General information

Name:

Virtualtin Ltd

Office Address:

Unit 1 The Granary Goblands Business Centre Court Lane Hadlow TN11 0DP Tonbridge

Number: 07042386

Incorporation date: 2009-10-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Virtualtin Limited can be reached at Tonbridge at Unit 1 The Granary Goblands Business Centre. You can search for this business using the area code - TN11 0DP. This enterprise has been operating on the British market for 15 years. This company is registered under the number 07042386 and company's state is active. This business's principal business activity number is 62090 - Other information technology service activities. Its latest filed accounts documents cover the period up to 2022-10-31 and the latest confirmation statement was filed on 2023-10-14.

According to the official data, the following business is governed by a single managing director: Darron R., who was formally appointed on Wednesday 14th October 2009. The business had been directed by Darren S. until May 2015.

Executives with significant control over the firm are: Darron R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Teresa R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Darron R.

Role: Secretary

Appointed: 14 October 2009

Latest update: 9 February 2024

Darron R.

Role: Director

Appointed: 14 October 2009

Latest update: 9 February 2024

People with significant control

Darron R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Teresa R.
Notified on 13 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 1 May 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 May 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 February 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts 16 May 2014
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Wed, 8th Nov 2023. New Address: The Boathouse Business Centre Units 10 - 13, 1 Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH. Previous address: Unit 1 the Granary Goblands Business Centre Court Lane Hadlow Tonbridge Kent TN11 0DP (AD01)
filed on: 8th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite 105 70 Churchill Square Kings Hill

Post code:

ME19 4YU

City / Town:

West Malling

HQ address,
2013

Address:

Suite 24 70 Churchill Square Kings Hill

Post code:

ME19 4YU

City / Town:

West Malling

Accountant/Auditor,
2012 - 2013

Name:

Gpc Financial Management Ltd

Address:

5 Fitzhardinge Street

Post code:

W1H 6ED

City / Town:

Marylebone

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Similar companies nearby

Closest companies