Virtalis Limited

DataGardener
virtalis limited
live
Micro

Virtalis Limited

04646508Private Limited With Share Capital

Chester House 79 Dane Road,, Sale,, Manchester, M337BP
Incorporated

24/01/2003

Company Age

23 years

Directors

2

Employees

23

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Virtalis Limited (04646508) is a private limited with share capital incorporated on 24/01/2003 (23 years old) and registered in manchester, M337BP. The company operates under SIC code 62012 - business and domestic software development.

Virtalis connects multiple datasets from multiple environments (cad, plm, mes) so that colleagues, partners and suppliers can collaborate on complex projects using a common visual language. because of this, connected, immersive visualisation is an essential tool to transform engineering by connectin...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 24/01/2003
M337BP
23 employees

Financial Overview

Total Assets

£5.40M

Liabilities

£4.73M

Net Assets

£666.1K

Est. Turnover

£3.37M

AI Estimated
Unreported
Cash

£252.0K

Key Metrics

23

Employees

2

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Legacy
Category:Miscellaneous
Date:11-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-01-2021
Resolution
Category:Resolution
Date:21-10-2020
Memorandum Articles
Category:Incorporation
Date:21-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:06-04-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2017
Resolution
Category:Resolution
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2012
Legacy
Category:Mortgage
Date:09-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2009
Legacy
Category:Annual Return
Date:26-01-2009
Legacy
Category:Officers
Date:26-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Officers
Date:04-12-2008
Legacy
Category:Officers
Date:04-12-2008
Legacy
Category:Annual Return
Date:14-02-2008
Legacy
Category:Officers
Date:14-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2007
Legacy
Category:Annual Return
Date:01-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-2006
Legacy
Category:Annual Return
Date:03-02-2006
Legacy
Category:Mortgage
Date:26-02-2005
Legacy
Category:Capital
Date:08-02-2005

Import / Export

Imports
12 Months6
60 Months34
Exports
12 Months6
60 Months29

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date24/09/2024
Latest Accounts30/06/2024

Trading Addresses

Chester House 79 Dane Road,, Sale,, Manchester, M33 7Bp, M337BPRegistered
Unit 3, Think Park, Mosley Road, Manchester, M171FQ

Related Companies

1

Contact

01619691155
http@virtalis.com
virtalis.com
Chester House 79 Dane Road,, Sale,, Manchester, M337BP