Virtual College Holdings Limited

General information

Name:

Virtual College Holdings Ltd

Office Address:

Marsel House Springs Lane LS29 8HD Ilkley

Number: 10185628

Incorporation date: 2016-05-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Virtual College Holdings is a business situated at LS29 8HD Ilkley at Marsel House. The enterprise has been in existence since 2016 and is registered under reg. no. 10185628. The enterprise has been active on the UK market for 8 years now and company state is active. This company's registered with SIC code 70100 and has the NACE code: Activities of head offices. Virtual College Holdings Ltd released its account information for the period up to 2022-09-30. The company's most recent confirmation statement was submitted on 2023-04-21.

This limited company owes its accomplishments and permanent progress to exactly three directors, specifically Jose L., Alejandro S. and Jose M., who have been guiding the company since 2021-12-23.

The companies with significant control over this firm include: Netex Knowledge Factory S.A. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coruna at No 44 Oleiros, 15172 and was registered as a PSC under the reg no A-15595754.

Financial data based on annual reports

Company staff

Jose L.

Role: Director

Appointed: 23 December 2021

Latest update: 5 February 2024

Alejandro S.

Role: Director

Appointed: 23 December 2021

Latest update: 5 February 2024

Jose M.

Role: Director

Appointed: 23 December 2021

Latest update: 5 February 2024

People with significant control

Netex Knowledge Factory S.A.
Address: Calle Icaro No 44 Oleiros, Coruna, 15172, Spain
Legal authority The Law Of Spain
Legal form Public Limited Company
Country registered Spain
Place registered Commerical Register Of Coruna
Registration number A-15595754
Notified on 23 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian G.
Notified on 10 November 2016
Ceased on 23 December 2021
Nature of control:
1/2 or less of shares
Rodney K.
Notified on 10 November 2016
Ceased on 23 December 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Marsel House Stephensons Way Ilkley West Yorkshire LS29 8DD England on 4th July 2023 to Marsel House Springs Lane Ilkley LS29 8HD (AD01)
filed on: 4th, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
7
Company Age

Closest Companies - by postcode