Virola Limited LONDON


Virola started in year 2015 as Private Limited Company with registration number 09591418. The Virola company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 413 Lea Bridge Road. Postal code: E10 7EA.

The company has one director. Nazma T., appointed on 9 January 2024. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Mohamed K.. There were no ex secretaries.

Virola Limited Address / Contact

Office Address 413 Lea Bridge Road
Town London
Post code E10 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09591418
Date of Incorporation Thu, 14th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Nazma T.

Position: Director

Appointed: 09 January 2024

Mohamed K.

Position: Director

Appointed: 14 May 2015

Resigned: 09 January 2024

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Nazma T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nazma T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mohamed K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Nazma T.

Notified on 9 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nazma T.

Notified on 12 January 2024
Ceased on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohamed K.

Notified on 6 April 2016
Ceased on 9 January 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand2592 884818247308 29313 311
Current Assets 2 8849 51810 7578 67015 13317 981
Debtors  8 70010 5108 6406 8404 670
Net Assets Liabilities2 212 0662 273 6242 325 1512 346 7462 373 0242 410 4982 432 473
Other Debtors  8 70010 5108 6406 8404 670
Property Plant Equipment4 118 0004 118 0004 118 0004 118 0004 118 0004 118 0004 118 000
Cash Bank In Hand259      
Net Assets Liabilities Including Pension Asset Liability2 212 066      
Tangible Fixed Assets4 118 000      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve2 211 966      
Other
Average Number Employees During Period    111
Bank Borrowings1 740 3481 691 8721 645 9451 600 0271 560 5431 526 0361 466 562
Bank Overdrafts42 00045 70345 70345 70345 70345 70345 703
Creditors165 846155 389156 423181 985193 103196 599236 846
Fixed Assets4 118 0014 118 0014 118 0014 118 0014 118 000  
Investments Fixed Assets1111   
Investments In Group Undertakings11111  
Net Current Assets Liabilities-44 441-152 505-146 905-171 228-184 433-181 466-218 865
Other Creditors2 7004 8205 00425 50031 95631 89273 407
Property Plant Equipment Gross Cost4 118 0004 118 0004 118 0004 118 0004 118 0004 118 0004 118 000
Provisions For Liabilities Balance Sheet Subtotal     100100
Taxation Social Security Payable  1 6786 74411 40614 96613 698
Total Assets Less Current Liabilities4 073 5603 965 4963 971 0963 946 7733 933 5673 936 5343 899 135
Trade Creditors Trade Payables121 146104 866104 038104 038104 038104 038104 038
Bank Borrowings Overdrafts Secured1 782 348      
Borrowings1 425 878      
Capital Employed2 212 066      
Creditors Due After One Year1 861 494      
Creditors Due Within One Year44 700      
Number Shares Allotted100      
Number Shares Allotted Increase Decrease During Period100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions4 118 000      
Tangible Fixed Assets Cost Or Valuation4 118 000      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates January 12, 2024
filed on: 12th, January 2024
Free Download (4 pages)

Company search

Advertisements