Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSBOSS LIMITED
Company Information for

CLASSBOSS LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
03433181
Private Limited Company
Liquidation

Company Overview

About Classboss Ltd
CLASSBOSS LIMITED was founded on 1997-09-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Classboss Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLASSBOSS LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in W2
 
Filing Information
Company Number 03433181
Company ID Number 03433181
Date formed 1997-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 06:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSBOSS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLASSBOSS LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2010-12-09
ROBERT PIETER BLOK
Director 2012-03-07
AMY STIRLING
Director 2017-01-16
IAN PHILIP WOODS
Director 2010-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE LOUISE GAR YUN NG
Director 2016-07-05 2017-06-20
JOHN PATRICK MOORHEAD
Director 2015-09-17 2016-07-01
NICHOLAS ANTHONY ROBERT FOX
Director 2013-06-21 2015-09-17
CARLA ROSALINE STENT
Director 2010-12-09 2013-06-21
GORDON DOUGLAS MCCALLUM
Director 2010-12-09 2012-03-07
CAROLINE ANN DRAKE
Company Secretary 2010-02-12 2010-12-09
JONATHAN MARK COHEN
Director 2010-02-12 2010-12-09
BARRY ALEXANDER RALPH GERRARD
Director 2010-02-12 2010-12-09
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01 2010-02-12
PATRICK CHARLES KINGDON MCCALL
Director 2008-01-25 2010-02-12
GORDON DOUGLAS MCCALLUM
Director 2008-01-25 2010-02-12
JOHN ELLIS JACKSON
Director 2000-07-31 2008-01-31
DAVID JOHN RUTHERFORD
Director 2005-03-07 2008-01-31
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2006-08-31
CLIVE BRUCE
Director 2003-04-07 2005-05-06
RATANKUMAR DARYANI
Director 2000-08-01 2003-04-07
CRAIG STEPHEN DIXON
Director 1997-09-08 2000-07-31
DIANA PATRICIA LEGGE
Company Secretary 1997-09-08 2000-03-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-08 1997-09-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-08 1997-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALEXANDER RALPH GERRARD REDSTAR TICKETING LIMITED Company Secretary 2010-12-08 CURRENT 1989-12-01 Active
BARRY ALEXANDER RALPH GERRARD WCT SALES LIMITED Company Secretary 2010-08-24 CURRENT 1994-09-12 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN TRUSTEE SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1993-04-07 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN INSIGHT LIMITED Company Secretary 2008-10-15 CURRENT 1992-10-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN GYM HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 1996-06-07 Dissolved 2013-10-22
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Company Secretary 2008-02-14 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD CROSSCOUNTRY TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD WORDGLASS LIMITED Company Secretary 2007-03-01 CURRENT 1981-04-03 Dissolved 2014-11-25
BARRY ALEXANDER RALPH GERRARD CHARTER AIR UK LIMITED Company Secretary 2007-03-01 CURRENT 2005-05-25 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN AUDIO LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-25 Dissolved 2015-05-19
BARRY ALEXANDER RALPH GERRARD VIRGIN LEISURE LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-19 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1996-07-04 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN VGS LIMITED Company Secretary 2007-03-01 CURRENT 1995-11-15 Dissolved 2015-11-17
BARRY ALEXANDER RALPH GERRARD VIRGIN MOBILE USA HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-10 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY OVERSEAS LIMITED Company Secretary 2007-03-01 CURRENT 2002-12-02 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Company Secretary 2007-03-01 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD THE VIRGIN TRADING GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-01-19 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD EXITIUM LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-29 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VANSON DEVELOPMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1983-06-30 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-04 Dissolved 2016-11-01
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT ASIA LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2017-01-03
BARRY ALEXANDER RALPH GERRARD NEWSTART INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2002-07-25 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD VIRGIN.COM LIMITED Company Secretary 2007-03-01 CURRENT 1993-10-18 Active
BARRY ALEXANDER RALPH GERRARD WEST COAST TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CINEMAS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1995-06-09 Dissolved 2017-03-22
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-09-05 Dissolved 2016-12-15
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTH CLUBS HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1992-07-22 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD THE VIRGIN DRINKS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1994-07-12 Liquidation
BARRY ALEXANDER RALPH GERRARD VICTORY ACQUISITIONS LIMITED Company Secretary 2007-03-01 CURRENT 1995-09-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VUKH LIMITED Company Secretary 2007-03-01 CURRENT 1996-02-19 Liquidation
BARRY ALEXANDER RALPH GERRARD WCT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-18 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1998-07-29 Active
BARRY ALEXANDER RALPH GERRARD XVCOM LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-18 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN RAIL PROJECTS LIMITED Company Secretary 2007-03-01 CURRENT 2001-02-19 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD WCT GROUP HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2001-04-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-12 Active
BARRY ALEXANDER RALPH GERRARD ULTRAWAY LIMITED Company Secretary 2007-03-01 CURRENT 2004-05-18 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD CAIRNLINE LIMITED Company Secretary 2007-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE INVESTMENTS (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-04-07 Liquidation
BARRY ALEXANDER RALPH GERRARD BARFAIR LIMITED Company Secretary 2007-03-01 CURRENT 1998-04-24 Active
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE UK LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-26 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERPRISES LIMITED Company Secretary 2007-03-01 CURRENT 1972-09-27 Active
BARRY ALEXANDER RALPH GERRARD VOYAGER GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1986-04-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN SKY INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-01 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN MODELS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-27 Liquidation
BARRY ALEXANDER RALPH GERRARD VLE LIMITED Company Secretary 2007-03-01 CURRENT 1987-07-23 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CLUBS LIMITED Company Secretary 2007-03-01 CURRENT 1975-12-22 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN MANAGEMENT LIMITED Company Secretary 2007-03-01 CURRENT 1981-06-18 Active
BARRY ALEXANDER RALPH GERRARD XS HOME ENTERTAINMENT LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-15 Liquidation
BARRY ALEXANDER RALPH GERRARD VEXAIR LIMITED Company Secretary 2007-03-01 CURRENT 1997-03-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN PULSE (UK) LIMITED Company Secretary 2007-03-01 CURRENT 2003-04-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VEL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2005-01-04 Active
ROBERT PIETER BLOK VIRGIN CORPORATE SERVICES LIMITED Director 2017-04-04 CURRENT 2014-02-11 Active
ROBERT PIETER BLOK VH (SPAIN) LIMITED Director 2017-03-08 CURRENT 2015-09-24 Active
ROBERT PIETER BLOK VIRGIN CLUBS LIMITED Director 2017-03-08 CURRENT 1975-12-22 Active - Proposal to Strike off
ROBERT PIETER BLOK VIRGIN HOTELS GROUP LIMITED Director 2017-03-02 CURRENT 1993-09-28 Active
ROBERT PIETER BLOK VIRGIN MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1981-06-18 Active
ROBERT PIETER BLOK VEL HOLDINGS LIMITED Director 2015-06-30 CURRENT 2005-01-04 Active
ROBERT PIETER BLOK VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Director 2014-08-12 CURRENT 1996-01-19 Dissolved 2016-09-13
ROBERT PIETER BLOK VIRGIN MONEY INVESTMENT GROUP LIMITED Director 2014-08-12 CURRENT 1997-04-04 Dissolved 2016-11-01
ROBERT PIETER BLOK VIRGIN AVIATION TM HOLDINGS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
ROBERT PIETER BLOK VIRGIN GYM HOLDINGS LIMITED Director 2013-06-21 CURRENT 1996-06-07 Dissolved 2013-10-22
