VIRITECH LTD

Register to unlock more data on OkredoRegister

VIRITECH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13063420

Incorporation date

04/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon02/12/2025
Statement of affairs
dot icon21/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Appointment of a voluntary liquidator
dot icon18/11/2025
Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2025-11-18
dot icon06/11/2025
Satisfaction of charge 130634200004 in full
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon23/10/2025
Termination of appointment of Benjamin David Reid as a director on 2025-10-23
dot icon23/10/2025
Termination of appointment of Ling Sin Fai Lam as a director on 2025-10-23
dot icon22/10/2025
Termination of appointment of Till August Bechtolsheimer as a director on 2025-10-22
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Satisfaction of charge 130634200005 in full
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon09/01/2025
Registration of charge 130634200005, created on 2025-01-09
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-12-04
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-12-06
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-12-17
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon13/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Cessation of Spyder Capital Limited as a person with significant control on 2024-03-25
dot icon08/04/2024
Notification of Timothy David Lyons as a person with significant control on 2024-03-25
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon13/03/2024
Registered office address changed from 170 Summit House Finchley Road London NW3 6BP United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 2024-03-13
dot icon11/03/2024
Memorandum and Articles of Association
dot icon11/03/2024
Resolutions
dot icon20/02/2024
Appointment of Ms Ling Sin Fai Lam as a director on 2024-02-08
dot icon20/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon25/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon03/01/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon27/12/2023
Registration of charge 130634200004, created on 2023-12-27
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon15/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-04
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-24
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon16/10/2023
Satisfaction of charge 130634200003 in full
dot icon13/10/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-08-28
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon28/07/2023
Registration of charge 130634200003, created on 2023-07-28
dot icon27/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-05-01
dot icon17/01/2023
Satisfaction of charge 130634200002 in full
dot icon21/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/12/2022
Registration of charge 130634200002, created on 2022-12-20
dot icon19/12/2022
Termination of appointment of Matt Faulks as a director on 2022-12-19
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon05/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon02/12/2022
Termination of appointment of Nicholas Simon Jonathan Ritblat as a director on 2022-12-01
dot icon08/11/2022
Appointment of Mr Till August Bechtolsheimer as a director on 2022-11-01
dot icon04/11/2022
Termination of appointment of Graham Dudley Eves as a director on 2022-10-28
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
458.39K
-
0.00
203.35K
-
2023
20
1.18M
-
0.00
732.52K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritblat, Nicholas Simon Jonathan
Director
28/03/2022 - 01/12/2022
180
Bechtolsheimer, Till August
Director
01/11/2022 - 22/10/2025
5
Reid, Benjamin David
Director
10/03/2021 - 23/10/2025
14
Lyons, Hugo Fitzerald
Director
04/12/2020 - 04/02/2022
4
Faulks, Matt
Director
10/03/2021 - 19/12/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIRITECH LTD

VIRITECH LTD is an(a) Liquidation company incorporated on 04/12/2020 with the registered office located at C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJ. 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 VIRITECH LTD?

toggle

VIRITECH LTD is currently Liquidation. It was registered on 04/12/2020 .

Where is VIRITECH LTD located?

toggle

VIRITECH LTD is registered at C/O Cork Gully Llp, 40 Villiers Street, London WC2N 6NJ.

What does VIRITECH LTD do?

toggle

VIRITECH LTD operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

What is the latest filing for VIRITECH LTD?

toggle

The latest filing was on 02/12/2025: Statement of affairs.