ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Virgin Start Up Limited

Virgin Start Up Limited is an active company incorporated on 17 June 1997 with the registered office located in London, Greater London. Virgin Start Up Limited was registered 28 years ago.
Status
Active
Active since 11 years ago
Company No
03390330
Private limited company
Age
28 years
Incorporated 17 June 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 April 2025 (4 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Whitfield Studios
50a Charlotte Street
London
W1T 2NS
United Kingdom
Address changed on 31 Oct 2024 (10 months ago)
Previous address was 66 Porchester Road London W2 6ET United Kingdom
Telephone
02073132002
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in May 1986
Director • Solicitor • British • Lives in UK • Born in Jun 1983
Director • British • Lives in UK • Born in Oct 1981
Director • Marketing Director • British • Lives in UK • Born in Oct 1972
Director • British • Lives in UK • Born in Nov 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Virgin Enterprises Limited
Claire Jean Hilton is a mutual person.
Active
Virgin Holdings Limited
Claire Jean Hilton is a mutual person.
Active
Sadlers Lofts Management Company Limited
Lianne Stephanie Mathieson is a mutual person.
Active
VM Advisory Limited
Lianne Stephanie Mathieson is a mutual person.
Active
Virgin Aviation TM Limited
Claire Jean Hilton is a mutual person.
Active
VH (Spain) Limited
Lianne Stephanie Mathieson is a mutual person.
Active
Oxwash Ltd
Frederick Christopher Ruggles Andrewes is a mutual person.
Active
9 Whittingstall Road Property Management Limited
Frederick Christopher Ruggles Andrewes is a mutual person.
Active
Brands
Virgin StartUp
Virgin StartUp assists founders in the UK in starting and growing their businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£401K
Decreased by £57K (-12%)
Turnover
£1.4M
Decreased by £31K (-2%)
Employees
18
Increased by 4 (+29%)
Total Assets
£846K
Increased by £88K (+12%)
Total Liabilities
-£195K
Decreased by £60K (-24%)
Net Assets
£651K
Increased by £148K (+29%)
Debt Ratio (%)
23%
Decreased by 10.59% (-31%)
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Virgin Management Limited (PSC) Details Changed
10 Months Ago on 31 Oct 2024
Mrs Claire Ruth Vertel Vile Details Changed
10 Months Ago on 31 Oct 2024
Mrs Lianne Stephanie Mathieson Details Changed
10 Months Ago on 31 Oct 2024
Mr Frederick Christopher Ruggles Andrewes Details Changed
10 Months Ago on 31 Oct 2024
Mr Andrew Fishburn Details Changed
10 Months Ago on 31 Oct 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Mr Andrew Fishburn Details Changed
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
12 Months Ago on 11 Sep 2024
Mr Andrew Fishburn Details Changed
1 Year 4 Months Ago on 10 May 2024
Get Credit Report
Discover Virgin Start Up Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 April 2025 with no updates
Submitted on 17 Jun 2025
Change of details for Virgin Management 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 Frederick Christopher Ruggles Andrewes on 31 October 2024
Submitted on 11 Nov 2024
Director's details changed for Mrs Lianne Stephanie Mathieson on 31 October 2024
Submitted on 11 Nov 2024
Director's details changed for Mr Andrew Fishburn on 23 October 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Andrew Fishburn on 31 October 2024
Submitted on 5 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
Director's details changed for Mr Andrew Fishburn on 10 May 2024
Submitted on 19 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year