Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRTUAL1 LIMITED
Company Information for

VIRTUAL1 LIMITED

6TH FLOOR ALPHABETA, 14-18 FINSBURY SQUARE, LONDON, EC2A 1BR,
Company Registration Number
06177891
Private Limited Company
Active

Company Overview

About Virtual1 Ltd
VIRTUAL1 LIMITED was founded on 2007-03-22 and has its registered office in London. The organisation's status is listed as "Active". Virtual1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VIRTUAL1 LIMITED
 
Legal Registered Office
6TH FLOOR ALPHABETA
14-18 FINSBURY SQUARE
LONDON
EC2A 1BR
Other companies in EC2R
 
Filing Information
Company Number 06177891
Company ID Number 06177891
Date formed 2007-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 13:18:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRTUAL1 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 VIRTUAL1 LIMITED
The following companies were found which have the same name as VIRTUAL1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIRTUAL1 COMMUNICATIONS LIMITED SOAPWORKS ORDSALL LANE SALFORD M5 3TT Active Company formed on the 2004-09-09
VIRTUAL1 SOLUTIONS LLC 2321 NW 116 TERRACE CORAL SPRINGS FL 33065 Active Company formed on the 2017-05-05
VIRTUAL10 PTY LTD Active Company formed on the 2017-06-23
Virtual11, Inc. 3180 Rubino Dr Apt 318 San Jose CA 95125 FTB Suspended Company formed on the 2002-11-18
VIRTUAL13 LLC 12864 BISCAYNE BOULEVARD MIAMI FL 3181 Inactive Company formed on the 2016-02-19
VIRTUAL1STOP LLC 410 DOMARIS AVE LAKE WALES FL 33853 Active Company formed on the 2020-07-10

