Background WavePink WaveYellow Wave

VIRTUSLAB LTD (09793578)

VIRTUSLAB LTD (09793578) is an active UK company. incorporated on 24 September 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. VIRTUSLAB LTD has been registered for 10 years. Current directors include FLUECKIGER, Daniel Pascal, POKRYWKA, Rafal Piotr.

Company Number
09793578
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
Level 18 40 Bank Street (Hq3), London, E14 5NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FLUECKIGER, Daniel Pascal, POKRYWKA, Rafal Piotr
SIC Codes
47910, 62011, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUSLAB LTD

VIRTUSLAB LTD is an active company incorporated on 24 September 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. VIRTUSLAB LTD was registered 10 years ago.(SIC: 47910, 62011, 73110)

Status

active

Active since 10 years ago

Company No

09793578

LTD Company

Age

10 Years

Incorporated 24 September 2015

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 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Level 18 40 Bank Street (Hq3) Canary Wharf London, E14 5NR,

Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Mar 23
Funding Round
Apr 23
Loan Secured
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Jun 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 08 Apr 2022

FLUECKIGER, Daniel Pascal

Active
108-110 Jermyn Street, LondonSW1Y 6HB
Born February 1985
Director
Appointed 28 Dec 2021

POKRYWKA, Rafal Piotr

Active
Krakow31-153
Born June 1981
Director
Appointed 24 Sept 2015

GREENBERG, Annabel Lee

Resigned
Eagle House, LondonSW1Y 6HB
Born May 1993
Director
Appointed 20 Oct 2022
Resigned 13 Jul 2023

LA RUFFA, Vincenzo

Resigned
535 Madison Avenue, New York19041
Born April 1980
Director
Appointed 13 Jul 2023
Resigned 14 May 2024

ORZECHOWSKI, Tomasz, Dr

Resigned
Szlak, Krakow31-148
Born March 1980
Director
Appointed 28 Dec 2021
Resigned 06 Apr 2022

PAPPALARDO, Joseph Glen

Resigned
108-110 Jermyn Street, LondonSW1Y 6HB
Born July 1985
Director
Appointed 28 Dec 2021
Resigned 20 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Eagle House, LondonSW1Y 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2021

Mr Rafal Piotr Pokrywka

Ceased
23, Rzeszow35 211
Born June 1981

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 01 Sept 2016
Ceased 28 Dec 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
11 September 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
24 July 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
8 July 2023
AAMDAAMD
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
23 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Resolution
1 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 May 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 May 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
17 May 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
25 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Incorporation Company
24 September 2015
NEWINCIncorporation