Background WavePink WaveYellow Wave

VIRGIN WINE ONLINE LIMITED (03800762)

VIRGIN WINE ONLINE LIMITED (03800762) is an active UK company. incorporated on 5 July 1999. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. VIRGIN WINE ONLINE LIMITED has been registered for 26 years.

Company Number
03800762
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 years
Address
Floor 4, St James' Mill, Norwich, NR3 1TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGIN WINE ONLINE LIMITED

VIRGIN WINE ONLINE LIMITED is an active company incorporated on 5 July 1999 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. VIRGIN WINE ONLINE LIMITED was registered 26 years ago.(SIC: 47110)

Status

active

Active since 26 years ago

Company No

03800762

LTD Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

ORGASMIC WINES LIMITED
From: 6 August 1999To: 2 May 2000
FAX STYLE LIMITED
From: 5 July 1999To: 6 August 1999
Contact
Address

Floor 4, St James' Mill Whitefriars Norwich, NR3 1TN,

Previous Addresses

The Loft, St James' Mill Whitefriars Norwich Norfolk NR3 1TN
From: 5 July 1999To: 25 October 2017
Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 13
Share Issue
Nov 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Secured
Oct 14
Capital Update
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Share Issue
Mar 21
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2023
AAAnnual Accounts
Legacy
1 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
16 March 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
16 March 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Legacy
17 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2016
SH19Statement of Capital
Legacy
17 February 2016
CAP-SSCAP-SS
Resolution
17 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
25 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
25 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 November 2013
CC04CC04
Resolution
25 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
26 November 2007
287Change of Registered Office
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
287Change of Registered Office
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
287Change of Registered Office
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
403aParticulars of Charge Subject to s859A
Legacy
19 April 2005
403aParticulars of Charge Subject to s859A
Legacy
19 April 2005
403aParticulars of Charge Subject to s859A
Legacy
19 April 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
29 March 2005
AUDAUD
Legacy
17 March 2005
123Notice of Increase in Nominal Capital
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Memorandum Articles
9 March 2005
MEM/ARTSMEM/ARTS
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
88(2)R88(2)R
Legacy
1 March 2005
225Change of Accounting Reference Date
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
287Change of Registered Office
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
403aParticulars of Charge Subject to s859A
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
363aAnnual Return
Legacy
9 August 2003
363aAnnual Return
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
3 December 2002
AUDAUD
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
27 September 2002
88(2)R88(2)R
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
88(2)R88(2)R
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363aAnnual Return
Memorandum Articles
6 July 2002
MEM/ARTSMEM/ARTS
Legacy
6 July 2002
88(2)R88(2)R
Legacy
6 July 2002
123Notice of Increase in Nominal Capital
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
363aAnnual Return
Legacy
1 August 2001
88(2)R88(2)R
Legacy
1 August 2001
88(2)R88(2)R
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Miscellaneous
16 January 2001
MISCMISC
Legacy
3 January 2001
88(2)R88(2)R
Legacy
9 October 2000
288cChange of Particulars
Legacy
9 October 2000
287Change of Registered Office
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
88(2)R88(2)R
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
225Change of Accounting Reference Date
Legacy
3 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2000
88(2)R88(2)R
Legacy
24 February 2000
122122
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
88(2)R88(2)R
Memorandum Articles
25 August 1999
MEM/ARTSMEM/ARTS
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1999
287Change of Registered Office
Incorporation Company
5 July 1999
NEWINCIncorporation