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

VIRTUAL CLASS LTD

68 HANBURY STREET, LONDON, E1 5JL,
Company Registration Number
08260115
Private Limited Company
Active

Company Overview

About Virtual Class Ltd
VIRTUAL CLASS LTD was founded on 2012-10-19 and has its registered office in London. The organisation's status is listed as "Active". Virtual Class Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VIRTUAL CLASS LTD
 
Legal Registered Office
68 HANBURY STREET
LONDON
E1 5JL
Other companies in W2
 
Filing Information
Company Number 08260115
Company ID Number 08260115
Date formed 2012-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB154709304  
Last Datalog update: 2023-10-05 09:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRTUAL CLASS LTD
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.
Companies with same name VIRTUAL CLASS LTD
The following companies were found which have the same name as VIRTUAL CLASS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIRTUAL CLASS TEACHER LIMITED FLAT-8 BARTON COURT BARONS COURT ROAD, WEST KENSINGTON LONDON UNITED KINGDOM W14 9EH Dissolved Company formed on the 2012-12-04
VIRTUAL CLASSROOM LIMITED FASSAGH MOUNT TEMPLE MOATE CO. WESTMEATH MOATE, WESTMEATH, IRELAND Active Company formed on the 2005-02-03
VIRTUAL CLASSROOM ACADEMY, INC. FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-08-18
VIRTUAL CLASSROOM LLC 6300 W INTERSTATE 40 STE 102 AMARILLO TX 79106 Forfeited Company formed on the 2016-12-14
VIRTUAL CLASSIC SDN. BHD. Unknown
VIRTUAL CLASSROOMS OF AMERICA, INC. 13555 AUTOMOBILE BOULEVARD CLEARWATER FL 34622 Inactive Company formed on the 1997-07-07
VIRTUAL CLASSROOM AS Turbinveien 14 OSLO 0195 Active Company formed on the 2017-03-02
Virtual Classic Studio LLC 1363 S Vrain Way Denver CO 80219 Delinquent Company formed on the 2017-12-28
VIRTUAL CLASSROOM INC Delaware Unknown
VIRTUAL CLASSROOM SOLUTIONS INC Delaware Unknown
VIRTUAL CLASSROOM ASSOCIATES LLC Delaware Unknown
VIRTUAL CLASSROOM TRAINING CORPORATION California Unknown
VIRTUAL CLASSROOM ASSOCIATES LLC New Jersey Unknown
VIRTUAL CLASSROOM ASSOCIATES LLC New Jersey Unknown
VIRTUAL CLASS INCORPORATED California Unknown
VIRTUAL CLASSROOM PTY LTD Active Company formed on the 2019-03-23
VIRTUAL CLASSROOM ACADEMY LTD 38 Egerton Avenue Leicester LE4 0DL Active - Proposal to Strike off Company formed on the 2021-04-27
Virtual Classes House LLC 2236 E 109th Dr Northglenn CO 80233 Noncompliant Company formed on the 2022-12-21

