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
Virtual Helpdesk Ltd
Virtual Helpdesk Ltd is an active company incorporated on 20 May 2022 with the registered office located in Bicester, Oxfordshire. Virtual Helpdesk Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14120972
Private limited company
Age
3 years
Incorporated
20 May 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 August 2025
(1 month ago)
Next confirmation dated
30 August 2026
Due by
13 September 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Virtual Helpdesk Ltd
Contact
Update Details
Address
Franklins House
Wesley Lane
Bicester
Oxfordshire
OX26 6JU
England
Address changed on
20 Dec 2023
(1 year 10 months ago)
Previous address was
Endeavour House 7 Enterprise Way Pinchbeck Spalding PE11 3YR England
Companies in OX26 6JU
Telephone
Unreported
Email
Unreported
Website
Comply-x.org
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Robert Graeme Nicoll
Director • British • Lives in England • Born in Apr 1968
Stephen John Brown
Director • English • Lives in England • Born in Nov 1971
Mr Christopher Wiles
Director • British • Lives in England • Born in Aug 1979
Mr Stephen John Brown
PSC • English • Lives in England • Born in Nov 1971
Mr Robert Graeme Nicoll
PSC • British • Lives in England • Born in Apr 1968
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
Graphite Partners Limited
Stephen John Brown is a mutual person.
Active
HB (No 1) Holdings Limited
Stephen John Brown is a mutual person.
Active
Processivity Ltd
Stephen John Brown is a mutual person.
Active
Graphite Residential Lettings Ltd
Stephen John Brown is a mutual person.
Active
Water 365 Limited
Robert Graeme Nicoll is a mutual person.
Active
Spokes Coffee Ltd
Robert Graeme Nicoll is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£91.64K
Increased by £37.53K (+69%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£182.11K
Increased by £83.54K (+85%)
Total Liabilities
-£111.07K
Decreased by £23.69K (-18%)
Net Assets
£71.04K
Increased by £107.23K (-296%)
Debt Ratio (%)
61%
Decreased by 75.72% (-55%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 2 Sep 2025
Full Accounts Submitted
7 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Dec 2023
Mr Stephen John Brown Details Changed
1 Year 10 Months Ago on 19 Dec 2023
Mr Robert Graeme Nicoll (PSC) Details Changed
1 Year 10 Months Ago on 19 Dec 2023
Mr Stephen John Brown (PSC) Details Changed
1 Year 10 Months Ago on 19 Dec 2023
Mr Christopher Wiles Details Changed
1 Year 10 Months Ago on 19 Dec 2023
Mr Robert Graeme Nicoll Details Changed
1 Year 10 Months Ago on 19 Dec 2023
Get Alerts
Get Credit Report
Discover Virtual Helpdesk Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 August 2025 with no updates
Submitted on 2 Sep 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Statement of capital following an allotment of shares on 31 July 2024
Submitted on 30 Aug 2024
Confirmation statement made on 30 August 2024 with updates
Submitted on 30 Aug 2024
Director's details changed for Mr Robert Graeme Nicoll on 19 December 2023
Submitted on 17 May 2024
Director's details changed for Mr Christopher Wiles on 19 December 2023
Submitted on 17 May 2024
Change of details for Mr Stephen John Brown as a person with significant control on 19 December 2023
Submitted on 17 May 2024
Change of details for Mr Robert Graeme Nicoll as a person with significant control on 19 December 2023
Submitted on 17 May 2024
Director's details changed for Mr Stephen John Brown on 19 December 2023
Submitted on 17 May 2024
Statement of capital following an allotment of shares on 2 May 2024
Submitted on 13 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