Virtual Recall Limited GUILDFORD


Virtual Recall started in year 2014 as Private Limited Company with registration number 09360598. The Virtual Recall company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Guildford at 7 Huxley Road. Postal code: GU2 7RE. Since 29th January 2015 Virtual Recall Limited is no longer carrying the name Virtual Recall 2014.

The firm has 5 directors, namely Richard D., Damien C. and Stephanie A. and others. Of them, Ben B., Julie B. have been with the company the longest, being appointed on 16 July 2020 and Richard D. and Damien C. have been with the company for the least time - from 16 October 2023. As of 20 April 2024, there were 4 ex directors - Jamie B., Douglas H. and others listed below. There were no ex secretaries.

Virtual Recall Limited Address / Contact

Office Address 7 Huxley Road
Office Address2 Surrey Research Park
Town Guildford
Post code GU2 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09360598
Date of Incorporation Thu, 18th Dec 2014
Industry Business and domestic software development
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Richard D.

Position: Director

Appointed: 16 October 2023

Damien C.

Position: Director

Appointed: 16 October 2023

Stephanie A.

Position: Director

Appointed: 01 December 2022

Ben B.

Position: Director

Appointed: 16 July 2020

Julie B.

Position: Director

Appointed: 16 July 2020

Jamie B.

Position: Director

Appointed: 16 July 2020

Resigned: 01 December 2022

Douglas H.

Position: Director

Appointed: 01 June 2016

Resigned: 16 July 2020

Charles B.

Position: Director

Appointed: 18 December 2014

Resigned: 16 October 2023

James C.

Position: Director

Appointed: 18 December 2014

Resigned: 16 October 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Zoetis Inc from Parsippany, United States. The abovementioned PSC is classified as "a corporate", 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. Another entity in the persons with significant control register is Zoetis Llc that put Parsippany, United States as the address. This PSC has a legal form of "a llc", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Charles B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zoetis Inc

10 Sylvan Way, Parsippany, New Jersey, 07054, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporate
Country registered Delaware
Place registered New York Stock Exchange
Registration number 5118663
Notified on 16 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zoetis Llc

10 Sylvan Way, Parsippany, New Jersey, 07054, United States

Legal authority State Of New Jersey
Legal form Llc
Country registered United States Of America
Place registered New Jersey
Registration number 0600391089
Notified on 16 July 2020
Ceased on 16 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles B.

Notified on 6 April 2016
Ceased on 16 July 2020
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Ceased on 16 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Virtual Recall 2014 January 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand353 185566 234726 020
Current Assets841 7971 269 3661 817 734
Debtors488 612703 1321 091 714
Net Assets Liabilities563 490749 1131 091 699
Other Debtors335 473476 724817 927
Property Plant Equipment13 14910 49512 886
Other
Accumulated Amortisation Impairment Intangible Assets3 3004 4005 500
Accumulated Depreciation Impairment Property Plant Equipment11 32415 72219 880
Additions Other Than Through Business Combinations Property Plant Equipment 1 7446 549
Amounts Owed By Related Parties2 746  
Amounts Owed To Related Parties10 636  
Corporation Tax Payable75 08595 346129 120
Creditors309 241547 773754 348
Deferred Tax Liabilities1 6151 2751 773
Fixed Assets32 54928 79530 086
Increase From Amortisation Charge For Year Intangible Assets 1 1001 100
Increase From Depreciation Charge For Year Property Plant Equipment 4 3984 158
Intangible Assets18 70017 60016 500
Intangible Assets Gross Cost22 00022 00022 000
Investments Fixed Assets700700700
Investments In Subsidiaries700700700
Net Current Assets Liabilities532 556721 5931 063 386
Number Shares Issued Fully Paid2 4002 4002 400
Other Creditors1 1721 0311 238
Other Payables Accrued Expenses134 522237 157337 082
Ownership Interest In Subsidiary Percent100100100
Par Value Share 00
Prepayments47 02937 00034 197
Property Plant Equipment Gross Cost24 47326 21732 766
Taxation Including Deferred Taxation Balance Sheet Subtotal-1 615-1 275-1 773
Taxation Social Security Payable49 75791 928134 877
Total Assets Less Current Liabilities565 105750 3881 093 472
Total Borrowings 63 47854 662
Trade Creditors Trade Payables37 37756 56193 211
Trade Debtors Trade Receivables103 364189 408239 590
Unpaid Contributions To Pension Schemes6922 2724 158

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 8th December 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search