Background WavePink WaveYellow Wave

VIRTUAL TECHNOLOGY CLUSTER GROUP LIMITED (09075478)

VIRTUAL TECHNOLOGY CLUSTER GROUP LIMITED (09075478) is an active UK company. incorporated on 6 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIRTUAL TECHNOLOGY CLUSTER GROUP LIMITED has been registered for 11 years. Current directors include MUNDAY, Janice Margaret, OLISA, Kenneth Aphunezi, Sir, STEVENS, Auriol Frances.

Company Number
09075478
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
10 London Mews, London, W2 1HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MUNDAY, Janice Margaret, OLISA, Kenneth Aphunezi, Sir, STEVENS, Auriol Frances
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL TECHNOLOGY CLUSTER GROUP LIMITED

VIRTUAL TECHNOLOGY CLUSTER GROUP LIMITED is an active company incorporated on 6 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIRTUAL TECHNOLOGY CLUSTER GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09075478

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

RP NEWCO LIMITED
From: 6 June 2014To: 21 August 2015
Contact
Address

10 London Mews London, W2 1HY,

Previous Addresses

Suite 321 Linen Hall 162-168 Regent Street London W1B 5TD
From: 6 June 2014To: 29 June 2016
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Mar 15
Funding Round
Mar 15
Share Issue
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Apr 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Feb 23
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUNDAY, Janice Margaret

Active
London Mews, LondonW2 1HY
Born October 1955
Director
Appointed 11 Apr 2017

OLISA, Kenneth Aphunezi, Sir

Active
162-168 Regent, LondonW1B 5TD
Born October 1951
Director
Appointed 06 Jun 2014

STEVENS, Auriol Frances

Active
London Mews, LondonW2 1HY
Born April 1983
Director
Appointed 22 Jun 2015

KENNEDY, Michael

Resigned
162-168 Regent, LondonW1B 5TD
Born March 1971
Director
Appointed 06 Jun 2014
Resigned 21 Nov 2018

LORT, James William David

Resigned
142 Buckingham Palace Road, LondonSW1W 9TR
Born June 1985
Director
Appointed 22 Jun 2015
Resigned 05 Dec 2018

MOORE, John Richard

Resigned
London Mews, LondonW2 1HY
Born September 1968
Director
Appointed 22 Jun 2015
Resigned 05 Dec 2018

WELLESLEY-WESLEY, Michael Ides

Resigned
London Mews, LondonW2 1HY
Born June 1952
Director
Appointed 22 Jun 2015
Resigned 14 Jun 2022

Persons with significant control

2

Empire Way, WembleyHA9 0FQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Buckingham Palace Road, LondonSW1W 9TR

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

42

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Incorporation Company
6 June 2014
NEWINCIncorporation