Virdee Hamilton Limited

General information

Name:

Virdee Hamilton Ltd

Office Address:

Charlotte Building 17 Gresse Street W1T 1QL London

Number: 05503887

Incorporation date: 2005-07-08

Dissolution date: 2021-11-30

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Virdee Hamilton came into being in 2005 as a company enlisted under no 05503887, located at W1T 1QL London at Charlotte Building. The firm's last known status was dissolved. Virdee Hamilton had been operating offering its services for at least 16 years. Virdee Hamilton Limited was known three years ago as Loudhouse Research.

As found in the following company's executives list, there were four directors to name just a few: Jonathan L., Harvinder V. and William H..

Jonathan L. 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.

  • Previous company's names
  • Virdee Hamilton Limited 2021-02-09
  • Loudhouse Research Limited 2005-07-08

Financial data based on annual reports

Company staff

Jonathan L.

Role: Director

Appointed: 01 December 2015

Latest update: 3 January 2024

Harvinder V.

Role: Director

Appointed: 13 October 2011

Latest update: 3 January 2024

Role: Corporate Secretary

Appointed: 08 July 2005

Address: New Fetter Lane, London, EC4A 3AQ, England

Latest update: 3 January 2024

William H.

Role: Director

Appointed: 08 July 2005

Latest update: 3 January 2024

People with significant control

Jonathan L.
Notified on 5 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Octopus Communications Consultancy Ltd
Address: Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England
Legal authority Uk
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 03842600
Notified on 6 April 2016
Ceased on 5 February 2021
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 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 22 July 2022
Confirmation statement last made up date 08 July 2021
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 29 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2013

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

HQ address,
2014

Address:

337 Bath Road

Post code:

SL1 5PR

City / Town:

Slough

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies