General information

Name:

Virso Limited

Office Address:

Artisan Hillbottom Road HP12 4HJ High Wycombe

Number: 05888290

Incorporation date: 2006-07-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Virso came into being in 2006 as a company enlisted under no 05888290, located at HP12 4HJ High Wycombe at Artisan. It has been in business for 18 years and its last known state is active. The enterprise's registered with SIC code 62020 meaning Information technology consultancy activities. Its latest annual accounts describe the period up to Sun, 31st Jul 2022 and the most recent annual confirmation statement was released on Wed, 26th Jul 2023.

On Friday 17th June 2016, the enterprise was searching for a Sales Business Development Executive to fill a vacancy in Cressex Business Park. They offered a job with wage from £20000.00 to £27000.00 per year.

4 transactions have been registered in 2015 with a sum total of £22,527. In 2013 there were less transactions (exactly 3) that added up to £55,592. The Council conducted 4 transactions in 2012, this added up to £33,030. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 16 transactions and issued invoices for £238,323. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Communications And Computing.

At present, there is a solitary director in the company: Babar K. (since July 26, 2006). Since August 2006 Gustav B., had been fulfilling assigned duties for this company till the resignation in 2023.

Financial data based on annual reports

Company staff

Babar K.

Role: Director

Appointed: 26 July 2006

Latest update: 16 February 2024

People with significant control

Babar K. is the individual who has control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Babar K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Gustav B.
Notified on 6 April 2016
Ceased on 30 December 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022

Jobs and Vacancies at Virso Limited

Sales Business Development Executive in Cressex Business Park, posted on Friday 17th June 2016
Region / City Cressex Business Park
Salary From £20000.00 to £27000.00 per year
Job type permanent
Expiration date Saturday 30th July 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Termination of appointment as a secretary on Saturday 30th December 2023 (TM02)
filed on: 30th, December 2023
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 4 £ 22 527.40
2015-02-06 60263585 £ 7 548.00 Supplies And Services / Communications And Computing
2015-04-21 60271924 £ 7 180.00 Supplies And Services / Communications And Computing
2015-02-06 60263664 £ 7 104.00 Supplies And Services / Communications And Computing
2013 Redbridge 3 £ 55 591.72
2013-01-02 60192819 £ 49 647.80 Capital, Balance Sheet And Control / Capital - Other Capital Outlay
2013-04-24 60202970 £ 5 364.00 Capital, Balance Sheet And Control / Capital - Other Capital Outlay
2013-04-02 60201143 £ 579.92 Supplies And Services / Communications And Computing
2012 Redbridge 4 £ 33 029.77
2012-07-19 60180846 £ 23 000.00 Supplies And Services / Communications And Computing
2012-03-08 60170316 £ 6 447.25 Supplies And Services / Communications And Computing
2012-07-19 60180845 £ 2 553.40 Supplies And Services / Communications And Computing
2011 Redbridge 1 £ 31 495.00
2011-05-25 60148977 £ 31 495.00 Capital, Balance Sheet And Control / Capital - Other Capital Outlay
2010 Redbridge 4 £ 95 679.00
2010-06-09 60112792 £ 39 631.00 Capital, Balance Sheet And Control / Capital - Other Capital Outlay
2010-11-02 60127824 £ 31 570.00 Capital, Balance Sheet And Control / Capital - Other Capital Outlay
2010-11-02 60130853 £ 16 723.00 Capital, Balance Sheet And Control / Capital - Other Capital Outlay

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Closest Companies - by postcode