Background WavePink WaveYellow Wave

VIRTUA HOLDINGS LIMITED (08822163)

VIRTUA HOLDINGS LIMITED (08822163) is an active UK company. incorporated on 20 December 2013. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIRTUA HOLDINGS LIMITED has been registered for 12 years. Current directors include FIRTH, Graham Stuart, RICHARDS, Andrew Jonathan, RICHARDS, Karen Louise and 1 others.

Company Number
08822163
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
Unit 5 Wildmere Close, Banbury, OX16 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FIRTH, Graham Stuart, RICHARDS, Andrew Jonathan, RICHARDS, Karen Louise, WINKS, Nicholas Paul David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUA HOLDINGS LIMITED

VIRTUA HOLDINGS LIMITED is an active company incorporated on 20 December 2013 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIRTUA HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08822163

LTD Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

ENSCO 1037 LIMITED
From: 20 December 2013To: 5 September 2015
Contact
Address

Unit 5 Wildmere Close Banbury, OX16 3TL,

Previous Addresses

, 14B Wildmere Road Wildmere Road, Banbury, OX16 3JU, England
From: 31 October 2017To: 23 November 2020
, Unit 5 Callow Park Callow Hill, Brinkworth, Chippenham, Wiltshire, SN15 5FD
From: 24 August 2015To: 31 October 2017
, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
From: 20 December 2013To: 24 August 2015
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Share Issue
Sept 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Loan Secured
Aug 16
Share Issue
Jan 17
Loan Cleared
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
May 17
Funding Round
May 17
Director Joined
Jun 17
Funding Round
Sept 17
Director Joined
Oct 17
Loan Secured
Jun 18
Funding Round
Jul 18
Funding Round
Feb 19
Funding Round
Oct 19
Funding Round
Jan 23
Loan Secured
Feb 24
Funding Round
Mar 24
New Owner
Mar 25
Funding Round
Apr 25
Director Left
Jun 25
13
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FIRTH, Graham Stuart

Active
Wildmere Close, BanburyOX16 3TL
Born November 1966
Director
Appointed 19 May 2017

RICHARDS, Andrew Jonathan

Active
Wildmere Close, BanburyOX16 3TL
Born December 1964
Director
Appointed 21 Apr 2017

RICHARDS, Karen Louise

Active
Wildmere Close, BanburyOX16 3TL
Born October 1964
Director
Appointed 26 Sept 2017

WINKS, Nicholas Paul David

Active
Wildmere Close, BanburyOX16 3TL
Born January 1948
Director
Appointed 21 Apr 2017

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 20 Dec 2013
Resigned 18 Aug 2015

BARHAM, Scott William

Resigned
Wildmere Close, BanburyOX16 3TL
Born September 1975
Director
Appointed 23 Apr 2017
Resigned 04 Apr 2025

BROMFIELD, Anthony John, Dr

Resigned
Callow Hill, ChippenhamSN15 5FD
Born June 1960
Director
Appointed 04 Nov 2015
Resigned 21 Apr 2017

BROWN, Robert William

Resigned
Callow Hill, ChippenhamSN15 5FD
Born July 1965
Director
Appointed 18 Aug 2015
Resigned 21 Apr 2017

CARR, Julian Edward

Resigned
Caswell Science & Technology Park, TowcesterNN12 8EQ
Born April 1963
Director
Appointed 30 Jan 2014
Resigned 30 Apr 2015

HEAGNEY, Russell

Resigned
Callow Hill, ChippenhamSN15 5FD
Born March 1972
Director
Appointed 18 Aug 2015
Resigned 01 Apr 2016

OTWAY, Miles Daniel

Resigned
The Stables Caswell Science & Technology Park, TowcesterNN12 8EQ
Born October 1983
Director
Appointed 30 Apr 2015
Resigned 23 Apr 2017

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 20 Dec 2013
Resigned 30 Jan 2014

WATT, Brian James

Resigned
Callow Hill, ChippenhamSN15 5FD
Born November 1964
Director
Appointed 18 Aug 2015
Resigned 23 Apr 2017

WATTS, Andrew Donald

Resigned
Callow Hill, ChippenhamSN15 5FD
Born March 1961
Director
Appointed 18 Aug 2015
Resigned 21 Apr 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 20 Dec 2013
Resigned 30 Jan 2014

Persons with significant control

2

Mrs Karen Richards

Active
Tiptoe Road, New MiltonBH25 5SJ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 02 Feb 2024
Edmund Street, BirminghamB3 2HJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 February 2026
RP04AP01RP04AP01
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Resolution
18 February 2024
RESOLUTIONSResolutions
Memorandum Articles
18 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 January 2023
RP04CS01RP04CS01
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Resolution
28 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 June 2018
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 August 2017
SH10Notice of Particulars of Variation
Resolution
27 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Resolution
10 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Resolution
20 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Second Filing Of Form With Form Type
15 December 2015
RP04RP04
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 September 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
11 September 2015
AA01Change of Accounting Reference Date
Resolution
10 September 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 September 2015
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
5 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Incorporation Company
20 December 2013
NEWINCIncorporation