Company Officers of VIRTUAL CLASS LTD

Current Directors
Officer Role Date Appointed
LYNN ANGHARAD CHANDLER
Company Secretary 2015-01-05
ALLEN WILLIAM ATWELL
Director 2018-04-12
DAVID ANTHONY GRIMM
Director 2017-08-18
LENNART CARL MARIA WOLF HERGEL
Director 2015-07-07
THOMAS EDWARD HUNTLY HOOPER
Director 2012-10-19
MEGANNE GRACE HOUGHTON-BERRY
Director 2014-04-22
EDWARD PETER MINSHULL
Director 2017-08-18
ISABEL JANE NEWMAN
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN HESTER JUDITH GIRONI
Director 2016-02-10 2018-04-19
WILLIAM ANDREW LEWIS DUFF-GORDON
Director 2012-12-01 2017-07-31
CHARLES CAMPBELL LEATHES PRIOR
Director 2014-04-22 2017-07-31
ISABEL JANE NEWMAN
Director 2015-07-07 2016-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN WILLIAM ATWELL MI-PAY GROUP PLC Director 2014-04-29 CURRENT 2005-09-01 Liquidation
ALLEN WILLIAM ATWELL MI-PAY LIMITED Director 2013-05-20 CURRENT 2003-10-20 Active
ALLEN WILLIAM ATWELL DIGITALIA CONSULTING LTD Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
DAVID ANTHONY GRIMM NOZZLE.AI LIMITED Director 2018-02-19 CURRENT 2014-01-30 Active
LENNART CARL MARIA WOLF HERGEL ARBOR EDUCATION PARTNERS GROUP LTD Director 2017-05-18 CURRENT 2015-07-09 Active
LENNART CARL MARIA WOLF HERGEL REPOSITIVE LIMITED Director 2017-02-08 CURRENT 2013-12-19 Liquidation
LENNART CARL MARIA WOLF HERGEL CORPORATE OXYGEN LIMITED Director 2013-06-19 CURRENT 2002-04-25 Active
THOMAS EDWARD HUNTLY HOOPER DE FACTO 1839 LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2015-03-10
MEGANNE GRACE HOUGHTON-BERRY PICKWATCH LTD Director 2018-08-01 CURRENT 2015-06-05 Active
MEGANNE GRACE HOUGHTON-BERRY HAMILTON DEED LIMITED Director 2006-01-01 CURRENT 2005-08-08 Active
EDWARD PETER MINSHULL ENSEK HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-08-18 Active
EDWARD PETER MINSHULL GIGACLEAR LIMITED Director 2014-02-01 CURRENT 2010-12-22 Active
EDWARD PETER MINSHULL ONZO LIMITED Director 2013-12-01 CURRENT 2007-02-12 Active
EDWARD PETER MINSHULL ASCOTT ASSOCIATES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2018-02-20
ISABEL JANE NEWMAN THE MIDI MUSIC COMPANY Director 2013-11-18 CURRENT 1994-11-14 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
2024-03-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JAMES WHARTON
2023-10-04SECRETARY'S DETAILS CHNAGED FOR MS LYNN ANGHARAD CHANDLER on 2023-09-01
2023-10-04CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-10-03Change of share class name or designation
2023-09-14Register(s) moved to registered office address 68 Hanbury Street London E1 5JL
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM Frazer House 32-38 Leman Street London E1 8EW England
2023-08-03Change of share class name or designation
2023-08-02Change of share class name or designation
2023-06-28Change of share class name or designation
2023-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-25Change of share class name or designation
2023-04-14Change of share class name or designation
2022-10-03Director's details changed for Lord James Wharton on 2022-10-01
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CH01Director's details changed for Lord James Wharton on 2022-10-01
2022-08-23SH08Change of share class name or designation
2022-08-03RP04CS01
2022-07-29SH08Change of share class name or designation
2022-07-28SH10Particulars of variation of rights attached to shares
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082601150001
2022-05-05SH0105/05/22 STATEMENT OF CAPITAL GBP 131159.34
2022-04-15AP01DIRECTOR APPOINTED LORD JAMES WHARTON
2022-04-08SH0131/03/22 STATEMENT OF CAPITAL GBP 131230.37
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 082601150001
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 082601150001
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-06-29MEM/ARTSARTICLES OF ASSOCIATION
2021-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-06-29SH0104/06/21 STATEMENT OF CAPITAL GBP 131159.34
2021-06-02RP04SH01Second filing of capital allotment of shares GBP65,948.01
2021-04-09RP04SH01Second filing of capital allotment of shares GBP64,714.01
2021-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-22SH0115/10/20 STATEMENT OF CAPITAL GBP 130078.54
2020-09-25AD03Registers moved to registered inspection location of 38-40 Commercial Road London E1 1LN
2020-09-25AD02Register inspection address changed to 38-40 Commercial Road London E1 1LN
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-29SH0107/07/20 STATEMENT OF CAPITAL GBP 107625.29
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER MINSHULL
2020-03-16CH01Director's details changed for Mr John James Loder on 2020-01-29
2020-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-01-29AP01DIRECTOR APPOINTED MR JOHN JAMES LODER
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY GRIMM
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MEGANNE GRACE HOUGHTON-BERRY
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL JANE NEWMAN
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM 4th Floor Frazer House 32-38 Leman Street London E1 8EW England
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MS LYNN ANGHARAD CHANDLER on 2019-10-01
2019-10-21CH01Director's details changed for Mrs Meganne Grace Houghton-Berry on 2019-10-01
2019-09-18SH0114/12/18 STATEMENT OF CAPITAL GBP 65948.01
2019-08-28CH01Director's details changed for Mrs Meganne Grace Houghton-Berry on 2019-08-28
2019-06-27CH01Director's details changed for Mr Richard Lewis on 2019-04-05
2019-06-25MEM/ARTSARTICLES OF ASSOCIATION
2019-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2019-06-24SH0128/05/19 STATEMENT OF CAPITAL GBP 88231.01
2019-04-24AP01DIRECTOR APPOINTED MR RICHARD LEWIS
2019-03-11SH0121/02/19 STATEMENT OF CAPITAL GBP 81446.01
2019-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-01-07CH01Director's details changed for Mr Thomas Edward Huntly Hooper on 2019-01-01
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LENNART CARL MARIA WOLF HERGEL
2018-12-14SH0127/11/18 STATEMENT OF CAPITAL GBP 64714.01
2018-12-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-09-12PSC08Notification of a person with significant control statement
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 51170.01
2018-05-08SH0109/04/18 STATEMENT OF CAPITAL GBP 51170.01
2018-05-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-05-01RES01ADOPT ARTICLES 05/04/2018
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HESTER JUDITH GIRONI
2018-04-19AP01DIRECTOR APPOINTED MS ISABEL JANE NEWMAN
2018-04-17AP01DIRECTOR APPOINTED MR ALLEN WILLIAM ATWELL
2018-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-11-16PSC07CESSATION OF THOMAS EDWARD HUNTLY HOOPER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 44598.12
2017-09-05SH0118/08/17 STATEMENT OF CAPITAL GBP 44598.12
2017-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-04RES01ADOPT ARTICLES 18/08/2017
2017-09-04RES12Resolution of varying share rights or name
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM C/O Third Space Learning 14-22 Elder Street London E1 6BT England
2017-08-22AP01DIRECTOR APPOINTED MR DAVID ANTHONY GRIMM
2017-08-22AP01DIRECTOR APPOINTED MR EDWARD PETER MINSHULL
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFF-GORDON
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PRIOR
2017-06-30RP04CS01Second filing of Confirmation Statement dated 19/10/2016
2017-06-30ANNOTATIONClarification
2017-05-14CH01Director's details changed for Mrs Helen Hester Judith Gironi on 2017-03-01
2016-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2016-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LENNART CARL MARIA WOLF HERGEL / 01/05/2016
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2016 FROM KENSINGTON ALDRIDGE ACADEMY 1 SILCHESTER ROAD LONDON W10 6EX ENGLAND
2016-05-20RP04SECOND FILING WITH MUD 19/10/15 FOR FORM AR01
2016-05-20ANNOTATIONClarification
2016-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL NEWMAN
2016-02-12AP01DIRECTOR APPOINTED MS HELEN HESTER JUDITH GIRONI
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 10993.97
2015-11-19SH0103/11/15 STATEMENT OF CAPITAL GBP 10993.97
2015-11-19AR0119/10/15 FULL LIST
2015-11-19AR0119/10/15 FULL LIST
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGANNE HOUGHTON-BERRY / 01/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOOPER / 01/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUFF-GORDON / 01/10/2015
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 5687.97
2015-07-31SH0107/07/15 STATEMENT OF CAPITAL GBP 5687.97
2015-07-31RES13SUB DIVISION OF SHARES 07/07/2015
2015-07-31RES01ADOPT ARTICLES 07/07/2015
2015-07-28SH0107/07/15 STATEMENT OF CAPITAL GBP 5687.97
2015-07-28SH0113/12/13 STATEMENT OF CAPITAL GBP 220.00
2015-07-28SH0130/10/13 STATEMENT OF CAPITAL GBP 210.00
2015-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-28RES01ADOPT ARTICLES 23/05/2015
2015-07-27ANNOTATIONClarification
2015-07-27RP04SECOND FILING FOR FORM SH01
2015-07-27RP04SECOND FILING FOR FORM SH01
2015-07-13AP01DIRECTOR APPOINTED MS ISABEL JANE NEWMAN
2015-07-13AP01DIRECTOR APPOINTED MR LENNART CARL MARIA WOLF HERGEL
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 28 WESTBOURNE PARK VILLAS LONDON UK W2 5EA
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM, 28 WESTBOURNE PARK VILLAS, LONDON, UK, W2 5EA
2015-06-22SH0128/04/15 STATEMENT OF CAPITAL GBP 381.97
2015-05-07SH0119/03/15 STATEMENT OF CAPITAL GBP 376.07
2015-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUFF-GORDON / 11/02/2015
2015-01-26AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-20AP03SECRETARY APPOINTED MS LYNN ANGHARAD CHANDLER
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 322.93
2014-11-21AR0119/10/14 FULL LIST
2014-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-24RES01ADOPT ARTICLES 11/04/2014
2014-09-24SH0111/04/14 STATEMENT OF CAPITAL GBP 322.93
2014-05-06AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-22AP01DIRECTOR APPOINTED MRS MEGANNE HOUGHTON-BERRY
2014-04-22AP01DIRECTOR APPOINTED MR CHARLES CAMPBELL LEATHES PRIOR
2014-02-24SH0113/12/13 STATEMENT OF CAPITAL GBP 220
2014-02-21AA01PREVSHO FROM 31/10/2013 TO 31/07/2013
2014-02-07SH0130/10/13 STATEMENT OF CAPITAL GBP 200
2014-01-06RES01ADOPT ARTICLES 17/12/2013
2014-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-21AR0119/10/13 FULL LIST
2013-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-12RES13GENERAL BUSINESS 28/10/2013
2013-11-12RES01ALTER ARTICLES 27/10/2013
2013-11-12RES01ADOPT ARTICLES 27/10/2013
2013-03-01SH0115/12/12 STATEMENT OF CAPITAL GBP 150170.00
2013-01-25AP01DIRECTOR APPOINTED MR WILLIAM DUFF-GORDON
2013-01-25SH0101/12/12 STATEMENT OF CAPITAL GBP 170
2012-12-03SH02SUB-DIVISION 13/11/12
2012-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to VIRTUAL CLASS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRTUAL CLASS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VIRTUAL CLASS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-07-31

