Background WavePink WaveYellow Wave

VIRTUALITY LIMITED (09824732)

VIRTUALITY LIMITED (09824732) is an active UK company. incorporated on 14 October 2015. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education. VIRTUALITY LIMITED has been registered for 10 years. Current directors include KAVANAGH, Brendan Christopher, KAVANAGH, Dylan.

Company Number
09824732
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
KAVANAGH, Brendan Christopher, KAVANAGH, Dylan
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUALITY LIMITED

VIRTUALITY LIMITED is an active company incorporated on 14 October 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education. VIRTUALITY LIMITED was registered 10 years ago.(SIC: 85510)

Status

active

Active since 10 years ago

Company No

09824732

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 22 December 2016To: 6 October 2021
27 Mara House 9 Victory Parade London E20 1GA United Kingdom
From: 16 October 2015To: 22 December 2016
27 9 Mara House Victory Parade London E20 1GA United Kingdom
From: 14 October 2015To: 16 October 2015
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jan 17
Funding Round
Jan 17
Share Issue
Jun 18
Funding Round
Oct 20
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Sept 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAVANAGH, Brendan Christopher

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1965
Director
Appointed 14 Oct 2015

KAVANAGH, Dylan

Active
St John Street, LondonEC1M 4JN
Born April 1990
Director
Appointed 09 Nov 2021

KING, John

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 14 Oct 2015
Resigned 21 Jul 2021

CULLEN, Thomas

Resigned
Farringdon, LondonEC1M 4JN
Born November 1960
Director
Appointed 09 Nov 2021
Resigned 30 Jun 2025

KING, John Gordon

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1952
Director
Appointed 14 Oct 2015
Resigned 21 Jul 2021

Persons with significant control

2

Mr Brendan Christopher Kavanagh

Active
St John Street, LondonEC1M 4JN
Born March 1965

Nature of Control

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

Mr Jamie Robinson

Active
St John Street, LondonEC1M 4JN
Born May 1971

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

46

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
28 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Administrative Restoration Company
28 June 2018
RT01RT01
Gazette Dissolved Compulsory
27 March 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Incorporation Company
14 October 2015
NEWINCIncorporation