ROBERT PIETER BLOK VIRGIN AUDIO LIMITED Director 2013-06-21 CURRENT 2000-02-25 Dissolved 2015-05-19
ROBERT PIETER BLOK VIRGIN RETAIL EUROPE LIMITED Director 2013-06-21 CURRENT 1996-07-04 Dissolved 2016-01-26
ROBERT PIETER BLOK THE VIRGIN TRADING GROUP LIMITED Director 2013-06-21 CURRENT 1997-06-16 Dissolved 2016-09-13
ROBERT PIETER BLOK EXITIUM LIMITED Director 2013-06-21 CURRENT 2000-02-29 Dissolved 2016-09-13
ROBERT PIETER BLOK VIRGIN ENTERTAINMENT ASIA LIMITED Director 2013-06-21 CURRENT 1997-06-16 Dissolved 2017-01-03
ROBERT PIETER BLOK NEWSTART INVESTMENTS LIMITED Director 2013-06-21 CURRENT 2002-07-25 Dissolved 2016-12-27
ROBERT PIETER BLOK VIRGIN.COM LIMITED Director 2013-06-21 CURRENT 1993-10-18 Active
ROBERT PIETER BLOK VIRGIN CINEMAS GROUP LIMITED Director 2013-06-21 CURRENT 1995-06-09 Dissolved 2017-03-22
ROBERT PIETER BLOK VIRGIN ENTERTAINMENT EUROPE LIMITED Director 2013-06-21 CURRENT 1997-06-16 Liquidation
ROBERT PIETER BLOK VIRGIN HEALTH CLUBS HOLDINGS LIMITED Director 2013-06-21 CURRENT 1992-07-22 Dissolved 2017-02-25
ROBERT PIETER BLOK VIRGIN GROUP LIMITED Director 2013-06-21 CURRENT 1993-09-28 Active
ROBERT PIETER BLOK VICTORY ACQUISITIONS LIMITED Director 2013-06-21 CURRENT 1995-09-25 Liquidation
ROBERT PIETER BLOK VIRGIN HOTELS LIMITED Director 2013-06-21 CURRENT 2002-04-12 Active
ROBERT PIETER BLOK VM ADVISORY LIMITED Director 2013-06-21 CURRENT 2012-05-30 Active
ROBERT PIETER BLOK VIRGIN MODELS LIMITED Director 2013-06-21 CURRENT 1989-04-27 Liquidation
ROBERT PIETER BLOK VEXAIR LIMITED Director 2013-06-21 CURRENT 1997-03-25 Liquidation
ROBERT PIETER BLOK VIRGIN PULSE (UK) LIMITED Director 2013-06-21 CURRENT 2003-04-29 Active - Proposal to Strike off
ROBERT PIETER BLOK VIRGIN MONEY OVERSEAS LIMITED Director 2013-05-20 CURRENT 2002-12-02 Dissolved 2016-02-16
ROBERT PIETER BLOK VIRGIN VGS LIMITED Director 2013-02-28 CURRENT 1995-11-15 Dissolved 2015-11-17
ROBERT PIETER BLOK VIRGIN MOBILE USA HOLDINGS LIMITED Director 2013-02-28 CURRENT 1997-04-10 Dissolved 2016-02-16
ROBERT PIETER BLOK VIRGIN LEISURE LIMITED Director 2012-03-07 CURRENT 1999-03-19 Dissolved 2016-01-26
ROBERT PIETER BLOK VIRGIN PROPERTIES LIMITED Director 2012-03-07 CURRENT 1990-01-02 Dissolved 2017-02-28
ROBERT PIETER BLOK VIRGIN HOLDINGS LIMITED Director 2012-03-07 CURRENT 1998-07-29 Active
ROBERT PIETER BLOK BLUEBOTTLE INVESTMENTS (UK) LIMITED Director 2012-03-07 CURRENT 1993-04-07 Liquidation
ROBERT PIETER BLOK BARFAIR LIMITED Director 2012-03-07 CURRENT 1998-04-24 Active
ROBERT PIETER BLOK BLUEBOTTLE UK LIMITED Director 2012-03-07 CURRENT 1999-03-26 Active
ROBERT PIETER BLOK VOYAGER GROUP LIMITED Director 2012-03-07 CURRENT 1986-04-28 Active
AMY STIRLING VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2017-12-20 CURRENT 1995-08-04 Active
AMY STIRLING VUKH LIMITED Director 2017-02-01 CURRENT 1996-02-19 Liquidation
AMY STIRLING VIRGIN HOLDINGS LIMITED Director 2017-01-16 CURRENT 1998-07-29 Active
AMY STIRLING XVCOM LIMITED Director 2017-01-16 CURRENT 1999-03-18 Liquidation
AMY STIRLING BARFAIR LIMITED Director 2017-01-16 CURRENT 1998-04-24 Active
AMY STIRLING VIRGIN MANAGEMENT LIMITED Director 2017-01-16 CURRENT 1981-06-18 Active
AMY STIRLING VEL HOLDINGS LIMITED Director 2017-01-16 CURRENT 2005-01-04 Active
AMY STIRLING VM ADVISORY LIMITED Director 2016-12-08 CURRENT 2012-05-30 Active
IAN PHILIP WOODS VLE LIMITED Director 2017-03-02 CURRENT 1987-07-23 Active
IAN PHILIP WOODS VUKH LIMITED Director 2017-02-01 CURRENT 1996-02-19 Liquidation
IAN PHILIP WOODS VIRGIN SKY INVESTMENTS LIMITED Director 2015-09-23 CURRENT 1989-04-01 Active
IAN PHILIP WOODS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
IAN PHILIP WOODS VAL TRADEMARK THREE LIMITED Director 2014-07-14 CURRENT 2004-06-10 Active - Proposal to Strike off
IAN PHILIP WOODS VAL TRADEMARK TWO LIMITED Director 2014-07-14 CURRENT 2004-06-10 Active
IAN PHILIP WOODS VIRGIN ATLANTIC TWO LIMITED Director 2014-07-07 CURRENT 1998-04-24 Active
IAN PHILIP WOODS VIRGIN ATLANTIC LIMITED Director 2014-07-07 CURRENT 2014-01-29 Active
IAN PHILIP WOODS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2014-07-07 CURRENT 1981-11-26 Active
IAN PHILIP WOODS VIRGIN TRAVEL GROUP LIMITED Director 2014-07-07 CURRENT 1988-07-05 Active
IAN PHILIP WOODS VIRGIN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1984-12-21 Active
IAN PHILIP WOODS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
IAN PHILIP WOODS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
IAN PHILIP WOODS VIRGIN AVIATION TM LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
IAN PHILIP WOODS VIRGIN AVIATION TM HOLDINGS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
IAN PHILIP WOODS VIRGIN TRUSTEE SERVICES LIMITED Director 2013-06-21 CURRENT 1993-04-07 Active
IAN PHILIP WOODS XS HOME ENTERTAINMENT LIMITED Director 2013-06-21 CURRENT 1996-11-15 Liquidation
IAN PHILIP WOODS VM ADVISORY LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
IAN PHILIP WOODS VIRGIN PULSE (UK) LIMITED Director 2012-03-20 CURRENT 2003-04-29 Active - Proposal to Strike off
IAN PHILIP WOODS VICTORY ACQUISITIONS LIMITED Director 2012-03-07 CURRENT 1995-09-25 Liquidation
IAN PHILIP WOODS XVCOM LIMITED Director 2012-03-07 CURRENT 1999-03-18 Liquidation
IAN PHILIP WOODS VIRGIN HOTELS LIMITED Director 2012-03-07 CURRENT 2002-04-12 Active
IAN PHILIP WOODS VEXAIR LIMITED Director 2012-03-07 CURRENT 1997-03-25 Liquidation
IAN PHILIP WOODS VEL HOLDINGS LIMITED Director 2011-12-21 CURRENT 2005-01-04 Active
IAN PHILIP WOODS VIRGIN ENTERPRISES LIMITED Director 2011-07-20 CURRENT 1972-09-27 Active
IAN PHILIP WOODS VIRGIN GROUP LIMITED Director 2010-11-04 CURRENT 1993-09-28 Active
IAN PHILIP WOODS BLUEBOTTLE INVESTMENTS (UK) LIMITED Director 2010-11-04 CURRENT 1993-04-07 Liquidation
IAN PHILIP WOODS BARFAIR LIMITED Director 2010-11-04 CURRENT 1998-04-24 Active
IAN PHILIP WOODS BLUEBOTTLE UK LIMITED Director 2010-11-04 CURRENT 1999-03-26 Active
IAN PHILIP WOODS VIRGIN MODELS LIMITED Director 2010-11-04 CURRENT 1989-04-27 Liquidation
IAN PHILIP WOODS VIRGIN HOLDINGS LIMITED Director 2010-09-01 CURRENT 1998-07-29 Active
IAN PHILIP WOODS VIRGIN MANAGEMENT LIMITED Director 2010-07-05 CURRENT 1981-06-18 Active
IAN PHILIP WOODS VOYAGER GROUP LIMITED Director 2010-03-31 CURRENT 1986-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Final Gazette dissolved via compulsory strike-off
2023-10-05Voluntary liquidation. Notice of members return of final meeting
2022-12-20Register inspection address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET
2022-12-20AD02Register inspection address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET
2022-10-17AD03Registers moved to registered inspection location of The Battleship Building 179 Harrow Road London W2 6NB
2022-10-17AD02Register inspection address changed to The Battleship Building 179 Harrow Road London W2 6NB
2022-10-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-07Appointment of a voluntary liquidator
2022-10-07Voluntary liquidation declaration of solvency
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM The Battleship Building 179 Harrow Road London W2 6NB
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM The Battleship Building 179 Harrow Road London W2 6NB
2022-10-07LIQ01Voluntary liquidation declaration of solvency
2022-10-07600Appointment of a voluntary liquidator
2022-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-27
2022-07-13PSC05Change of details for Virgin Uk Holdings Limited as a person with significant control on 2021-12-20
2022-07-11PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08PSC02Notification of Virgin Holdings Limited as a person with significant control on 2022-07-08
2022-02-09DIRECTOR APPOINTED MR ASHIK PETHRAJ LAKHA SHAH
2022-02-09AP01DIRECTOR APPOINTED MR ASHIK PETHRAJ LAKHA SHAH
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH STIRLING
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR AMY ELIZABETH STIRLING
2021-12-08SH19Statement of capital on 2021-12-08 GBP 1
2021-12-08SH20Statement by Directors
2021-12-08CAP-SSSolvency Statement dated 07/12/21
2021-12-08RES13Resolutions passed:
  • Cancel share prem a/c 07/12/2021
2021-12-08SH0107/12/21 STATEMENT OF CAPITAL GBP 125892290
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06TM02Termination of appointment of Barry Alexander Ralph Gerrard on 2020-03-31
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-04CH01Director's details changed for Mr Ian Philip Woods on 2017-12-01
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE GAR YUN NG
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034331810002
2017-06-15CH01Director's details changed for Mrs Caroline Louise Gar Yun Ng on 2017-06-15
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 125000001
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-18AP01DIRECTOR APPOINTED MRS AMY STIRLING
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE GAR YUN NG
