REAL VR LIMITED

Register to unlock more data on OkredoRegister

REAL VR LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11168601

Incorporation date

25/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2018)
dot icon29/01/2026
Notice of extension of period of Administration
dot icon28/01/2026
Administrator's progress report
dot icon04/08/2025
Administrator's progress report
dot icon09/07/2025
Registered office address changed from Real Vr Limited 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester M3 3HF on 2025-07-09
dot icon21/02/2025
Notice of deemed approval of proposals
dot icon30/01/2025
Statement of administrator's proposal
dot icon15/01/2025
Registered office address changed from Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 2nd Floor 9 Portland Street Manchester M1 3BE on 2025-01-15
dot icon06/01/2025
Appointment of an administrator
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon23/10/2024
Registration of charge 111686010004, created on 2024-10-21
dot icon23/10/2024
Registration of charge 111686010005, created on 2024-10-21
dot icon23/10/2024
Registration of charge 111686010006, created on 2024-10-21
dot icon19/10/2024
Second filing of Confirmation Statement dated 2024-10-15
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon15/10/2024
Termination of appointment of Clare Lilley as a director on 2024-10-03
dot icon15/10/2024
Satisfaction of charge 111686010003 in full
dot icon15/10/2024
Cessation of Rafael Marin Romano as a person with significant control on 2024-10-05
dot icon15/10/2024
Termination of appointment of Rafael Marin Romano as a director on 2024-10-05
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon12/09/2024
All of the property or undertaking has been released from charge 111686010003
dot icon28/06/2024
Registration of charge 111686010003, created on 2024-06-14
dot icon03/05/2024
Appointment of Mrs Clare Lilley as a director on 2024-04-30
dot icon29/04/2024
Notification of John Brian Lilley as a person with significant control on 2018-01-25
dot icon29/04/2024
Notification of Rafael Marin Romano as a person with significant control on 2018-01-25
dot icon29/04/2024
Cessation of Tt Nominees Limited as a person with significant control on 2019-07-09
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon09/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Resolutions
dot icon08/02/2023
Notification of Tt Nominees Limited as a person with significant control on 2019-07-09
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-01-23
dot icon07/02/2023
Withdrawal of a person with significant control statement on 2023-02-08
dot icon07/02/2023
Second filing of a statement of capital following an allotment of shares on 2018-07-03
dot icon07/02/2023
Second filing of a statement of capital following an allotment of shares on 2020-02-24
dot icon07/02/2023
Second filing of a statement of capital following an allotment of shares on 2020-02-25
dot icon07/02/2023
Second filing of a statement of capital following an allotment of shares on 2018-11-09
dot icon07/02/2023
Second filing of a statement of capital following an allotment of shares on 2018-08-20
dot icon31/01/2023
Second filing of a statement of capital following an allotment of shares on 2019-06-25
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon16/09/2018
Statement of capital following an allotment of shares on 2018-07-03
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
626.90K
-
0.00
250.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Brian Lilley
Director
25/01/2018 - Present
8
Marin Romano, Rafael
Director
25/01/2018 - 05/10/2024
2
Lilley, Clare
Director
30/04/2024 - 03/10/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REAL VR LIMITED

REAL VR LIMITED is an(a) In Administration company incorporated on 25/01/2018 with the registered office located at 1 Hardman Street, Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REAL VR LIMITED?

toggle

REAL VR LIMITED is currently In Administration. It was registered on 25/01/2018 .

Where is REAL VR LIMITED located?

toggle

REAL VR LIMITED is registered at 1 Hardman Street, Manchester M3 3HF.

What does REAL VR LIMITED do?

toggle

REAL VR LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for REAL VR LIMITED?

toggle

The latest filing was on 29/01/2026: Notice of extension of period of Administration.