANGED J I CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/05/06
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/05
2005-10-14363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15CERTNMCOMPANY NAME CHANGED JI CONSULTANCY GROUP LIMITED CERTIFICATE ISSUED ON 15/03/05
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VIRTUSTREAM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRTUSTREAM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-13 Outstanding ORIX VENTURES LLC AND INCLUDES ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES
SUPPLEMENTAL CHARGE 2013-03-28 Outstanding SILICON VALLEY BANK
DEBENTURE 2013-03-28 Outstanding ORIX VENTURES LLC
DEBENTURE 2010-07-21 Outstanding SILICON VALLEY BANK
LEGAL MORTGAGE 2008-07-29 Satisfied HSBC BANK PLC
DEBENTURE 2005-06-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAFE (OWN ACCOUNT) 2000-08-16 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of VIRTUSTREAM UK LIMITED registering or being granted any patents
Domain Names

VIRTUSTREAM UK LIMITED owns 4 domain names.

thexstreamplatform.co.uk   virtualiseit.co.uk   virtualizeit.co.uk   virtualizenow.co.uk  

Trademarks

Trademark assignments by VIRTUSTREAM UK LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
USPTO2014-07-23US86054905AGSPRING, LLCDELAWARESECURITY INTEREST
Income
Government Income
We have not found government income sources for VIRTUSTREAM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VIRTUSTREAM UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where VIRTUSTREAM UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VIRTUSTREAM UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2016-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-05-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-05-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-05-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2014-12-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRTUSTREAM UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRTUSTREAM UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.