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK MOORHEAD
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 125000001
2016-02-02AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18AP01DIRECTOR APPOINTED MR JOHN PATRICK MOORHEAD
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY ROBERT FOX
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 125000001
2015-04-17SH0102/04/15 STATEMENT OF CAPITAL GBP 125000001
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-02SH0110/12/14 STATEMENT OF CAPITAL GBP 2490254212
2015-01-02SH0110/12/14 STATEMENT OF CAPITAL GBP 2490254212
2014-12-11SH20Statement by Directors
2014-12-11SH19Statement of capital on 2014-12-11 GBP 1
2014-12-11CAP-SSSolvency Statement dated 10/12/14
2014-12-11RES13SHARE PREMIUM ACCOUNT CANCELLED 10/12/2014
2014-12-11RES06REDUCE ISSUED CAPITAL 10/12/2014
2014-11-28RES13FACILITY AGREEMENT 03/11/2014
2014-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034331810002
2014-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2490254211
2014-02-03AR0101/02/14 FULL LIST
2014-01-10AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 07/08/2013
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STENT
2013-06-24AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT FOX
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA ROSALINE STENT / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIETER BLOK / 02/04/2013
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2013-02-14AR0101/02/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01RES13VARIOUS AGREEMENTS AS LISTED 19/10/2012
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-08AP01DIRECTOR APPOINTED ROBERT PIETER BLOK
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM
2012-02-08AR0101/02/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01SH0131/08/11 STATEMENT OF CAPITAL GBP 2490254211
2011-02-07AR0101/02/11 FULL LIST
2011-01-14RES13RE DIRECTORS CONFLICT OF INTEREST 06/01/2011
2011-01-10SH0110/01/11 STATEMENT OF CAPITAL GBP 1529455908
2011-01-10SH0107/01/11 STATEMENT OF CAPITAL GBP 102
2010-12-13AP01DIRECTOR APPOINTED MR GORDON DOUGLAS MCCALLUM
2010-12-13AP03SECRETARY APPOINTED MR BARRY ALEXANDER RALPH GERRARD
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GERRARD
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE DRAKE
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN
2010-12-10AP01DIRECTOR APPOINTED CARLA ROSALINE STENT
2010-12-10AP01DIRECTOR APPOINTED MR IAN PHILIP WOODS
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-25AP01DIRECTOR APPOINTED MR BARRY ALEXANDER RALPH GERRARD
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM
2010-03-25TM02APPOINTMENT TERMINATED, SECRETARY BARRY GERRARD
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL
2010-03-25AP01DIRECTOR APPOINTED JONATHAN MARK COHEN
2010-03-25AP03SECRETARY APPOINTED MRS CAROLINE ANN DRAKE
2010-02-15AR0101/02/10 FULL LIST
2009-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-11RES01ADOPT ARTICLES 21/10/2009
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 18/08/2008
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCALLUM / 18/08/2008
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR UNITED KINGDOM
2008-07-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM SALISBURY HOUSE CITY FIELDS BUSINESS PARK TANGMERE, CHICHESTER WEST SUSSEX PO20 2FP
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 02/04/2008
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-04363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14288bSECRETARY RESIGNED
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLASSBOSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-09-30
Fines / Sanctions
No fines or sanctions have been issued against CLASSBOSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Satisfied LLOYDS BANK PLC
SHARE MORTGAGE 2012-10-31 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSBOSS LIMITED

Intangible Assets
Patents
We have not found any records of CLASSBOSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSBOSS LIMITED
Trademarks
We have not found any records of CLASSBOSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSBOSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CLASSBOSS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLASSBOSS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSBOSS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSBOSS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.