ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Virelle Glow Essentials Limited

Virelle Glow Essentials Limited is an active company incorporated on 10 October 2024 with the registered office located in Birmingham, West Midlands. Virelle Glow Essentials Limited was registered 1 year ago.
Status
Active
Active since incorporation
Company No
16010183
Private limited company
Age
1 year
Incorporated 10 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (10 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 October 2025
Due by 10 July 2026 (8 months remaining)
Address
12 Coventry Road
Elmdon
Birmingham
B26 3QS
England
Address changed on 2 Nov 2025 (5 days ago)
Previous address was 107a Abbey Street Nuneaton CV11 5BX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Egyptian • Lives in England • Born in Sep 1981
Director • Self Employed • Dominican • Lives in England • Born in Sep 1979
Director • Manager • British • Lives in UK • Born in Sep 1995
Mrs Sarah Ahmed Anis El Kassaby
PSC • British • Lives in UK • Born in Sep 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dalmor Pure Wellness Collection Limited
Sarah Ahmed Anis El Kassaby and Dr Ahmed Sami Mohammed Abdelmonim Mabrok are mutual people.
Active
Evorin Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Nelovy Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Ardiou Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Resok Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
ASG International Trading Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Perfect Performance International Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Care Company For The Manufacture And Packaging Of Foodstuffs Limited
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Financials
Virelle Glow Essentials Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
5 Days Ago on 2 Nov 2025
Registered Address Changed
10 Days Ago on 28 Oct 2025
Registered Address Changed
1 Month Ago on 25 Sep 2025
Registered Address Changed
1 Month Ago on 23 Sep 2025
Registered Address Changed
1 Month Ago on 14 Sep 2025
Dr Ahmed Sami Mohammed Abdelmonim Mabrok Appointed
5 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Confirmation Submitted
10 Months Ago on 4 Jan 2025
Mrs Sarah Ahmed Anis El Kassaby Details Changed
11 Months Ago on 1 Dec 2024
Sarah Ahmed Anis El Kassaby (PSC) Resigned
11 Months Ago on 1 Dec 2024
Get Credit Report
Discover Virelle Glow Essentials Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 107a Abbey Street Nuneaton CV11 5BX England to 12 Coventry Road Elmdon Birmingham B26 3QS on 2 November 2025
Submitted on 2 Nov 2025
Registered office address changed from 11 Coventry Road Elmdon Birmingham B26 3QS England to 107a Abbey Street Nuneaton CV11 5BX on 28 October 2025
Submitted on 28 Oct 2025
Registered office address changed from 12a Coventry Road Elmdon Birmingham B26 3QS England to 11 Coventry Road Elmdon Birmingham B26 3QS on 25 September 2025
Submitted on 25 Sep 2025
Registered office address changed from 12 Coventry Road Elmdon Birmingham B26 3QS England to 12a Coventry Road Elmdon Birmingham B26 3QS on 23 September 2025
Submitted on 23 Sep 2025
Registered office address changed from Unit H Hitchin Road Abbeygate Business Centre Luton LU2 0ER England to 12 Coventry Road Elmdon Birmingham B26 3QS on 14 September 2025
Submitted on 14 Sep 2025
Appointment of Dr Ahmed Sami Mohammed Abdelmonim Mabrok as a director on 4 June 2025
Submitted on 4 Jun 2025
Registered office address changed from 12 Coventry Road Elmdon Birmingham B26 3QS England to Unit H Hitchin Road Abbeygate Business Centre Luton LU2 0ER on 4 June 2025
Submitted on 4 Jun 2025
Confirmation statement made on 4 January 2025 with updates
Submitted on 4 Jan 2025
Cessation of Sarah Ahmed Anis El Kassaby as a person with significant control on 1 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mrs Sarah Ahmed Anis El Kassaby on 1 December 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year