Virtual Reality Property Marketing Ltd LONDON


Founded in 2016, Virtual Reality Property Marketing, classified under reg no. 10378458 is an active company. Currently registered at 1 Rosoman Place EC1R 0JY, London the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Thomas W., Johan N. and Michael M.. Of them, Johan N., Michael M. have been with the company the longest, being appointed on 16 September 2016 and Thomas W. has been with the company for the least time - from 24 September 2021. As of 6 May 2024, there were 3 ex directors - William J., Alexander J. and others listed below. There were no ex secretaries.

Virtual Reality Property Marketing Ltd Address / Contact

Office Address 1 Rosoman Place
Town London
Post code EC1R 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10378458
Date of Incorporation Fri, 16th Sep 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Thomas W.

Position: Director

Appointed: 24 September 2021

Johan N.

Position: Director

Appointed: 16 September 2016

Michael M.

Position: Director

Appointed: 16 September 2016

William J.

Position: Director

Appointed: 16 September 2016

Resigned: 11 September 2017

Alexander J.

Position: Director

Appointed: 16 September 2016

Resigned: 29 December 2018

Graham R.

Position: Director

Appointed: 16 September 2016

Resigned: 31 January 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats researched, there is Clearwater Newco Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Johan N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clearwater Newco Limited

42 Gloucester Avenue, London, NW1 8JD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13370953
Notified on 24 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Johan N.

Notified on 16 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 16 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Analog Pixel Ltd

1 Rosoman Place, London, EC1R 0JY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England/Wales
Registration number 07618372
Notified on 25 March 2019
Ceased on 16 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Alexander J.

Notified on 16 September 2016
Ceased on 25 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

William J.

Notified on 16 September 2016
Ceased on 11 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 120 4 3523 648333 3994 538
Current Assets17 65038 90138 063192 413457 383148 281
Debtors10 53038 90133 711188 765123 984143 743
Net Assets Liabilities16 398-25 749-38 41585 977268 212-42 570
Other Debtors37210010031 84231 8425 448
Property Plant Equipment6 5963 8635 0163 69010 48310 128
Other
Amount Specific Advance Or Credit Directors   15 00015 05415 054
Amount Specific Advance Or Credit Made In Period Directors   15 00054 
Amount Specific Advance Or Credit Repaid In Period Directors    3 000 
Accrued Liabilities 1 9002 2502 3207 6851 541
Accumulated Depreciation Impairment Property Plant Equipment8 09613 31615 83819 77724 48429 254
Average Number Employees During Period 335109
Bank Borrowings Overdrafts 6 652   7 668
Creditors22433 82535 17339 39692 326149 953
Disposals Decrease In Depreciation Impairment Property Plant Equipment  271   
Disposals Property Plant Equipment  425   
Increase From Depreciation Charge For Year Property Plant Equipment 5 2202 7933 9394 7074 770
Net Current Assets Liabilities17 4264 213-7 405122 384352 04798 655
Number Shares Issued Fully Paid  10010014 14814 148
Other Creditors40 42033 8254 6561 960  
Other Remaining Borrowings 33 82535 17339 39642 32699 953
Other Taxation Social Security Payable966 2096 04140 90044 85226 044
Par Value Share  1100
Property Plant Equipment Gross Cost14 69217 17920 85423 46734 96739 382
Provisions For Liabilities Balance Sheet Subtotal  8537011 9921 400
Total Additions Including From Business Combinations Property Plant Equipment 2 4874 1002 61311 5004 415
Total Assets Less Current Liabilities24 0228 076-2 389126 074362 530108 783
Trade Creditors Trade Payables672 68411 0298 29952 79914 373
Trade Debtors Trade Receivables10 15838 80133 611138 92362 76129 506
Prepayments     1 683
Recoverable Value-added Tax    14 3273 771
Fixed Assets6 596     

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements