Background WavePink WaveYellow Wave

VIRTUAL WORLD INTERNET LTD. (03121835)

VIRTUAL WORLD INTERNET LTD. (03121835) is an active UK company. incorporated on 3 November 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VIRTUAL WORLD INTERNET LTD. has been registered for 30 years. Current directors include COOKE, Graham Edward.

Company Number
03121835
Status
active
Type
ltd
Incorporated
3 November 1995
Age
30 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COOKE, Graham Edward
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL WORLD INTERNET LTD.

VIRTUAL WORLD INTERNET LTD. is an active company incorporated on 3 November 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. VIRTUAL WORLD INTERNET LTD. was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

03121835

LTD Company

Age

30 Years

Incorporated 3 November 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

LONDON NET LIMITED
From: 3 November 1995To: 8 April 1999
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

2nd Floor Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England
From: 3 March 2018To: 6 September 2021
Momentum House Lower Road London SE1 8SJ
From: 6 December 2011To: 3 March 2018
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 1 December 2011To: 6 December 2011
Momentum House Lower Road Waterloo London SE1 8SJ United Kingdom
From: 24 November 2011To: 1 December 2011
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 9 June 2011To: 24 November 2011
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 7 June 2011To: 9 June 2011
Momentum House Lower Road Waterloo London SE1 8SJ United Kingdom
From: 21 October 2010To: 7 June 2011
1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom
From: 3 November 1995To: 21 October 2010
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
May 20
Director Left
May 20
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

COOKE, Graham Edward

Active
Great Portland Street, LondonW1W 7LT
Born July 1951
Director
Appointed 27 Apr 2020

COOKE, Graham Edward, Mr.

Resigned
Berkeley Square House, LondonW1J 6BE
Secretary
Appointed 24 Nov 2011
Resigned 01 Nov 2018

FORD PARKHOUSE, Barrie

Resigned
1a King Edward Mansions Grape Street, LondonWC2H 8DY
Secretary
Appointed 03 Dec 1997
Resigned 23 Jun 1998

HAN, Manyoung

Resigned
29 St. James's Gardens, LondonW11 4RF
Secretary
Appointed 23 Jun 1998
Resigned 05 Apr 2011

SIDHU, Balbir Singh

Resigned
32 Hayes Way, BeckenhamBR3 6RL
Secretary
Appointed 03 Nov 1995
Resigned 09 Sept 1997

CILLIERS, Petrus Jacobus Johannes

Resigned
Centurion Residential Estate, Centurion Gauteng
Born November 1959
Director
Appointed 11 Nov 2018
Resigned 30 Apr 2020

COOKE, Graham Edward

Resigned
Lower Road, LondonSE1 8SJ
Born July 1951
Director
Appointed 24 Nov 2011
Resigned 24 Nov 2011

COOKE, Graham Edward

Resigned
Berkeley Square House, LondonW1J 6BE
Born July 1951
Director
Appointed 18 Jul 2011
Resigned 01 Nov 2018

COOKE, Graham Edward

Resigned
Bayham Hall, LamberhurstTN3 8BG
Born July 1951
Director
Appointed 10 Jun 1997
Resigned 10 Feb 2011

COOKE, Justin Alex Edward

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1972
Director
Appointed 01 Nov 2018
Resigned 14 Sept 2025

COOKE, Justin Alex Edward

Resigned
Bayham Hall, LamberhurstTN3 8BG
Born June 1972
Director
Appointed 03 Nov 1995
Resigned 05 Jun 1997

GOLD, Cyril

Resigned
44a West Drive, Harrow WealdHA3 6TS
Born September 1942
Director
Appointed 18 Nov 2002
Resigned 26 Jun 2003

HAN, Manyoung

Resigned
Flat 1, LondonW11 1DD
Born May 1969
Director
Appointed 12 Jul 2001
Resigned 01 Sept 2004

ROURKE, Ian

Resigned
Cardale Park, HarrogateHG3 1GY
Born January 1951
Director
Appointed 16 Feb 2011
Resigned 18 Jul 2011

SIDHU, Balbir Singh

Resigned
32 Hayes Way, BeckenhamBR3 6RL
Born December 1931
Director
Appointed 03 Nov 1995
Resigned 19 Mar 1996

Persons with significant control

1

Mr Graham Edward Cooke

Active
Great Portland Street, LondonW1W 7LT
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
15 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
22 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
20 February 2009
287Change of Registered Office
Legacy
18 November 2008
363aAnnual Return
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
287Change of Registered Office
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
12 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363b363b
Legacy
29 December 1997
288aAppointment of Director or Secretary
Resolution
12 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 December 1997
AAAnnual Accounts
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
225Change of Accounting Reference Date
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
22 March 1996
288288
Incorporation Company
3 November 1995
NEWINCIncorporation