VIRTUAL1 LIMITED
Other information technology service activities
VIRTUAL1 LIMITED
Other information technology service activities
Contact & Details
Contact
Registered Address
6th Floor Alphabeta 14-18 Finsbury Square London EC2A 1BR England
Full company profile for VIRTUAL1 LIMITED (06177891), an active company based in London, England. Incorporated 22 Mar 2007. Other information technology service activities. 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
£623.00k
Net Assets
-£16.69M
Total Liabilities
£81.13M
Turnover
£76.68M
Employees
39
Debt Ratio
126%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 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
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Jan 2017 | Unknown/Other |
| Investor 1 | Apr 2022 | Acquisition |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Talktalk Communications Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Talktalk Telecom Group Limited
Ceased 19 Dec 2024
Talktalk Group Limited
Ceased 19 Dec 2024
Talktalk Telecom Holdings Limited
Ceased 19 Dec 2024
Tom O'hagan
Ceased 26 May 2022
Talktalk Finco Limited
Ceased 19 Dec 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Part Of 6th Floor, Alphabeta Building, 2 Worship Street, London (EC2A 2AH) ISLINGTON | Leasehold | - | 23 Dec 2022 |
part of the sixth floor, Alphabeta Building, 2 Worship Street, London (EC2A 2AH) ISLINGTON | Leasehold | - | 12 Aug 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 25 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 18 Mar 2026 | Confirmation Statement | Confirmation statement made on 22 Feb 2026 with updates | |
| 10 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 15 Jan 2026 | Officers | Appointment of Mr Henry Jonathan Davies as director on 13 Jan 2026 |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Confirmation statement made on 22 Feb 2026 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Henry Jonathan Davies as director on 13 Jan 2026
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
1 months ago on 25 Mar 2026
Mortgage Satisfy Charge Full
1 months ago on 25 Mar 2026
Confirmation statement made on 22 Feb 2026 with updates
1 months ago on 18 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 10 Mar 2026
Appointment of Mr Henry Jonathan Davies as director on 13 Jan 2026
3 months ago on 15 Jan 2026
