Background WavePink WaveYellow Wave

VIRON RESIDENTIAL LIMITED (07967426)

VIRON RESIDENTIAL LIMITED (07967426) is an active UK company. incorporated on 28 February 2012. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. VIRON RESIDENTIAL LIMITED has been registered for 14 years. Current directors include HALL, Gregory Vincent Cameron, HALL, John Cameron.

Company Number
07967426
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
17 Queens Lane, Newcastle Upon Tyne, NE1 1RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALL, Gregory Vincent Cameron, HALL, John Cameron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRON RESIDENTIAL LIMITED

VIRON RESIDENTIAL LIMITED is an active company incorporated on 28 February 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. VIRON RESIDENTIAL LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07967426

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

CAPOLOGY LIMITED
From: 27 April 2012To: 20 May 2017
OCD CAP COMPANY LIMITED
From: 28 February 2012To: 27 April 2012
Contact
Address

17 Queens Lane Newcastle Upon Tyne, NE1 1RN,

Previous Addresses

E2 Grey Prestwick Business Park Prestwick Newcastle upon Tyne Tyne and Wear NE20 9SJ United Kingdom
From: 2 April 2020To: 14 April 2023
38 Lanesborough Court Gosforth Newcastle upon Tyne NE3 3BZ
From: 10 March 2015To: 2 April 2020
54 Mayfair Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 3DP
From: 28 February 2012To: 10 March 2015
Timeline

3 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Jul 13
Director Left
Mar 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALL, Gregory Vincent Cameron

Active
Newcastle Upon TyneNE1 1RN
Born March 1989
Director
Appointed 28 Feb 2012

HALL, John Cameron

Active
Newcastle Upon TyneNE1 1RN
Born December 1985
Director
Appointed 28 Feb 2012

HENDERSON, Oliver

Resigned
Mayfair Road, Newcastle Upon TyneNE2 3DP
Secretary
Appointed 28 Feb 2012
Resigned 18 Feb 2015

HENDERSON, Oliver James William

Resigned
Mayfair Road, Newcastle Upon TyneNE2 3DP
Born May 1980
Director
Appointed 28 Feb 2012
Resigned 18 Feb 2015

Persons with significant control

3

1 Active
2 Ceased
Newcastle Upon TyneNE1 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2016

Mr John Cameron Hall

Ceased
Gosforth, Newcastle Upon TyneNE3 3BZ
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2016

Mr Gregory Vincent Cameron Hall

Ceased
Gosforth, Newcastle Upon TyneNE3 3BZ
Born March 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Resolution
20 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 March 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Gazette Filings Brought Up To Date
27 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Dissolved Compulsory Strike Off Suspended
19 March 2015
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Resolution
25 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Certificate Change Of Name Company
27 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
28 February 2012
NEWINCIncorporation