ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Virgin Enterprises Limited

Virgin Enterprises Limited is an active company incorporated on 27 September 1972 with the registered office located in London, Greater London. Virgin Enterprises Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01073929
Private limited company
Age
53 years
Incorporated 27 September 1972
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 April 2025 (6 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Whitfield Studios
50a Charlotte Street
London
W1T 2NS
United Kingdom
Address changed on 31 Oct 2024 (11 months ago)
Previous address was 66 Porchester Road London W2 6ET United Kingdom
Telephone
02073132000
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1977
Director • Marketing Director • British • Lives in UK • Born in Oct 1972
Director • British • Lives in UK • Born in Oct 1968
Director • Investment Director • New Zealander • Lives in England • Born in May 1977
Director • Lawyer • British • Lives in UK • Born in Apr 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Virgin Holdings Limited
Claire Jean Hilton, Joseph Daniel Margison, and 2 more are mutual people.
Active
Virgin Aviation TM Limited
Claire Jean Hilton, William Peter Budd, and 2 more are mutual people.
Active
Virgin Start Up Limited
Claire Jean Hilton is a mutual person.
Active
Val Trademark Two Limited
William Peter Budd is a mutual person.
Active
Virgin Red Limited
Andrea Lisa Burchett is a mutual person.
Active
VH Vle Topco Limited
Joseph Daniel Margison is a mutual person.
Active
VHC Opco Limited
Joseph Daniel Margison is a mutual person.
Active
Vte Holdings Limited
Joseph Daniel Margison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£464K
Decreased by £936K (-67%)
Turnover
£110.47M
Increased by £20.42M (+23%)
Employees
Unreported
Decreased by 39 (-100%)
Total Assets
£331.37M
Increased by £208.46M (+170%)
Total Liabilities
-£252.34M
Increased by £195.59M (+345%)
Net Assets
£79.03M
Increased by £12.87M (+19%)
Debt Ratio (%)
76%
Increased by 29.98% (+65%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 2 Oct 2025
Mr Sam Robert Kelly Appointed
1 Month Ago on 16 Sep 2025
Claire Jean Hilton Resigned
1 Month Ago on 1 Sep 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Vel Holdings Limited (PSC) Details Changed
11 Months Ago on 31 Oct 2024
Mrs Claire Ruth Vertel Vile Details Changed
11 Months Ago on 31 Oct 2024
Mr Joseph Daniel Margison Details Changed
11 Months Ago on 31 Oct 2024
Registered Address Changed
11 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Apr 2024
Get Credit Report
Discover Virgin Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Termination of appointment of Claire Jean Hilton as a director on 1 September 2025
Submitted on 16 Sep 2025
Appointment of Mr Sam Robert Kelly as a director on 16 September 2025
Submitted on 16 Sep 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 14 Apr 2025
Change of details for Vel Holdings Limited as a person with significant control on 31 October 2024
Submitted on 14 Nov 2024
Secretary's details changed for Mrs Claire Ruth Vertel Vile on 31 October 2024
Submitted on 12 Nov 2024
Director's details changed for Mr Joseph Daniel Margison on 31 October 2024
Submitted on 12 Nov 2024
Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom to Whitfield Studios 50a Charlotte Street London W1T 2NS on 31 October 2024
Submitted on 31 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year