General information

Name:

Virtastic Ltd

Office Address:

1 The Oaks Mill Farm Courtyard Beachampton MK19 6DS Milton Keynes

Number: 07082481

Incorporation date: 2009-11-20

Dissolution date: 2023-05-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Contact information

Faxes:

  • 02033970568

Websites

www.virtastic.com
www.virtastic.co.uk

Description

Data updated on:

Located at 1 The Oaks Mill Farm Courtyard, Milton Keynes MK19 6DS Virtastic Limited was categorised as a Private Limited Company registered under the 07082481 registration number. This company had been set up 15 years ago before was dissolved on 2023-05-16.

This company had 1 managing director: Carsten H. who was guiding it for 14 years.

Carsten H. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Carsten H.

Role: Director

Appointed: 20 November 2009

Latest update: 14 March 2024

People with significant control

Carsten H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 27 November 2022
Confirmation statement last made up date 13 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 2 March 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 27 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 May 2013
Annual Accounts 3 July 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 3 July 2014
Annual Accounts 12 March 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 12 March 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

47 Francis Road

Post code:

E10 6PN

HQ address,
2013

Address:

1 Thornborough Grounds Bourton

Post code:

MK18 2AB

City / Town:

Buckingham

HQ address,
2014

Address:

Plum Park Estate Watling Street Paulerspury

Post code:

NN12 6LQ

City / Town:

Nr Towcester

Accountant/Auditor,
2014

Name:

Effective Accounting Solutions Ltd

Address:

Plum Park Estate Watling Street Paulerspury

Post code:

NN12 6LQ

City / Town:

Nr Towcester

Accountant/Auditor,
2013 - 2012

Name:

Effective Accounting Solutions Ltd

Address:

1 Thornborough Grounds Bourton

Post code:

MK18 2AB

City / Town:

Buckingham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode