General information

Name:

Vir2 Limited.

Office Address:

11 Glendale Swanmore SO32 2QY Southampton

Number: 05464025

Incorporation date: 2005-05-26

Dissolution date: 2022-11-01

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Website

www.vir2.co.uk

Description

Data updated on:

Vir2 came into being in 2005 as a company enlisted under no 05464025, located at SO32 2QY Southampton at 11 Glendale. This firm's last known status was dissolved. Vir2 had been operating on the market for 17 years. The firm has a history in name changing. Up till now this firm had three different company names. Before 2007 this firm was prospering as Givitago and before that its registered company name was Third Arch.

The following firm was managed by one managing director: Roger C. who was managing it for 17 years.

Executives who had significant control over the firm were: Roger C. owned 1/2 or less of company shares. Gine C. owned 1/2 or less of company shares.

  • Previous company's names
  • Vir2 Ltd. 2007-10-18
  • Givitago Ltd. 2006-10-10
  • Third Arch Limited 2005-07-29
  • Bealaw (759) Limited 2005-05-26

Financial data based on annual reports

Company staff

Roger C.

Role: Director

Appointed: 10 August 2005

Latest update: 17 February 2023

People with significant control

Roger C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gine C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 09 June 2022
Confirmation statement last made up date 26 May 2021
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 April 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to Mon, 31st May 2021 (AA)
filed on: 31st, January 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Queens Lodge Bridge Street Wickham

Post code:

PO17 5JJ

City / Town:

Portsmouth

HQ address,
2013

Address:

Queens Lodge Bridge Street Wickham

Post code:

PO17 5JJ

City / Town:

Portsmouth

Accountant/Auditor,
2013

Name:

Chancellers Llp

Address:

38/39 Bucklersbury

Post code:

SG5 1BG

City / Town:

Hitchin

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
17
Company Age

Twitter feed by @textdonation

textdonation has over 1 tweets, 8 followers and follows 40 accounts.

Similar companies nearby

Closest companies