Background WavePink WaveYellow Wave

VIRTUAL ZONE WORLD GLOBAL LIMITED (08582329)

VIRTUAL ZONE WORLD GLOBAL LIMITED (08582329) is an active UK company. incorporated on 24 June 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. VIRTUAL ZONE WORLD GLOBAL LIMITED has been registered for 12 years. Current directors include WALWIN, Kent Leslie.

Company Number
08582329
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
11 Amwell Street, London, EC1R 1UL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
WALWIN, Kent Leslie
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL ZONE WORLD GLOBAL LIMITED

VIRTUAL ZONE WORLD GLOBAL LIMITED is an active company incorporated on 24 June 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. VIRTUAL ZONE WORLD GLOBAL LIMITED was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08582329

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

VIRTUAL ZONE WORLD 1 LIMITED
From: 24 June 2013To: 26 July 2013
Contact
Address

11 Amwell Street London, EC1R 1UL,

Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Apr 14
Funding Round
Dec 14
Owner Exit
Dec 25
5
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SALLOWS ASSOCIATES LTD

Active
Western Road, LewesBN7 1RS
Corporate secretary
Appointed 27 May 2016

WALWIN, Kent Leslie

Active
Vauxhall Grove, LondonSW8 1TD
Born April 1946
Director
Appointed 24 Jun 2013

EUSTACE, Timothy

Resigned
Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 25 Nov 2013
Resigned 20 Jan 2016

DURRANTS NOMINEES LIMITED

Resigned
Amwell Street, LondonEC1R 1UL
Corporate secretary
Appointed 24 Jun 2013
Resigned 25 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Douglas Simons

Ceased
Amwell Street, LondonEC1R 1UL
Born December 1945

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 02 Nov 2025

Mr Kent Leslie Walwin

Active
Amwell Street, LondonEC1R 1UL
Born April 1946

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
26 May 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Resolution
11 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Resolution
6 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2013
TM02Termination of Secretary
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
24 June 2013
NEWINCIncorporation