Background WavePink WaveYellow Wave

VIRAL HOLDINGS LIMITED (06585083)

VIRAL HOLDINGS LIMITED (06585083) is an active UK company. incorporated on 6 May 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIRAL HOLDINGS LIMITED has been registered for 17 years. Current directors include UTUDJIAN, Reuben Edvin.

Company Number
06585083
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
Flat 1, 2 Woodfield Road, London, W5 1SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
UTUDJIAN, Reuben Edvin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRAL HOLDINGS LIMITED

VIRAL HOLDINGS LIMITED is an active company incorporated on 6 May 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIRAL HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06585083

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Flat 1, 2 Woodfield Road London, W5 1SJ,

Previous Addresses

4-6 Wadsworth Road Wadsworth Road Perivale Greenford UB6 7JJ England
From: 28 June 2019To: 24 December 2021
C/O Sabichi House 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD
From: 26 October 2009To: 28 June 2019
Imex House 6 Wandsworth Road Perivale Middlesex UB6 7JJ
From: 6 May 2008To: 26 October 2009
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Funding Round
May 19
Director Joined
May 19
Funding Round
May 19
Director Left
Aug 23
New Owner
Nov 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UTUDJIAN, Reuben Edvin

Active
2 Woodfield Road, LondonW5 1SJ
Born September 1976
Director
Appointed 06 May 2008

HINDOCHA, Bharat Thakarshi

Resigned
2 Woodfield Road, LondonW5 1SJ
Born April 1950
Director
Appointed 14 May 2019
Resigned 17 Aug 2023

Persons with significant control

2

Mrs Hasmik Utudjian

Active
2 Woodfield Road, LondonW5 1SJ
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2019

Mr Reuben Utudjian

Active
2 Woodfield Road, LondonW5 1SJ
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
22 July 2009
363aAnnual Return
Incorporation Company
6 May 2008
NEWINCIncorporation