VIRONO PRIDE LIMITED
Activities of open-ended investment companies
VIRONO PRIDE LIMITED
Activities of open-ended investment companies
Previous Company Names
Contact & Details
Contact
Registered Address
Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
Full company profile for VIRONO PRIDE LIMITED (12394688), an active company based in Wembley, United Kingdom. Incorporated 9 Jan 2020. Activities of open-ended investment companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2020–2024)
Cash in Bank
£1.16M
Net Assets
£856.19k
Total Liabilities
£618.55k
Turnover
£3.61M
Employees
3
Debt Ratio
42%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Enston, Matthew Brooks | Director | British | United Kingdom | 4 Apr 2024 | Active |
| Fragkoudakis, Nikolaos | Director | Greek | Greece | 5 Oct 2021 | Active |
| Verschoyle, Mark | Director | British | Switzerland | 5 Oct 2021 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Union Carriers Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Aristotelis Mistakidis
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Union Maritime Limited
Ceased 5 Oct 2021
Handymax Holdco Liited
Ceased 7 Oct 2021
Samilau Limited
Ceased 4 Mar 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Mar 2026 | Confirmation Statement | Confirmation statement made on 4 Mar 2026 with no updates | |
| 4 Oct 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 7 Mar 2025 | Confirmation Statement | Confirmation statement made on 4 Mar 2025 with no updates | |
| 6 Dec 2024 | Mortgage | Mortgage Satisfy Charge Full | |
| 6 Dec 2024 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 4 Mar 2026 with no updates
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 4 Mar 2025 with no updates
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 4 Mar 2026 with no updates
1 months ago on 10 Mar 2026
Annual accounts made up to 31 Dec 2024
6 months ago on 4 Oct 2025
Confirmation statement made on 4 Mar 2025 with no updates
1 years ago on 7 Mar 2025
Mortgage Satisfy Charge Full
1 years ago on 6 Dec 2024
Mortgage Satisfy Charge Full
1 years ago on 6 Dec 2024
