Background WavePink WaveYellow Wave

VIRGINIA INTERNATIONAL TRADING LTD. (12476725)

VIRGINIA INTERNATIONAL TRADING LTD. (12476725) is an active UK company. incorporated on 21 February 2020. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. VIRGINIA INTERNATIONAL TRADING LTD. has been registered for 6 years. Current directors include KHUKHUNASHVILI, Lamzira.

Company Number
12476725
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
35 New England Road, Brighton, BN1 4GG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KHUKHUNASHVILI, Lamzira
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRGINIA INTERNATIONAL TRADING LTD.

VIRGINIA INTERNATIONAL TRADING LTD. is an active company incorporated on 21 February 2020 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. VIRGINIA INTERNATIONAL TRADING LTD. was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12476725

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

CROWN DEVELOPMENTS (LEICESTER) LIMITED
From: 21 February 2020To: 26 February 2020
Contact
Address

35 New England Road Brighton, BN1 4GG,

Previous Addresses

The Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY United Kingdom
From: 4 March 2020To: 14 July 2021
Bath House Bath Street Bristol BS16HL England
From: 21 February 2020To: 4 March 2020
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Feb 23
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KHUKHUNASHVILI, Lamzira

Active
New England Road, BrightonBN1 4GG
Born May 1946
Director
Appointed 09 Jan 2025

ABBOTT, Christopher Mark

Resigned
53 Whateley's Drive, KenilworthCV8 2GY
Born August 1943
Director
Appointed 26 Feb 2020
Resigned 18 Jun 2021

JIBLADZE, Giorgi

Resigned
New England Road, BrightonBN1 4GG
Born October 1992
Director
Appointed 18 Jun 2021
Resigned 09 Jan 2025

O'BRIEN, Paul Dean

Resigned
Bath Street, BristolBS16HL
Born March 1966
Director
Appointed 21 Feb 2020
Resigned 26 Feb 2020

SALISBURY, Adam James

Resigned
Bath Street, BristolBS16HL
Born January 1971
Director
Appointed 21 Feb 2020
Resigned 26 Feb 2020

Persons with significant control

5

1 Active
4 Ceased

Lamzira Khukhunashvili

Active
New England Road, BrightonBN1 4GG
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2025

Mr Giorgi Jibladze

Ceased
New England Road, BrightonBN1 4GG
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2021
Ceased 09 Jan 2025

Mr Christopher Mark Abbott

Ceased
53 Whateley's Drive, KenilworthCV8 2GY
Born August 1943

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 18 Jun 2021
Bath Street, BristolBS16HL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 21 Feb 2020
Ceased 26 Feb 2020
Bath Street, BristolBS16HL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 21 Feb 2020
Ceased 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
6 March 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Resolution
26 February 2020
RESOLUTIONSResolutions
Incorporation Company
21 February 2020
NEWINCIncorporation