VIRTUAL TRADER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

22/08/2422 August 2024 Appointment of Mr Davide Felicissimo as a director on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of Jemma Belghoul as a secretary on 2024-08-21

View Document

22/07/2422 July 2024 Termination of appointment of Patrick James Cusk as a director on 2024-07-19

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

03/07/243 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/06/2426 June 2024 Director's details changed for Michel Bourassa on 2024-04-16

View Document

26/06/2426 June 2024 Change of details for Valsoft Uk Holdings Ltd as a person with significant control on 2024-05-22

View Document

26/06/2426 June 2024 Secretary's details changed for Mrs Jemma Belghoul on 2024-04-16

View Document

26/06/2426 June 2024 Director's details changed for Michel Bourassa on 2024-05-22

View Document

26/06/2426 June 2024 Director's details changed for Mr Patrick James Cusk on 2024-04-16

View Document

26/06/2426 June 2024 Director's details changed for Michel Bourassa on 2024-05-22

View Document

16/04/2416 April 2024 Registered office address changed from The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT England to 483 Green Lanes London N13 4BS on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Patrick James Cusk on 2024-02-23

View Document

04/01/244 January 2024 Change of details for Valsoft Uk Holdings Ltd as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Change of details for 04998542 as a person with significant control on 2024-01-03

View Document

18/12/2318 December 2023 Secretary's details changed for Mrs Jemma Belghoul on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Patrick James Cusk on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Valsoft Uk Holdings Limited as a person with significant control on 2023-12-11

View Document

18/12/2318 December 2023 Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on 2023-12-18

View Document

10/11/2310 November 2023 Director's details changed for Patrick James Cusk on 2023-07-13

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Appointment of Mrs Jemma Belghoul as a secretary on 2023-07-24

View Document

21/07/2321 July 2023 Termination of appointment of Lyn Michelle Eaton as a secretary on 2023-07-13

View Document

21/07/2321 July 2023 Appointment of Patrick James Cusk as a director on 2023-07-13

View Document

21/07/2321 July 2023 Cessation of John Robert Eaton as a person with significant control on 2022-07-13

View Document

21/07/2321 July 2023 Notification of Valsoft Uk Holdings Limited as a person with significant control on 2023-07-13

View Document

21/07/2321 July 2023 Appointment of Michel Bourassa as a director on 2023-07-13

View Document

21/07/2321 July 2023 Termination of appointment of John Robert Eaton as a director on 2023-07-13

View Document

21/07/2321 July 2023 Termination of appointment of Keith Stuart Porter as a director on 2023-07-13

View Document

21/07/2321 July 2023 Cessation of Keith Stuart Porter as a person with significant control on 2023-07-13

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

13/02/2013 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

21/11/1821 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

09/03/189 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH STUART PORTER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT EATON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PORTER / 26/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EATON / 26/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EATON / 25/06/2009

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LYN EATON / 25/06/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 16/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 58 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 4SA

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company