Background WavePink WaveYellow Wave

VIRTUALNONEXECS LIMITED (10654620)

VIRTUALNONEXECS LIMITED (10654620) is an active UK company. incorporated on 6 March 2017. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in web portals. VIRTUALNONEXECS LIMITED has been registered for 9 years. Current directors include BOOTH, Daniel John, BROWN, David Owen, CAIN, Gary and 1 others.

Company Number
10654620
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
Riverside House, Manchester, M3 5EN
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BOOTH, Daniel John, BROWN, David Owen, CAIN, Gary, WRIGHT, Ian John
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUALNONEXECS LIMITED

VIRTUALNONEXECS LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in web portals. VIRTUALNONEXECS LIMITED was registered 9 years ago.(SIC: 63120)

Status

active

Active since 9 years ago

Company No

10654620

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 16 January 2026 (2 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

HORSERIDER.COM LIMITED
From: 6 March 2017To: 25 July 2019
Contact
Address

Riverside House Irwell Street Manchester, M3 5EN,

Previous Addresses

, Hardy & Co 34 Market Street, Hyde, SK14 1AH, England
From: 6 March 2017To: 5 November 2024
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 20
Director Joined
Jan 21
New Owner
Apr 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
May 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Jan 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOOTH, Daniel John

Active
Irwell Street, ManchesterM3 5EN
Born September 1978
Director
Appointed 28 Oct 2024

BROWN, David Owen

Active
Irwell Street, ManchesterM3 5EN
Born December 1982
Director
Appointed 28 Oct 2024

CAIN, Gary

Active
Irwell Street, ManchesterM3 5EN
Born June 1973
Director
Appointed 28 Oct 2024

WRIGHT, Ian John

Active
Irwell Street, ManchesterM3 5EN
Born April 1979
Director
Appointed 06 Mar 2017

WRIGHT, Ian

Resigned
34 Market Street, HydeSK14 1AH
Secretary
Appointed 06 Mar 2017
Resigned 29 Nov 2024

CRITCHLEY, Michael John

Resigned
34 Market Street, HydeSK14 1AH
Born May 1975
Director
Appointed 20 Jan 2021
Resigned 28 Oct 2024

MATEER, Michael Myles

Resigned
34 Market Street, HydeSK14 1AH
Born November 1986
Director
Appointed 05 May 2020
Resigned 26 May 2023

Persons with significant control

4

1 Active
3 Ceased
Irwell Street, ManchesterM3 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Michael John Critchley

Ceased
34 Market Street, HydeSK14 1AH
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2021
Ceased 28 Oct 2024

Mr Michael Myles Mateer

Ceased
34 Market Street, HydeSK14 1AH
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2021
Ceased 01 Sept 2021

Mr Ian Wright

Ceased
34 Market Street, HydeSK14 1AH
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Mar 2017
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Memorandum Articles
27 February 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 June 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 March 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Memorandum Articles
15 November 2019
MAMA
Capital Variation Of Rights Attached To Shares
10 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2019
RESOLUTIONSResolutions
Resolution
25 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 March 2017
NEWINCIncorporation