Company NameVictory Consultancy Limited
DirectorSama Danesh Bahabadi
Company StatusActive
Company Number07318680
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSama Danesh Bahabadi
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greensward House Imperial Crescent
Imperial Wharf
London
SW6 2TG
Secretary NameMr Brian Brake
StatusResigned
Appointed06 February 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2023)
RoleCompany Director
Correspondence AddressSpirit House, 8 High Street
West Molesey
KT8 2NA
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed03 August 2010(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2011)
Correspondence Address9-15 St. James Road
2nd Floor St. James House
Surbiton
Surrey
KT6 4QH

Location

Registered AddressC/O Gains Accountants
Plexal, 14 East Bay Lane
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sama Danesh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,965
Cash£40,425
Current Liabilities£40,046

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
24 October 2023Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 14 July 2023 (2 pages)
24 October 2023Director's details changed for Sama Danesh Bahabadi on 14 July 2023 (2 pages)
24 October 2023Registered office address changed from E20 3BS C/O Gains Accountants Plexal, 14 East Bay Lane London E20 3BS England to C/O Gains Accountants Plexal, 14 East Bay Lane London E20 3BS on 24 October 2023 (1 page)
23 October 2023Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 14 July 2023 (2 pages)
20 October 2023Registered office address changed from Spirit House, 8 High Street West Molesey KT8 2NA England to E20 3BS C/O Gains Accountants Plexal, 14 East Bay Lane London E20 3BS on 20 October 2023 (1 page)
20 October 2023Director's details changed for Sama Danesh Bahabadi on 14 July 2023 (2 pages)
6 September 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
2 August 2023Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 14 July 2023 (2 pages)
16 May 2023Termination of appointment of Brian Brake as a secretary on 16 May 2023 (1 page)
1 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
3 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
23 July 2021Registered office address changed from Suite F 1-3 Canfield Place London NW6 3BT England to Spirit House, 8 High Street West Molesey KT8 2NA on 23 July 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
16 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
10 May 2019Amended total exemption full accounts made up to 31 July 2018 (11 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
17 July 2018Director's details changed for Sama Danesh Bahabadi on 20 February 2018 (2 pages)
17 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
17 July 2018Change of details for Ms Sama Danesh Bahabadi as a person with significant control on 20 February 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
21 February 2018Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1-3 Canfield Place London NW6 3BT on 21 February 2018 (1 page)
18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 July 2017Director's details changed for Sama Danesh Bahabadi on 1 February 2017 (2 pages)
17 July 2017Director's details changed for Sama Danesh Bahabadi on 1 February 2017 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Withdrawal of a person with significant control statement on 26 June 2017 (2 pages)
26 June 2017Notification of Sama Danesh Bahabadi as a person with significant control on 1 August 2016 (2 pages)
26 June 2017Notification of Sama Danesh Bahabadi as a person with significant control on 1 August 2016 (2 pages)
26 June 2017Notification of Sama Danesh Bahabadi as a person with significant control on 26 June 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 February 2017Appointment of Mr Brian Brake as a secretary on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Brian Brake as a secretary on 6 February 2017 (2 pages)
24 January 2017Registered office address changed from Suite 303 50 Eastcastle Street Lonodn W1W 8EA United Kingdom to First Floor 20 Margaret Street London W1W 8RS on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Suite 303 50 Eastcastle Street Lonodn W1W 8EA United Kingdom to First Floor 20 Margaret Street London W1W 8RS on 24 January 2017 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 June 2016Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Sama Danesh Bahabadi on 21 June 2016 (2 pages)
13 May 2016Registered office address changed from Suite 303 50 Eastcastle Street Lonodn to Suite 303 50 Eastcastle Street Lonodn W1W 8EA on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Suite 303 50 Eastcastle Street Lonodn to Suite 303 50 Eastcastle Street Lonodn W1W 8EA on 13 May 2016 (1 page)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
7 November 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Director's details changed for Sama Danesh Bahabadi on 1 December 2014 (2 pages)
7 November 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Director's details changed for Sama Danesh Bahabadi on 1 December 2014 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 January 2015Registered office address changed from Flat 18 Counter House 1 Park Street London SW6 2FL United Kingdom to Suite 303 50 Eastcastle Street Lonodn on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Flat 18 Counter House 1 Park Street London SW6 2FL United Kingdom to Suite 303 50 Eastcastle Street Lonodn on 21 January 2015 (1 page)
25 November 2014Director's details changed for Sama Danash Bahabadi on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Sama Danash Bahabadi on 25 November 2014 (2 pages)
21 November 2014Director's details changed for Bahabadi Sama Danash on 21 November 2014 (2 pages)
21 November 2014Director's details changed for Bahabadi Sama Danash on 21 November 2014 (2 pages)
22 July 2014Registered office address changed from Flat 1 2 Spring Street London W2 3RA to Flat 18 Counter House 1 Park Street London SW6 2FL on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Flat 1 2 Spring Street London W2 3RA to Flat 18 Counter House 1 Park Street London SW6 2FL on 22 July 2014 (1 page)
19 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
19 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
13 March 2011Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
13 March 2011Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
11 August 2010Appointment of Ca Solutions Ltd as a secretary (3 pages)
11 August 2010Appointment of Ca Solutions Ltd as a secretary (3 pages)
10 August 2010Director's details changed for Sama Danash Bahabadi on 20 July 2010 (3 pages)
10 August 2010Director's details changed for Sama Danash Bahabadi on 20 July 2010 (3 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)