Company NameVirtual IT Services Provider Ltd
DirectorMuhammad Umar Hayat Chaudhry
Company StatusActive
Company Number08823212
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Director

Director NameMr Muhammad Umar Hayat Chaudhry
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Bankside, The Watermark
Gateshead
NE11 9SY

Contact

Telephone0191 6702678
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 9
Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Charges

7 May 2021Delivered on: 13 May 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as: unit 9 bankside, the watermark, gateshead, NE11 9SY. Title number: TY443070.
Outstanding

Filing History

12 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (3 pages)
14 November 2017Director's details changed for Mr Muhammad Umar Hayat Chaudhry on 1 November 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (3 pages)
14 November 2017Director's details changed for Mr Muhammad Umar Hayat Chaudhry on 1 November 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
24 October 2017Director's details changed for Mr Muhammad Umar Hayat Chaudhry on 17 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Muhammad Umar Hayat Chaudhry on 17 October 2017 (2 pages)
15 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
25 August 2015Registered office address changed from Unit 29.1 Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL to Unit 29.1-2, Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Unit 29.1 Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL to Unit 29.1-2, Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 25 August 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
11 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
9 December 2014Registered office address changed from 40 Hartington Street Newcastle upon Tyne NE4 6PS England to Unit 29.1 Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 40 Hartington Street Newcastle upon Tyne NE4 6PS England to Unit 29.1 Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 40 Hartington Street Newcastle upon Tyne NE4 6PS England to Unit 29.1 Lynnwood I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 9 December 2014 (1 page)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
(24 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
(24 pages)