Virttrade Ltd

DataGardener
live
Micro

Virttrade Ltd

07948120Private Limited With Share Capital

8 High Street, Heathfield, East Sussex, TN218LS
Incorporated

14/02/2012

Company Age

14 years

Directors

3

Employees

24

SIC Code

58210

Risk

moderate risk

Company Overview

Registration, classification & business activity

Virttrade Ltd (07948120) is a private limited with share capital incorporated on 14/02/2012 (14 years old) and registered in east sussex, TN218LS. The company operates under SIC code 58210 and is classified as Micro.

Private Limited With Share Capital
SIC: 58210
Micro
Incorporated 14/02/2012
TN218LS
24 employees

Financial Overview

Total Assets

£685.1K

Liabilities

£4.45M

Net Assets

£-3.77M

Est. Turnover

£781.0K

AI Estimated
Unreported
Cash

£172.4K

Key Metrics

24

Employees

3

Directors

21

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

87
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2024
Capital Allotment Shares
Category:Capital
Date:12-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2022
Change Corporate Director Company With Change Date
Category:Officers
Date:07-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2022
Capital Allotment Shares
Category:Capital
Date:07-10-2021
Memorandum Articles
Category:Incorporation
Date:07-10-2021
Resolution
Category:Resolution
Date:07-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2021
Memorandum Articles
Category:Incorporation
Date:06-10-2020
Resolution
Category:Resolution
Date:06-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2020
Resolution
Category:Resolution
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2020
Resolution
Category:Resolution
Date:26-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2019
Resolution
Category:Resolution
Date:09-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2019
Resolution
Category:Resolution
Date:16-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2018
Resolution
Category:Resolution
Date:06-09-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:17-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Resolution
Category:Resolution
Date:27-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2018
Resolution
Category:Resolution
Date:23-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Resolution
Category:Resolution
Date:20-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-11-2015
Legacy
Category:Miscellaneous
Date:04-11-2015
Capital Allotment Shares
Category:Capital
Date:03-11-2015
Resolution
Category:Resolution
Date:12-10-2015
Capital Allotment Shares
Category:Capital
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Capital Allotment Shares
Category:Capital
Date:12-03-2015
Resolution
Category:Resolution
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2014
Memorandum Articles
Category:Incorporation
Date:17-09-2014
Capital Allotment Shares
Category:Capital
Date:31-08-2014
Resolution
Category:Resolution
Date:12-08-2014
Capital Allotment Shares
Category:Capital
Date:04-08-2014
Resolution
Category:Resolution
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2014
Resolution
Category:Resolution
Date:17-03-2014
Capital Allotment Shares
Category:Capital
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Capital Allotment Shares
Category:Capital
Date:14-02-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2014
Capital Alter Shares Subdivision
Category:Capital
Date:22-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/05/2027
Filing Date27/03/2026
Latest Accounts31/08/2025

Trading Addresses

8 High Street, Heathfield, East Sussex, TN218LSRegistered
Prospect House, Lonsdale Road, Tunbridge Wells, Kent, TN11NU

Contact