Company Officers of VIRTUAL1 LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES O'HAGAN
Company Secretary 2007-03-22
MAGNUS BATSVIK-MILLER
Director 2016-04-01
JOHN PETER EGGLESTON
Director 2017-08-16
PHILIP STEWART MALE
Director 2016-12-21
TOM O'HAGAN
Director 2007-03-22
STEPHEN DERRICK SCOTT
Director 2016-12-21
JAMES PATRICK TOYNE SEWELL
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS JAMES HODGES
Director 2016-12-21 2017-08-16
SIMON DURRANT
Director 2010-07-01 2016-12-21
JAMES HICKMAN
Director 2011-03-23 2016-12-21
JASON LEE KING
Director 2015-09-28 2016-12-21
JOEL ALEJANDRO TORTOLERO
Director 2015-02-10 2016-12-21
ADRIAN PAUL DIGBY
Director 2014-10-13 2016-01-12
MICHAEL PHILIP CROUCH
Director 2012-12-03 2014-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER EGGLESTON PTS CONSULTING GROUP LIMITED Director 2018-05-10 CURRENT 1983-07-12 Active
PHILIP STEWART MALE COMIC RELIEF LIMITED Director 2014-07-02 CURRENT 1985-12-02 Active
PHILIP STEWART MALE SMART DCC LIMITED Director 2013-09-11 CURRENT 2013-08-07 Active
PHILIP STEWART MALE BLOOM VC LIMITED Director 2011-04-04 CURRENT 2011-03-18 Active - Proposal to Strike off
STEPHEN DERRICK SCOTT SOUTHSIDE HALLAM PROPERTIES LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
STEPHEN DERRICK SCOTT REGENERATE LIFE SCIENCE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
STEPHEN DERRICK SCOTT BARBER BARBER LIMITED Director 2013-09-18 CURRENT 2013-04-02 Liquidation
STEPHEN DERRICK SCOTT SSAP CONSULTING LTD Director 2007-01-05 CURRENT 2007-01-05 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PHIL JOHN EAYRES
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 061778910007
2023-06-16APPOINTMENT TERMINATED, DIRECTOR MAGNUS BATSVIK-MILLER
2023-06-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-04-26DIRECTOR APPOINTED MR JAMES DONALD SMITH
2023-03-03Change of details for Tosca Iom Finco Limited as a person with significant control on 2023-02-24
2023-03-02CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILES THACKRAY
2022-09-14DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2022-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061778910005
2022-07-07AA01Current accounting period shortened from 31/03/23 TO 28/02/23
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13RES01ADOPT ARTICLES 13/06/22
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 061778910006
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK TOYNE SEWELL
2022-06-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN DERRICK SCOTT
2022-06-06APPOINTMENT TERMINATED, DIRECTOR PHILIP STEWART MALE
2022-06-06Termination of appointment of Patrick James O'hagan on 2022-05-26
2022-06-06APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES MCDONNELL
2022-06-06DIRECTOR APPOINTED MR PHIL JOHN EAYRES
2022-06-06DIRECTOR APPOINTED MRS TRISTIA ADELE HARRISON
2022-06-06CESSATION OF TOM O'HAGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06Notification of Tosca Iom Finco Limited as a person with significant control on 2022-05-26
2022-06-06Appointment of Tim Morris as company secretary on 2022-05-26
2022-06-06Change of share class name or designation
2022-06-06SH08Change of share class name or designation
2022-06-06AP03Appointment of Tim Morris as company secretary on 2022-05-26
2022-06-06PSC02Notification of Tosca Iom Finco Limited as a person with significant control on 2022-05-26
2022-06-06PSC07CESSATION OF TOM O'HAGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06AP01DIRECTOR APPOINTED MR PHIL JOHN EAYRES
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK TOYNE SEWELL
2022-06-06TM02Termination of appointment of Patrick James O'hagan on 2022-05-26
2022-05-26SH0126/05/22 STATEMENT OF CAPITAL GBP 1224.55
2022-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-03-14RP04SH01Second filing of capital allotment of shares GBP1,080
2022-03-11SH0131/10/14 STATEMENT OF CAPITAL GBP 1087.67
2022-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061778910005
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-01-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-13AP01DIRECTOR APPOINTED MR THOMAS MCDONNELL
2019-10-13AP01DIRECTOR APPOINTED MR THOMAS MCDONNELL
2019-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER EGGLESTON
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 061778910004
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-09RES01ADOPT ARTICLES 09/07/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-01-02PSC04Change of details for Mr Tom O'hagan as a person with significant control on 2017-11-14
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14PSC04Change of details for Mr Tom O'hagan as a person with significant control on 2017-11-13
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JAMES HODGES
2017-08-18AP01DIRECTOR APPOINTED MR JOHN PETER EGGLESTON
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1087.67
2017-02-16SH0107/12/16 STATEMENT OF CAPITAL GBP 1087.67
2017-02-16SH02Sub-division of shares on 2016-12-07
2017-02-16SH08Change of share class name or designation
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DURRANT
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKMAN
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON KING
2017-02-15AP01DIRECTOR APPOINTED MR PHILLIP STEWART MALE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOEL TORTOLERO
2017-02-15AP01DIRECTOR APPOINTED MR STEVE SCOTT
2017-02-15AP01DIRECTOR APPOINTED MR JAMES PATRICK TOYNE SEWELL
2017-02-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HODGES
2017-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04AP01DIRECTOR APPOINTED MR MAGNUS BATSVIK-MILLER
2016-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1080
2016-02-22AR0122/02/16 FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DIGBY
2016-01-06AP01DIRECTOR APPOINTED MR JASON LEE KING
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DURRANT / 20/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL ALEJANDRO TORTOLERO / 20/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HICKMAN / 20/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL DIGBY / 20/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM O'HAGAN / 20/08/2015
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 3RD FLOOR 8 ANGEL COURT LONDON EC2R 7HP
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1080
2015-05-11AR0122/03/15 FULL LIST
2015-02-12AP01DIRECTOR APPOINTED MR JOEL ALEJANDRO TORTOLERO
2015-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-05AP01DIRECTOR APPOINTED MR ADRIAN PAUL DIGBY
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 940
2014-05-14AR0122/03/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROUCH
2013-08-20MEM/ARTSARTICLES OF ASSOCIATION
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM O'HAGAN / 01/11/2012
2013-07-11RES14840 SHARES @ £1 18/06/2013
2013-07-11RES13EMI SHARE OPTION 18/06/2013
2013-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-02SH0118/06/13 STATEMENT OF CAPITAL GBP 940
2013-06-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP CROUCH / 07/05/2013
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM O'HAGAN / 07/05/2013
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DURRANT / 07/05/2013
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HICKMAN / 07/05/2013
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX UNITED KINGDOM
2013-05-03AR0122/03/13 FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR MICHAEL PHILIP CROUCH
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0122/03/12 FULL LIST
2011-08-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07AP01DIRECTOR APPOINTED MR JAMES HICKMAN
2011-03-30AR0122/03/11 FULL LIST
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 8/10 SOUTH STREET EPSOM SURREY KT18 7PF
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-13AP01DIRECTOR APPOINTED MR SIMON DURRANT
2010-05-17AR0122/03/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM O'HAGAN / 01/03/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES O'HAGAN / 05/10/2009
2009-09-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-16363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-01363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / TOM O'HAGAN / 08/01/2008
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 328A EARLSFIELD ROAD LONDON SW18 3EJ
2007-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 VIRTUAL1 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 VIRTUAL1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-28 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED
DEBENTURE 2013-03-08 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-07-10 Satisfied SHIELDPOINT 22 LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 204,000
Creditors Due After One Year 2012-03-31 £ 12,846
Creditors Due Within One Year 2013-03-31 £ 1,452,850
Creditors Due Within One Year 2012-03-31 £ 707,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIRTUAL1 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 927,110
Cash Bank In Hand 2012-03-31 £ 380,931
Current Assets 2013-03-31 £ 1,636,660
Current Assets 2012-03-31 £ 530,580
Debtors 2013-03-31 £ 709,550
Debtors 2012-03-31 £ 149,649
Secured Debts 2013-03-31 £ 306,000
Shareholder Funds 2013-03-31 £ 460,029
Shareholder Funds 2012-03-31 £ 171,426
Tangible Fixed Assets 2013-03-31 £ 480,219
Tangible Fixed Assets 2012-03-31 £ 361,383

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIRTUAL1 LIMITED registering or being granted any patents
Domain Names

VIRTUAL1 LIMITED owns 4 domain names.

1-portal.co.uk   isdnreplacement.co.uk   replaceisdn.co.uk   virtualone.co.uk  

Trademarks
We have not found any records of VIRTUAL1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIRTUAL1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-04-27 GBP £2,800 CAP Sport and Recreation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIRTUAL1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRTUAL1 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 VIRTUAL1 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.