Virocom Limited LONDON


Virocom started in year 2004 as Private Limited Company with registration number 05055945. The Virocom company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 9 Hestia House. Postal code: SE1 3ES.

The firm has 3 directors, namely Paul B., Barry C. and Daniel S.. Of them, Daniel S. has been with the company the longest, being appointed on 25 February 2004 and Paul B. has been with the company for the least time - from 1 October 2007. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Julian R. who worked with the the firm until 5 May 2023.

Virocom Limited Address / Contact

Office Address 9 Hestia House
Office Address2 City Walk
Town London
Post code SE1 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05055945
Date of Incorporation Wed, 25th Feb 2004
Industry Wired telecommunications activities
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Paul B.

Position: Director

Appointed: 01 October 2007

Barry C.

Position: Director

Appointed: 01 March 2006

Daniel S.

Position: Director

Appointed: 25 February 2004

Max W.

Position: Director

Appointed: 26 November 2004

Resigned: 01 April 2006

Julian R.

Position: Director

Appointed: 25 February 2004

Resigned: 05 May 2023

Julian R.

Position: Secretary

Appointed: 25 February 2004

Resigned: 05 May 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Virocom Holdings Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul B. This PSC owns 25-50% shares. The third one is Julian R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Virocom Holdings Limited

9 Hestia House City Walk, London, SE1 3ES, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies England And Wales
Registration number 14606531
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul B.

Notified on 1 October 2016
Ceased on 5 May 2023
Nature of control: 25-50% shares

Julian R.

Notified on 1 October 2016
Ceased on 5 May 2023
Nature of control: 25-50% shares

Daniel S.

Notified on 1 October 2016
Ceased on 5 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-272014-02-282015-02-272015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand    87 77770 107275 07940 98149 740684 439272 322180 175
Current Assets607 506 494 482494 482348 574292 815463 848263 748489 438941 658581 356468 909
Debtors147 583 286 845286 845235 883208 321175 976213 799427 540242 400291 222246 148
Net Assets Liabilities    125 651100 599141 192150 232176 027137 14235 59229 587
Other Debtors    25 000  2 0822 2183 1575 5276 036
Property Plant Equipment    771 603773 158763 575763 562757 950754 115746 759745 500
Total Inventories    24 91414 38712 7938 96812 15814 81917 81242 586
Cash Bank In Hand410 384 179 450179 45087 777       
Net Assets Liabilities Including Pension Asset Liability155 870 108 690108 690125 651       
Stocks Inventory49 539 28 18728 18724 914       
Tangible Fixed Assets790 974790 974772 908772 908771 603       
Reserves/Capital
Called Up Share Capital37 525272       
Profit Loss Account Reserve155 833 108 638108 638125 579       
Other
Accumulated Amortisation Impairment Intangible Assets     20 58149 52178 626114 374129 541136 349142 993
Accumulated Depreciation Impairment Property Plant Equipment    212 256241 920258 294278 379295 868307 503318 301325 588
Additions Other Than Through Business Combinations Property Plant Equipment     31 2196 79120 07211 8777 8003 4426 028
Average Number Employees During Period    2428242524222118
Bank Borrowings    430 201411 432397 229381 116657 5581 009 390893 676801 541
Bank Overdrafts    17 88018 59216 40216 52624 060102 317116 517112 991
Corporation Tax Payable    69 42147 092      
Creditors    561 251592 160724 411524 715434 688558 277403 526382 412
Finance Lease Liabilities Present Value Total     8 0528 0522 684    
Fixed Assets    771 603834 903829 812801 354786 569767 567753 403745 500
Increase From Amortisation Charge For Year Intangible Assets     20 58128 94029 10535 74815 1676 8086 644
Increase From Depreciation Charge For Year Property Plant Equipment     29 66416 37420 08517 48911 63510 7987 287
Intangible Assets     61 74566 23737 79228 61913 4526 644 
Intangible Assets Gross Cost     82 326115 758116 418142 993142 993142 993142 993
Net Current Assets Liabilities-164 107 -213 730-213 730-212 677-299 345-260 563-260 96754 750383 381177 83086 497
Other Creditors    17 33717 25817 38715 2826 3282 6829 22525 288
Other Taxation Social Security Payable    75 921122 486      
Property Plant Equipment Gross Cost    983 8591 015 0781 021 8691 041 9411 053 8181 061 6181 065 0601 071 088
Provisions For Liabilities Balance Sheet Subtotal    3 07412 79212 8639 0397 7344 4161 965869
Taxation Social Security Payable     169 578224 146171 683210 675291 473134 539115 691
Total Additions Including From Business Combinations Intangible Assets     82 32633 43266026 575   
Total Assets Less Current Liabilities626 867 559 178559 178558 926535 558569 249540 387841 3191 150 948931 233831 997
Trade Creditors Trade Payables    380 692378 680458 424318 540193 625161 805143 245128 442
Trade Debtors Trade Receivables    210 883208 321175 976211 717425 322239 243285 695240 112
Bank Borrowings Overdrafts Secured492 194 465 503465 503448 081       
Borrowings381 569 374 303374 303355 070       
Capital Employed155 870 108 690108 690125 651       
Creditors Due After One Year465 892 447 983447 983430 201       
Creditors Due Within One Year771 613 708 212708 212561 251       
Number Shares Allotted   2020       
Number Shares Allotted Increase Decrease During Period   1520       
Par Value Share   11       
Provisions For Liabilities Charges5 105 2 5052 5053 074       
Share Capital Allotted Called Up Paid5 322020       
Tangible Fixed Assets Additions   7 55122 738       
Tangible Fixed Assets Cost Or Valuation 953 570 961 121983 859       
Tangible Fixed Assets Depreciation 162 596 188 213212 256       
Tangible Fixed Assets Depreciation Charged In Period   25 61724 043       
Value Shares Allotted Increase Decrease During Period   1520       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 21st, November 2023
Free Download (7 pages)

Company search

Advertisements