Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Virtalis Holdings Limited
Virtalis Holdings Limited is an active company incorporated on 22 May 2017 with the registered office located in Sale, Greater Manchester. Virtalis Holdings Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10782283
Private limited company
Age
8 years
Incorporated
22 May 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 May 2025
(4 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Virtalis Holdings Limited
Contact
Address
Chester House 79 Dane Road
Sale
Manchester
M33 7BP
United Kingdom
Address changed on
20 Dec 2023
(1 year 8 months ago)
Previous address was
Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ England
Companies in M33 7BP
Telephone
Unreported
Email
Unreported
Website
Virtalis.com
See All Contacts
People
Officers
2
Shareholders
14
Controllers (PSC)
2
Barrie Hill
Director • British • Lives in Spain • Born in Jan 1951
Andrew Hill
Director • British • Lives in England • Born in Mar 1969
Alpina Technology Fund I GMBH & Co. KG
PSC
AMS GB 1 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Virtalis Limited
Andrew Hill and Barrie Hill are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£2K
Increased by £1K (+100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£12.68M
Increased by £1K (0%)
Total Liabilities
-£3.65M
Increased by £299K (+9%)
Net Assets
£9.03M
Decreased by £298K (-3%)
Debt Ratio (%)
29%
Increased by 2.36% (+9%)
See 10 Year Full Financials
Latest Activity
Ams Gb 1 Limited (PSC) Details Changed
3 Months Ago on 2 Jun 2025
Andrew Hill Details Changed
3 Months Ago on 2 Jun 2025
Barrie Hill Details Changed
3 Months Ago on 2 Jun 2025
Ams Gb 1 Limited (PSC) Details Changed
3 Months Ago on 2 Jun 2025
Barrie Hill Details Changed
3 Months Ago on 2 Jun 2025
Andrew Hill Details Changed
3 Months Ago on 2 Jun 2025
Confirmation Submitted
4 Months Ago on 15 May 2025
Full Accounts Submitted
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Barrie Hill Details Changed
1 Year 4 Months Ago on 10 May 2024
Get Alerts
Get Credit Report
Discover Virtalis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Ams Gb 1 Limited as a person with significant control on 2 June 2025
Submitted on 12 Jun 2025
Director's details changed for Barrie Hill on 2 June 2025
Submitted on 12 Jun 2025
Director's details changed for Andrew Hill on 2 June 2025
Submitted on 12 Jun 2025
Director's details changed for Andrew Hill on 2 June 2025
Submitted on 3 Jun 2025
Director's details changed for Barrie Hill on 2 June 2025
Submitted on 3 Jun 2025
Change of details for Ams Gb 1 Limited as a person with significant control on 2 June 2025
Submitted on 3 Jun 2025
Confirmation statement made on 10 May 2025 with updates
Submitted on 15 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Aug 2024
Director's details changed for Barrie Hill on 10 May 2024
Submitted on 24 May 2024
Confirmation statement made on 10 May 2024 with updates
Submitted on 24 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs