Background WavePink WaveYellow Wave

VIRTUAL1 LIMITED (06177891)

VIRTUAL1 LIMITED (06177891) is an active UK company. incorporated on 22 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VIRTUAL1 LIMITED has been registered for 19 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, Sir, O'HAGAN, Tom and 1 others.

Company Number
06177891
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
6th Floor Alphabeta, London, EC2A 1BR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, Sir, O'HAGAN, Tom, SMITH, James Donald
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL1 LIMITED

VIRTUAL1 LIMITED is an active company incorporated on 22 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VIRTUAL1 LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06177891

LTD Company

Age

19 Years

Incorporated 22 March 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

6th Floor Alphabeta 14-18 Finsbury Square London, EC2A 1BR,

Previous Addresses

3rd Floor 8 Angel Court London EC2R 7HP
From: 3 May 2013To: 21 August 2015
Royal London House 22-25 Finsbury Square London EC2A 1DX United Kingdom
From: 11 August 2010To: 3 May 2013
8/10 South Street Epsom Surrey KT18 7PF
From: 22 March 2007To: 11 August 2010
Timeline

63 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
May 13
Funding Round
Jul 13
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Share Issue
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Nov 20
Loan Cleared
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Jun 23
Loan Secured
Oct 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Director Joined
Jan 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
6
Funding
35
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DAVIES, Henry Jonathan

Active
Alphabeta, LondonEC2A 1BR
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William, Sir

Active
Alphabeta, LondonEC2A 1BR
Born November 1964
Director
Appointed 01 Sept 2024

O'HAGAN, Tom

Active
22-25 Finsbury Square, LondonEC2A 1DX
Born March 1977
Director
Appointed 22 Mar 2007

SMITH, James Donald

Active
Alphabeta, LondonEC2A 1BR
Born February 1977
Director
Appointed 17 Apr 2023

MORRIS, Tim

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 26 May 2022
Resigned 19 Dec 2024

O'HAGAN, Patrick James

Resigned
8/10 South Street, EpsomKT18 7PF
Secretary
Appointed 22 Mar 2007
Resigned 26 May 2022

BATSVIK-MILLER, Magnus

Resigned
Alphabeta, LondonEC2A 1BR
Born November 1976
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2023

CROUCH, Michael Philip

Resigned
Floor, LondonEC2R 7HP
Born January 1956
Director
Appointed 03 Dec 2012
Resigned 04 Apr 2014

DIGBY, Adrian Paul

Resigned
Alphabeta, LondonEC2A 1BR
Born April 1976
Director
Appointed 13 Oct 2014
Resigned 12 Jan 2016

DURRANT, Simon

Resigned
Alphabeta, LondonEC2A 1BR
Born January 1975
Director
Appointed 01 Jul 2010
Resigned 21 Dec 2016

EAYRES, Phil John

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 26 May 2022
Resigned 29 Feb 2024

EGGLESTON, John Peter

Resigned
13-15 York Buildings, LondonWC2N 6JU
Born October 1975
Director
Appointed 16 Aug 2017
Resigned 30 Aug 2019

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 26 May 2022
Resigned 31 Aug 2024

HICKMAN, James

Resigned
Alphabeta, LondonEC2A 1BR
Born June 1972
Director
Appointed 23 Mar 2011
Resigned 21 Dec 2016

HODGES, Christopher James

Resigned
Alphabeta, LondonEC2A 1BR
Born December 1968
Director
Appointed 21 Dec 2016
Resigned 16 Aug 2017

KING, Jason Lee

Resigned
14-18 Finsbury Square, LondonEC2A 1BR
Born November 1969
Director
Appointed 28 Sept 2015
Resigned 21 Dec 2016

MALE, Philip Stewart

Resigned
Alphabeta, LondonEC2A 1BR
Born September 1966
Director
Appointed 21 Dec 2016
Resigned 26 May 2022

MCDONNELL, Thomas James

Resigned
14-18 Finsbury Sq, LondonEC2A 1BR
Born June 1990
Director
Appointed 30 Aug 2019
Resigned 26 May 2022

SCOTT, Stephen Derrick

Resigned
Alphabeta, LondonEC2A 1BR
Born May 1962
Director
Appointed 21 Dec 2016
Resigned 26 May 2022

SEWELL, James Patrick Toyne

Resigned
Alphabeta, LondonEC2A 1BR
Born January 1971
Director
Appointed 21 Dec 2016
Resigned 26 May 2022

THACKRAY, Jonathan Giles

Resigned
Alphabeta, LondonEC2A 1BR
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

TORTOLERO, Joel Alejandro

Resigned
Alphabeta, LondonEC2A 1BR
Born July 1980
Director
Appointed 10 Feb 2015
Resigned 21 Dec 2016

Persons with significant control

6

1 Active
5 Ceased
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ceased 19 Dec 2024
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ceased 19 Dec 2024
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ceased 19 Dec 2024
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2022
Ceased 19 Dec 2024

Mr Tom O'Hagan

Ceased
14-18 Finsbury Square, LondonEC2A 1BR
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 May 2022
Fundings
Financials
Latest Activities

Filing History

152

Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2024
AAAnnual Accounts
Legacy
22 February 2024
PARENT_ACCPARENT_ACC
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
7 July 2022
AA01Change of Accounting Reference Date
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Resolution
9 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 February 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Memorandum Articles
20 August 2013
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Resolution
11 July 2013
RESOLUTIONSResolutions
Resolution
11 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Legacy
28 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
363aAnnual Return
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
21 May 2007
287Change of Registered Office
Incorporation Company
22 March 2007
NEWINCIncorporation