Company NameVirtual Utilities Limited
DirectorGraham Nigel Grant Appleton
Company StatusActive
Company Number06776361
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Nigel Grant Appleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(11 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMs Karen Gooch
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 The Woodlands
Wincham
Northwich
Cheshire
CW9 6PL
Secretary NameMs Karen Gooch
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Woodlands
Wincham
Northwich
Cheshire
CW9 6PL
Director NameMr Andrew Robert Underhill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE

Location

Registered AddressUtility Connections (UK) Ltd
5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 March 2016Registered office address changed from Utility Connections (Uk) Ltd 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to C/O Utility Connections (Uk) Ltd 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
3 March 2016Registered office address changed from C/O Utility Connections (Uk) Ltd Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW to C/O Utility Connections (Uk) Ltd 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Utility Connections (Uk) Ltd 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to C/O Utility Connections (Uk) Ltd 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
3 March 2016Registered office address changed from C/O Utility Connections (Uk) Ltd Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW to C/O Utility Connections (Uk) Ltd 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
3 November 2015Appointment of Mr Andrew Robert Underhill as a director on 7 October 2015 (2 pages)
3 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
3 November 2015Appointment of Mr Andrew Robert Underhill as a director on 7 October 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 August 2011Director's details changed for Mr Graham Nigel Grant Appleton on 18 July 2011 (2 pages)
9 August 2011Director's details changed for Mr Graham Nigel Grant Appleton on 18 July 2011 (2 pages)
7 March 2011Termination of appointment of Karen Gooch as a secretary (1 page)
7 March 2011Director's details changed for Mr Graham Nigel Grant Appleton on 15 January 2011 (2 pages)
7 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Mr Graham Nigel Grant Appleton on 15 January 2011 (2 pages)
7 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
7 March 2011Termination of appointment of Karen Gooch as a secretary (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 August 2010Registered office address changed from Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE on 24 August 2010 (1 page)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Karen Gooch as a director (1 page)
21 January 2010Termination of appointment of Karen Gooch as a director (1 page)
21 December 2009Appointment of Mr Graham Nigel Grant Appleton as a director (2 pages)
21 December 2009Appointment of Mr Graham Nigel Grant Appleton as a director (2 pages)
19 December 2009Registered office address changed from 32 the Woodlands Wincham Northwich Cheshire CW9 6PL on 19 December 2009 (1 page)
19 December 2009Registered office address changed from 32 the Woodlands Wincham Northwich Cheshire CW9 6PL on 19 December 2009 (1 page)
18 December 2008Incorporation (16 pages)
18 December 2008Incorporation (16 pages)