VIRTUS VENTURES LTD

Register to unlock more data on OkredoRegister

VIRTUS VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03192283

Incorporation date

30/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1996)
dot icon20/02/2026
Return of final meeting in a members' voluntary winding up
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon03/04/2025
Declaration of solvency
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Registered office address changed from Terminal Buildings Blackbushe Airport Camberley Surrey GU17 9LQ England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-04-03
dot icon27/02/2025
Change of name notice
dot icon27/02/2025
Certificate of change of name
dot icon11/02/2025
Satisfaction of charge 2 in full
dot icon09/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon01/05/2024
Registered office address changed from Termninal Buildings Blackbushe Airport Camberley Surrey GU17 9LQ England to Terminal Buildings Blackbushe Airport Camberley Surrey GU17 9LQ on 2024-05-01
dot icon01/05/2024
Director's details changed for Mr David Norman on 2024-04-15
dot icon01/05/2024
Director's details changed for Mr Christopher David Hector on 2024-04-15
dot icon01/05/2024
Change of details for Mr David Norman as a person with significant control on 2024-04-15
dot icon01/05/2024
Change of details for Mr Christopher David Hector as a person with significant control on 2024-04-15
dot icon12/04/2024
Registered office address changed from 3 Walnut Court Rose Street Wokingham Berkshire RG40 1XU to Termninal Buildings Blackbushe Airport Camberley Surrey GU17 9LQ on 2024-04-12
dot icon12/04/2024
Director's details changed for Mr Christopher David Hector on 2024-04-12
dot icon12/04/2024
Director's details changed for Mr David Norman on 2024-04-12
dot icon12/04/2024
Change of details for Mr Christopher David Hector as a person with significant control on 2024-04-12
dot icon12/04/2024
Change of details for Mr David Norman as a person with significant control on 2024-04-12
dot icon31/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon03/05/2018
Change of details for Mr David Norman as a person with significant control on 2017-05-12
dot icon01/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Karen Norman as a director
dot icon20/04/2012
Termination of appointment of Karen Norman as a secretary
dot icon01/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon04/10/2010
Director's details changed for Karen Elizabeth Norman on 2010-10-04
dot icon04/10/2010
Director's details changed for David Norman on 2010-10-04
dot icon04/10/2010
Secretary's details changed for Karen Elizabeth Norman on 2010-10-04
dot icon04/10/2010
Director's details changed for Christopher David Hector on 2010-10-04
dot icon27/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for Christopher David Hector on 2010-04-30
dot icon10/06/2010
Director's details changed for David Norman on 2010-04-30
dot icon10/06/2010
Director's details changed for Karen Elizabeth Norman on 2010-04-30
dot icon12/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon01/09/2009
Appointment terminated director sidney norman
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon08/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 30/04/08; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon26/06/2007
Return made up to 30/04/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/06/2006
Return made up to 30/04/06; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2005-04-30
dot icon16/08/2005
Particulars of mortgage/charge
dot icon28/06/2005
Return made up to 30/04/05; full list of members
dot icon06/05/2005
Particulars of mortgage/charge
dot icon23/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon21/05/2004
Return made up to 30/04/04; full list of members
dot icon21/08/2003
Registered office changed on 21/08/03 from: paine accountants LIMITED asmec centre merlin house brunel road theale reading bedfordshire RG7 4AB
dot icon18/06/2003
Total exemption small company accounts made up to 2003-04-30
dot icon14/05/2003
New director appointed
dot icon11/05/2003
Return made up to 30/04/03; full list of members
dot icon15/04/2003
Registered office changed on 15/04/03 from: 1 high street pangbourne reading RG8 7AE
dot icon09/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon23/05/2002
Return made up to 30/04/02; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon03/10/2001
Total exemption small company accounts made up to 2000-04-30
dot icon09/08/2001
Return made up to 30/04/01; full list of members
dot icon14/07/2000
Return made up to 30/04/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-04-30
dot icon17/06/1999
New director appointed
dot icon07/05/1999
Return made up to 30/04/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon30/12/1998
Registered office changed on 30/12/98 from: 34 reeves way wokingham berkshire RG41 2PS
dot icon21/05/1998
Return made up to 30/04/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon08/06/1997
Return made up to 30/04/97; full list of members
dot icon01/08/1996
Ad 30/06/96--------- £ si 69999@1=69999 £ ic 1/70000
dot icon01/08/1996
Secretary's particulars changed;director's particulars changed
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New secretary appointed;new director appointed
dot icon15/05/1996
Director resigned
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon30/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+50.83 % *

* during past year

Cash in Bank

£134,268.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
504.32K
-
0.00
171.95K
-
2022
3
562.34K
-
0.00
89.02K
-
2023
3
603.87K
-
0.00
134.27K
-
2023
3
603.87K
-
0.00
134.27K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

603.87K £Ascended7.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.27K £Ascended50.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hector, Christopher David
Director
17/04/2003 - Present
12
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
30/04/1996 - 01/05/1996
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
30/04/1996 - 01/05/1996
4516
Norman, Karen Elizabeth
Director
01/05/1996 - 20/04/2012
-
Norman, Sidney Harold
Director
01/05/1996 - 01/09/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About VIRTUS VENTURES LTD

VIRTUS VENTURES LTD is an(a) Liquidation company incorporated on 30/04/1996 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of VIRTUS VENTURES LTD?

toggle

VIRTUS VENTURES LTD is currently Liquidation. It was registered on 30/04/1996 .

Where is VIRTUS VENTURES LTD located?

toggle

VIRTUS VENTURES LTD is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does VIRTUS VENTURES LTD do?

toggle

VIRTUS VENTURES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does VIRTUS VENTURES LTD have?

toggle

VIRTUS VENTURES LTD had 3 employees in 2023.

What is the latest filing for VIRTUS VENTURES LTD?

toggle

The latest filing was on 20/02/2026: Return of final meeting in a members' voluntary winding up.