Vir2ue Communications Ltd LONDON


Vir2ue Communications started in year 2013 as Private Limited Company with registration number 08763268. The Vir2ue Communications company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 12 Gateway Mews. Postal code: N11 2UT. Since 2020/02/27 Vir2ue Communications Ltd is no longer carrying the name Voice And Data Network Services.

The firm has 3 directors, namely Tommy H., James J. and Ian R.. Of them, Ian R. has been with the company the longest, being appointed on 25 August 2016 and Tommy H. has been with the company for the least time - from 8 March 2023. As of 20 April 2024, there were 3 ex directors - Nina R., Mario E. and others listed below. There were no ex secretaries.

Vir2ue Communications Ltd Address / Contact

Office Address 12 Gateway Mews
Office Address2 Bounds Green
Town London
Post code N11 2UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08763268
Date of Incorporation Tue, 5th Nov 2013
Industry Other telecommunications activities
End of financial Year 30th November
Company age 11 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 Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Tommy H.

Position: Director

Appointed: 08 March 2023

James J.

Position: Director

Appointed: 01 May 2019

Ian R.

Position: Director

Appointed: 25 August 2016

Nina R.

Position: Director

Appointed: 19 June 2015

Resigned: 25 August 2016

Mario E.

Position: Director

Appointed: 05 November 2013

Resigned: 14 February 2020

Ian R.

Position: Director

Appointed: 05 November 2013

Resigned: 19 June 2015

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we established, there is Ian R. This PSC and has 25-50% shares. Another entity in the persons with significant control register is James J. This PSC owns 25-50% shares. Moving on, there is Nina R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ian R.

Notified on 14 February 2020
Nature of control: 25-50% shares

James J.

Notified on 1 May 2019
Ceased on 26 July 2022
Nature of control: 25-50% shares

Nina R.

Notified on 14 July 2016
Ceased on 25 August 2016
Nature of control: 25-50% shares

Mario E.

Notified on 14 July 2016
Ceased on 25 August 2016
Nature of control: 25-50% shares

Company previous names

Voice And Data Network Services February 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth12 8021 61712 662      
Balance Sheet
Cash Bank In Hand14 44133 56322 019      
Cash Bank On Hand  22 01957 30139 87668 00090 38161 72984 802
Current Assets40 82859 53348 516127 029162 278162 208226 846183 788207 642
Debtors26 38725 97026 49769 728122 40294 208136 465122 059122 840
Net Assets Liabilities  12 66216 53917 35319 16653 37756 94668 562
Net Assets Liabilities Including Pension Asset Liability12 8021 61712 662      
Other Debtors  5 1944 38991 19713 55642 18844 09360 710
Property Plant Equipment  7 4877 97015 35515 20017 11931 59324 472
Tangible Fixed Assets4 0613 2547 487      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve11 80261711 662      
Shareholder Funds12 8021 61712 662      
Other
Accumulated Amortisation Impairment Intangible Assets   6 13520 86035 58550 31065 03579 760
Accumulated Depreciation Impairment Property Plant Equipment  4 9367 59312 71217 77923 48634 01842 177
Average Number Employees During Period   447578
Bank Borrowings Overdrafts  1 563      
Creditors  43 341124 670143 891136 679150 000137 255103 621
Creditors Due After One Year 7 725       
Creditors Due Within One Year32 08753 44543 341      
Fixed Assets  7 487149 085141 745126 865114 059113 80891 962
Increase From Amortisation Charge For Year Intangible Assets   6 13514 72514 72514 72514 72514 725
Increase From Depreciation Charge For Year Property Plant Equipment   2 6575 1195 0675 70710 5328 159
Intangible Assets   141 115126 390111 66596 94082 21567 490
Intangible Assets Gross Cost   147 250147 250147 250147 250147 250 
Net Current Assets Liabilities8 7416 0885 175-7 87619 49928 98089 31880 39380 221
Number Shares Allotted1 0001 0001 000      
Other Creditors  3 501124 670143 891136 679150 000137 255103 621
Other Taxation Social Security Payable  21 26135 53539 88848 62873 27840 33045 760
Par Value Share111      
Property Plant Equipment Gross Cost  12 42315 56328 06732 97940 60565 61166 649
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions5 4152786 730      
Tangible Fixed Assets Cost Or Valuation5 4155 69312 423      
Tangible Fixed Assets Depreciation1 3542 4394 936      
Tangible Fixed Assets Depreciation Charged In Period1 3541 0852 497      
Total Additions Including From Business Combinations Intangible Assets   147 250     
Total Additions Including From Business Combinations Property Plant Equipment   3 14012 5044 9127 62625 0061 038
Total Assets Less Current Liabilities12 8029 34212 662141 209161 244155 845203 377194 201172 183
Trade Creditors Trade Payables  17 01657 78646 17078 58759 92757 88265 294
Trade Debtors Trade Receivables  21 30365 33931 20580 65294 27777 96662 130

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/05
filed on: 5th, October 2023
Free Download (4 pages)

Company search

Advertisements