Background WavePink WaveYellow Wave

VIRTUALLY THE WORLD LIMITED (05455093)

VIRTUALLY THE WORLD LIMITED (05455093) is an active UK company. incorporated on 17 May 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VIRTUALLY THE WORLD LIMITED has been registered for 20 years. Current directors include CILLIERS, Petrus Jacobus Johannes.

Company Number
05455093
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CILLIERS, Petrus Jacobus Johannes
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUALLY THE WORLD LIMITED

VIRTUALLY THE WORLD LIMITED is an active company incorporated on 17 May 2005 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.. VIRTUALLY THE WORLD LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05455093

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
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: 16 January 2025
2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England
From: 3 March 2018To: 3 March 2018
Momentum House Lower Road Waterloo London SE1 8SJ
From: 21 October 2010To: 3 March 2018
1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom
From: 17 May 2005To: 21 October 2010
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CILLIERS, Petrus Jacobus Johannes

Active
Centurion Residential Estate, Centurion0157
Born November 1959
Director
Appointed 11 Nov 2018

BOWRY, Satish

Resigned
88 Frensham Drive, CroydonCR0 0QY
Secretary
Appointed 17 May 2005
Resigned 24 May 2005

HAN, Manyoung

Resigned
Flat 1, LondonW11 1DD
Secretary
Appointed 24 May 2006
Resigned 05 Apr 2011

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 17 May 2005
Resigned 17 May 2005

COOKE, George Sebastian Edward

Resigned
Berkeley Square House, LondonW1J 6BE
Born January 1984
Director
Appointed 13 Jun 2016
Resigned 09 Sept 2019

COOKE, Graham Edward

Resigned
Bayham Hall, LamberhurstTN3 8BG
Born July 1951
Director
Appointed 24 May 2005
Resigned 13 Jun 2016

COOKE, Justin Alex Edward

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

HAN, Manyoung

Resigned
Flat 1, LondonW11 1DD
Born May 1969
Director
Appointed 17 May 2005
Resigned 24 May 2005

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 17 May 2005
Resigned 17 May 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Justin Alex Edward Cooke

Active
Great Portland Street, LondonW1W 7LT
Born June 1972

Nature of Control

Significant influence or control
Notified 09 Sept 2019

Mr George Sebastian Edward Cooke

Ceased
Berkeley Square House, LondonW1J 6BE
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2018
CS01Confirmation Statement
Capital Allotment Shares
17 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
7 November 2008
287Change of Registered Office
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
287Change of Registered Office
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
88(2)R88(2)R
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation