Company NameVirtual Reality Empathy Platform Limited
DirectorsKevin George Milne Gordon and Pierre Guillaume Gerard Delabie
Company StatusActive
Company NumberSC548949
CategoryPrivate Limited Company
Incorporation Date31 October 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameKevin George Milne Gordon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 The Vision Building
20 Green Market
Dundee
DD1 4QB
Scotland
Director NameMr Pierre Guillaume Gerard Delabie
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed21 May 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Tarket Ltd, Connect 38
1 Dover Place
Ashford
TN23 1FB
Director NameDavid Carl Price Burgher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Bridge Place
Galashiels
TD1 1SN
Scotland
Director NameMr Ralph Cornelius Elisabeth Marie Jorissen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2021(4 years, 5 months after company formation)
Appointment Duration1 month (resigned 21 May 2021)
RoleVice President Benelux, Uk & Ireland
Country of ResidenceNetherlands
Correspondence AddressDickley Lane Lenham
Maidstone
ME17 2QX

Location

Registered AddressUnit 8 The Vision Building
20 Green Market
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

1 December 2023Director's details changed for Kevin George Milne Gordon on 1 December 2023 (2 pages)
30 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
24 May 2023Registered office address changed from 19 Buccleuch Street Hawick Roxburghshire TD9 0HL United Kingdom to Unit 8 the Vision Building 20 Green Market Dundee DD1 4QB on 24 May 2023 (2 pages)
28 March 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
6 December 2022Change of details for David Carl Price Burgher as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
6 December 2022Change of details for Kevin George Milne Gordon as a person with significant control on 6 December 2022 (2 pages)
7 July 2022Registered office address changed from 9 Bridge Place Galashiels TD1 1SN United Kingdom to 19 Buccleuch Street Hawick Roxburghshire TD9 0HL on 7 July 2022 (1 page)
24 June 2022Termination of appointment of David Carl Price Burgher as a director on 15 June 2022 (1 page)
5 April 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
2 December 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
7 June 2021Appointment of Mr Pierre Guillaume Gerard Delabie as a director on 21 May 2021 (2 pages)
7 June 2021Termination of appointment of Ralph Cornelius Elisabeth Marie Jorissen as a director on 21 May 2021 (1 page)
19 May 2021Director's details changed for David Carl Price Burgher on 17 May 2021 (2 pages)
19 May 2021Change of details for David Carl Price Burgher as a person with significant control on 17 May 2021 (2 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2021Memorandum and Articles of Association (18 pages)
28 April 2021Particulars of variation of rights attached to shares (2 pages)
28 April 2021Change of share class name or designation (2 pages)
27 April 2021Appointment of Mr Ralph Cornelius Elisabeth Marie Jorissen as a director on 16 April 2021 (2 pages)
27 April 2021Notification of Tarkett as a person with significant control on 16 April 2021 (2 pages)
27 April 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 3
(3 pages)
3 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
1 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 2
(52 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 2
(52 pages)