Background WavePink WaveYellow Wave

VIRH LTD (11144558)

VIRH LTD (11144558) is an active UK company. incorporated on 11 January 2018. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. VIRH LTD has been registered for 8 years. Current directors include RHYMER, Darren John, VICKERS, Adam Joseph.

Company Number
11144558
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
59 Castle Street, Reading, RG1 7SN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RHYMER, Darren John, VICKERS, Adam Joseph
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRH LTD

VIRH LTD is an active company incorporated on 11 January 2018 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. VIRH LTD was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11144558

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

59 Castle Street Reading, RG1 7SN,

Previous Addresses

30 Westover Frome BA11 4ET England
From: 11 January 2019To: 31 May 2022
30 30 Westover Frome Frome Somerset BA11 4ET United Kingdom
From: 3 December 2018To: 11 January 2019
Bell House Ashford Hill Road Ashford Hill Thatcham Berkshire RG19 8BB United Kingdom
From: 11 January 2018To: 3 December 2018
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Dec 18
Owner Exit
Dec 22
Loan Secured
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RHYMER, Darren John

Active
Castle Street, ReadingRG1 7SN
Born April 1975
Director
Appointed 11 Jan 2018

VICKERS, Adam Joseph

Active
Castle Street, ReadingRG1 7SN
Born February 1986
Director
Appointed 11 Jan 2018

Persons with significant control

3

2 Active
1 Ceased
ReadingRG1 7SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2022

Mr Adam Joseph Vickers

Ceased
Castle Street, ReadingRG1 7SN
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
Ceased 26 Oct 2022

Mr Darren John Rhymer

Active
Castle Street, ReadingRG1 7SN
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Resolution
21 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Incorporation Company
11 January 2018
NEWINCIncorporation