Background WavePink WaveYellow Wave

VIRIBUS HOLDINGS LIMITED (11256953)

VIRIBUS HOLDINGS LIMITED (11256953) is an active UK company. incorporated on 15 March 2018. with registered office in Thetford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIRIBUS HOLDINGS LIMITED has been registered for 8 years. Current directors include EMMERSON, Jasmin Shireen, PAYNE, Christopher Leslie, SMITH, Lucy Jane and 1 others.

Company Number
11256953
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
Unit 5 Baird Way, Thetford, IP24 1JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EMMERSON, Jasmin Shireen, PAYNE, Christopher Leslie, SMITH, Lucy Jane, WRIGHT, Christopher Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIBUS HOLDINGS LIMITED

VIRIBUS HOLDINGS LIMITED is an active company incorporated on 15 March 2018 with the registered office located in Thetford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIRIBUS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11256953

LTD Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Unit 5 Baird Way Thetford, IP24 1JA,

Previous Addresses

The Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom
From: 15 March 2018To: 27 September 2024
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Apr 18
New Owner
Jul 18
Director Left
Oct 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Nov 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EMMERSON, Jasmin Shireen

Active
Baird Way, ThetfordIP24 1JA
Born November 1992
Director
Appointed 13 Sept 2022

PAYNE, Christopher Leslie

Active
Baird Way, ThetfordIP24 1JA
Born February 1972
Director
Appointed 15 Mar 2018

SMITH, Lucy Jane

Active
Baird Way, ThetfordIP24 1JA
Born January 1980
Director
Appointed 13 Sept 2022

WRIGHT, Christopher Ian

Active
Baird Way, ThetfordIP24 1JA
Born September 1980
Director
Appointed 13 Sept 2022

CLOETE, Michael Graham

Resigned
Old Market Street, ThetfordIP24 2EN
Born November 1945
Director
Appointed 15 Mar 2018
Resigned 30 Sept 2021

PAYNE, Julie Carol

Resigned
Old Market Street, ThetfordIP24 2EN
Born May 1972
Director
Appointed 15 Mar 2018
Resigned 13 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Baird Way, ThetfordIP24 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022

Mrs Julie Carol Payne

Ceased
Old Market Street, ThetfordIP24 2EN
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2018
Ceased 08 Jul 2022

Mr Christopher Leslie Payne

Ceased
Old Market Street, ThetfordIP24 2EN
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Mar 2018
Ceased 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
16 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Incorporation Company
15 March 2018
NEWINCIncorporation