Company NameVirtualsoup Ltd
Company StatusDissolved
Company Number08348481
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Morgan Lester Feeney
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleInternet Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Stephan Berrill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleInternet Marketing
Country of ResidenceUnited Kingdom
Correspondence Address15 Bridge Street
Higher Walton
Preston
Lancashire
PR5 4DR

Contact

Websitethevirtualsoup.co.uk
Telephone01722 411150
Telephone regionSalisbury

Location

Registered Address1 Woodcote Road
Altrincham
Greater Manchester
WA14 5PY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Morgan Feeney
50.00%
Ordinary
1 at £1Stephan Berrill
50.00%
Ordinary

Financials

Year2014
Net Worth£4,007
Current Liabilities£701

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (3 pages)
20 March 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
20 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
4 July 2019Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 1 Woodcote Road Altrincham Greater Manchester WA14 5PY on 4 July 2019 (1 page)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Yuanyuan Zhang as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Yuanyuan Zhang as a person with significant control on 9 November 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
5 May 2017Director's details changed for Mr Morgan Lester Feeney on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Morgan Lester Feeney on 5 May 2017 (2 pages)
20 October 2016Second filing of the annual return made up to 26 April 2016 (17 pages)
20 October 2016Second filing of the annual return made up to 9 June 2016 (18 pages)
20 October 2016Second filing of the annual return made up to 26 April 2016 (17 pages)
20 October 2016Second filing of the annual return made up to 9 June 2016 (18 pages)
6 September 2016Registered office address changed from , C/O Paul Rotheram, 410-416 Blackpool Road, Ashton-on-Ribble, Preston, Lancashire, PR2 2DX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 6 September 2016 (1 page)
6 September 2016Registered office address changed from , C/O Paul Rotheram, 410-416 Blackpool Road, Ashton-on-Ribble, Preston, Lancashire, PR2 2DX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 6 September 2016 (1 page)
9 June 2016Micro company accounts made up to 31 January 2016 (2 pages)
9 June 2016Annual return
Statement of capital on 2016-06-09
  • GBP 3

Statement of capital on 2016-10-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2016
(6 pages)
9 June 2016Annual return
Statement of capital on 2016-06-09
  • GBP 3

Statement of capital on 2016-10-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2016
(6 pages)
9 June 2016Micro company accounts made up to 31 January 2016 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2016
(6 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2016
(6 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
17 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
17 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
30 January 2015Termination of appointment of Stephan Berrill as a director on 15 January 2015 (2 pages)
30 January 2015Termination of appointment of Stephan Berrill as a director on 15 January 2015 (2 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
10 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
10 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)