Company NameVirgil Consultancy Services Limited
DirectorAndrew Jackson
Company StatusActive
Company Number08555690
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Jackson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Upper Heyshott
Petersfield
Hampshire
GU31 4QA
Secretary NameMrs Adele Jackson
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 Longfield Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5JL

Location

Registered Address23 Longfield Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5JL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9 at £1Andrew Jackson
90.00%
Ordinary
1 at £1Adele Jackson
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
30 March 2022Registered office address changed from The Engine House 77 Station Road Petersfield GU32 3FQ England to 23 Longfield Road South Woodham Ferrers Chelmsford Essex CM3 5JL on 30 March 2022 (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 March 2021Registered office address changed from 136 Moggs Mead Moggs Mead Petersfield GU31 4PY England to The Engine House 77 Station Road Petersfield GU32 3FQ on 2 March 2021 (1 page)
5 June 2020Secretary's details changed for Mrs Adele Jackson on 4 June 2020 (1 page)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 June 2020Change of details for Mr Andrew Jackson as a person with significant control on 4 June 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
1 October 2019Registered office address changed from 16 Upper Heyshott Petersfield Hampshire GU31 4QA to 136 Moggs Mead Moggs Mead Petersfield GU31 4PY on 1 October 2019 (1 page)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(4 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(4 pages)
12 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 November 2014Registered office address changed from 41 Chalton Street London NW1 1JD to 16 Upper Heyshott Petersfield Hampshire GU31 4QA on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 41 Chalton Street London NW1 1JD to 16 Upper Heyshott Petersfield Hampshire GU31 4QA on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 41 Chalton Street London NW1 1JD to 16 Upper Heyshott Petersfield Hampshire GU31 4QA on 4 November 2014 (1 page)
11 June 2014Director's details changed for Mr Andrew Jackson on 4 October 2013 (2 pages)
11 June 2014Secretary's details changed for Mrs Adele Jackson on 4 October 2013 (1 page)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
11 June 2014Director's details changed for Mr Andrew Jackson on 4 October 2013 (2 pages)
11 June 2014Director's details changed for Mr Andrew Jackson on 4 October 2013 (2 pages)
11 June 2014Secretary's details changed for Mrs Adele Jackson on 4 October 2013 (1 page)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
11 June 2014Secretary's details changed for Mrs Adele Jackson on 4 October 2013 (1 page)
4 June 2013Incorporation (44 pages)
4 June 2013Incorporation (44 pages)