Background WavePink WaveYellow Wave

VIRTUS CONCRETE SOLUTIONS LIMITED (07447050)

VIRTUS CONCRETE SOLUTIONS LIMITED (07447050) is an active UK company. incorporated on 22 November 2010. with registered office in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. VIRTUS CONCRETE SOLUTIONS LIMITED has been registered for 15 years. Current directors include KEAT, Chew Cheng, QUINN, Jonathan James, SINGH, Prashant.

Company Number
07447050
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
Environmental Innovation Centre, Birkenhead, CH41 9HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
KEAT, Chew Cheng, QUINN, Jonathan James, SINGH, Prashant
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUS CONCRETE SOLUTIONS LIMITED

VIRTUS CONCRETE SOLUTIONS LIMITED is an active company incorporated on 22 November 2010 with the registered office located in Birkenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. VIRTUS CONCRETE SOLUTIONS LIMITED was registered 15 years ago.(SIC: 71129)

Status

active

Active since 15 years ago

Company No

07447050

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

VIRTUS PROJECTS LIMITED
From: 22 November 2010To: 26 August 2015
Contact
Address

Environmental Innovation Centre Campbeltown Road Birkenhead, CH41 9HP,

Previous Addresses

Quinnovations House Dock Road North Bromborough Wirral CH62 4AG United Kingdom
From: 26 March 2019To: 10 January 2023
Quinnovations Dock Road North Bromborough Wirral CH62 4AG England
From: 19 March 2019To: 26 March 2019
Unit 7 Merseywharf Business Park Wirral Merseyside CH62 4SF England
From: 13 April 2017To: 19 March 2019
PO Box CH62 4SF Unit 7 Merseywharf Business Park Wirral CH62 4SF England
From: 13 April 2017To: 13 April 2017
46 Hamilton Square Birkenhead Wirral Merseyside CH41 5AR
From: 15 July 2015To: 13 April 2017
4 - 29 Queens Road Southport Merseyside PR9 9HN
From: 18 December 2012To: 15 July 2015
4 29 Queens Road Southport Merseyside PR9 9HN England
From: 6 November 2012To: 18 December 2012
Enterprise House the Courtyard Bromborough Merseyside CH62 4UE United Kingdom
From: 22 November 2010To: 6 November 2012
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Loan Secured
Dec 15
Director Left
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Loan Cleared
May 17
Director Left
Jun 17
Owner Exit
Dec 17
Director Joined
May 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Aug 24
Director Left
Aug 24
3
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KEAT, Chew Cheng

Active
Battery Road, #15-03049909
Born September 1961
Director
Appointed 26 Jun 2019

QUINN, Jonathan James

Active
1 Riverbank Road, WirralCH62 3JQ
Born July 1977
Director
Appointed 22 Nov 2010

SINGH, Prashant

Active
Aria Signature Tower, Aerocity110037
Born November 1976
Director
Appointed 26 Jun 2019

ASHTON, Philip Lionel

Resigned
The Courtyard, BromboroughCH62 4UE
Born July 1960
Director
Appointed 22 Nov 2010
Resigned 08 Jan 2013

BIBBY, Peter John

Resigned
Dock Road North, BromboroughCH62 4AG
Born March 1969
Director
Appointed 21 Mar 2019
Resigned 30 Jul 2024

BLAKE, Martin Antony

Resigned
40 Findhorn, MorayshireIV36 3YE
Born April 1956
Director
Appointed 26 Jun 2019
Resigned 30 Jul 2024

DAAS, Vighnesh

Resigned
Merseywharf Business Park, WirralCH62 4SF
Born March 1989
Director
Appointed 17 May 2018
Resigned 01 Jan 2019

EVANS, Robert

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born January 1956
Director
Appointed 22 May 2015
Resigned 20 Dec 2016

LAVIN, James Patrick

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born September 1962
Director
Appointed 22 May 2015
Resigned 20 Dec 2016

SPAUL, Tom

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born January 1953
Director
Appointed 10 Jun 2015
Resigned 20 Dec 2016

VON THIELE, Marcus Justin

Resigned
Seaside Road, EastbourneBN21 3PF
Born July 1974
Director
Appointed 01 Jan 2017
Resigned 31 May 2017

WORKMAN, Adam Craig

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born October 1973
Director
Appointed 22 May 2015
Resigned 04 Jul 2016

Persons with significant control

5

3 Active
2 Ceased
Cecil Street, Prudential Tower049712

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jun 2019
Ceased 26 Jun 2019

Madhujeet Chimni

Active
#03-18 Leedon Residence, Singapore 267936
Born June 1975

Nature of Control

Significant influence or control
Notified 26 Jun 2019

Prashant Singh

Active
Safdarjung Enclave, New Delhi 110029
Born November 1976

Nature of Control

Significant influence or control
Notified 26 Jun 2019
Chadwick House, WarringtonWA3 6AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mr Jonathan James Quinn

Active
Campbeltown Road, BirkenheadCH41 9HP
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 November 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
10 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Resolution
19 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
12 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
24 September 2018
AAMDAAMD
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Small
6 September 2017
AAMDAAMD
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Resolution
23 June 2015
RESOLUTIONSResolutions
Resolution
23 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Termination Director Company
21 February 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Incorporation Company
22 November 2010
NEWINCIncorporation