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 VIRTUAL CLASS LTD

Intangible Assets
Patents
We have not found any records of VIRTUAL CLASS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VIRTUAL CLASS LTD
Trademarks

Trademark applications by VIRTUAL CLASS LTD

VIRTUAL CLASS LTD is the Original Applicant for the trademark Image for mark UK00003052200 Third Space Learning ™ (UK00003052200) through the UKIPO on the 2014-04-20
Trademark classes: Instructional and teaching material. Telecommunications services. Education; providing of training.
VIRTUAL CLASS LTD is the Original Applicant for the trademark matr ™ (WIPO1411347) through the WIPO on the 2018-01-18
Telecommunication services; information, consultancy and advisory services relating to the aforesaid.
Services de télécommunication; prestation de conseils, services d'information et services de conseillers relatifs aux services précités.
Servicios de telecomunicaciones; asesoramiento, consultoría e información sobre los servicios mencionados.
Income
Government Income

Government spend with VIRTUAL CLASS LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-07-01 GBP £2,388 Other professional Services Schools
Devon County Council 2016-06-14 GBP £1,990 Subscriptions
Devon County Council 2016-03-29 GBP £796 ICT Learning Resources (Schools Only)
Devon County Council 2016-03-11 GBP £1,990 Subscriptions
Devon County Council 2016-03-07 GBP £597 ICT Learning Resources (Schools Only)
Devon County Council 2016-02-01 GBP £2,985 Learning Resources exc. IT Equipment
Devon County Council 2016-01-12 GBP £597 ICT Learning Resources (Schools Only)
Devon County Council 2016-01-12 GBP £796 ICT Learning Resources (Schools Only)
Solihull Metropolitan Borough Council 2016-01-04 GBP £1,990
Devon County Council 2015-12-17 GBP £597 ICT Learning Resources (Schools Only)
Devon County Council 2015-12-14 GBP £1,990 Subscriptions
Devon County Council 2015-12-04 GBP £796 ICT Learning Resources (Schools Only)
Devon County Council 2015-07-17 GBP £2,290 Materials & Consumables
Devon County Council 2015-06-22 GBP £796 IT Software
Devon County Council 2015-06-22 GBP £597 IT Software
Devon County Council 2015-06-09 GBP £2,290 Materials & Consumables
Doncaster Council 2015-01-02 GBP £3,582 H.B.SUBSIDIES - PRIVATE RENT
Hampshire County Council 2014-12-12 GBP £1,393 Educational Supplies, Stationery & Mater
Solihull Metropolitan Borough Council 2014-12-04 GBP £1,791
Hampshire County Council 2013-12-11 GBP £849 Educational Supplies, Stationery & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIRTUAL CLASS LTD 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 VIRTUAL CLASS LTD 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 VIRTUAL CLASS LTD 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.