General information

Name:

Virttrade Limited

Office Address:

8 High Street TN21 8LS Heathfield

Number: 07948120

Incorporation date: 2012-02-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Website

www.virttrade.co.uk

Description

Data updated on:

Virttrade is a firm situated at TN21 8LS Heathfield at 8 High Street. This business has been operating since 2012 and is registered under the identification number 07948120. This business has existed on the English market for 12 years now and company last known state is active. This firm's declared SIC number is 58210 and their NACE code stands for Publishing of computer games. 2022-08-31 is the last time the accounts were reported.

The corporation has two trademarks, all are valid. The first trademark was submitted in 2014.

For the following limited company, a number of director's obligations have been executed by Timothy C. and Paul M.. When it comes to these two managers, Paul M. has been with the limited company for the longest time, having been a member of directors' team since 2018-07-27. One of the directors of this company is another limited company: Mercia Fund Management (nominees) Limited.

Trade marks

Trademark UK00003084212
Trademark image:-
Trademark name:Powered by VirtTrade
Status:Application Published
Filing date:2014-12-02
Owner name:VirtTrade Ltd
Owner address:Manningtons, 8 High Street, HEATHFIELD, United Kingdom, TN21 8LS
Trademark UK00003084207
Trademark image:Trademark UK00003084207 image
Status:Application Published
Filing date:2014-12-02
Owner name:VirtTrade Ltd
Owner address:Manningtons, 8 High Street, HEATHFIELD, United Kingdom, TN21 8LS

Financial data based on annual reports

Company staff

Timothy C.

Role: Director

Appointed: 07 August 2020

Latest update: 3 March 2024

Paul M.

Role: Director

Appointed: 27 July 2018

Latest update: 3 March 2024

Role: Corporate Director

Appointed: 20 June 2018

Address: High Street, Henley-In-Arden, Warwickshire, B95 5AA, United Kingdom

Latest update: 3 March 2024

People with significant control

The companies with significant control over this firm include: Mercia (General Partner) Limited owns over 3/4 of company shares and has 1/2 or less of voting rights. This business can be reached in Henley-In-Arden at High Street, B95 5AA and was registered as a PSC under the reg no 06973399.

Mercia (General Partner) Limited
Address: Forward House High Street, Henley-In-Arden, B95 5AA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06973399
Notified on 2 March 2017
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
Julie H.
Notified on 26 May 2020
Ceased on 10 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter S.
Notified on 6 April 2016
Ceased on 10 July 2020
Nature of control:
substantial control or influence
John H.
Notified on 6 April 2016
Ceased on 26 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mercia Fund Management Ltd
Address: Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06973399
Notified on 6 April 2016
Ceased on 2 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 19 April 2013
Start Date For Period Covered By Report 2012-02-14
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 19 April 2013
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 27 January 2016
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31
Annual Accounts
End Date For Period Covered By Report 2014-02-28
Annual Accounts 19 November 2014
Date Approval Accounts 19 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 7th August 2020 director's details were changed (CH01)
filed on: 28th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 58210 : Publishing of computer games
12
Company Age

Similar companies nearby

Closest companies