Viral Effect Limited, Middlesbrough

Viral Effect Limited is a private limited company. Registered at Boho Four, Cleveland Street, Middlesbrough TS2 1AY, this 12 years old business was incorporated on 2012-02-20 and is classified as "management consultancy activities other than financial management" (SIC: 70229).
1 director can be found in this company: James P. (appointed on 13 May 2015). Moving to the secretaries (1 in total), we can name: James P. (appointed on 20 February 2012).
About
Name: Viral Effect Limited
Number: 07956563
Incorporation date: 2012-02-20
End of financial year: 30 December
 
Address: Boho Four
Cleveland Street
Middlesbrough
TS2 1AY
SIC code: 70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Mike R.
1 July 2016
Nature of control: 25-50% shares
James P.
1 July 2016
Nature of control: 25-50% shares
Financial data
Date of Accounts 2013-02-28 2014-02-28 2015-02-28 2016-02-29 2017-02-28 2018-02-28 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-30
Current Assets 25,106 70,674 120,843 228,344 292,219 568,979 754,685 701,677 639,672 519,838 744,477
Fixed Assets - - 3,104 8,560 7,802 7,242 7,242 7,000 9,531 8,265 7,000
Total Assets Less Current Liabilities 138 12,370 36,714 98,679 121,322 82,282 82,741 77,152 83,853 35,181 42,003
Number Shares Allotted 100 100 100 - - - - - - - -
Shareholder Funds 138 12,370 76,714 98,679 - - - - - - -
Tangible Fixed Assets - 5,710 3,104 1,560 - - - - - - -

The due date for Viral Effect Limited confirmation statement filing is 2024-03-05. The latest one was filed on 2023-02-20. The due date for a subsequent annual accounts filing is 28 December 2023. Previous accounts filing was sent for the time period up until 31 December 2021.

2 persons of significant control are listed in the Companies House, namely: Mike R. who has 1/2 or less of shares. James P. who has 1/2 or less of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: Wed, 7th Feb 2024. New Address: 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX. Previous address: Boho Four Cleveland Street Middlesbrough TS2 1AY England
filed on: 7th, February 2024 | address
Free Download (2 pages)