Company NameVictoria Consulting (UK) Ltd
DirectorVictoria Chandarana
Company StatusActive
Company Number08540154
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Previous NameVictoria Consulting Ltd (UK) Ltd

Business Activity

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

Directors

Director NameMrs Victoria Chandarana
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(2 days after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address29 Albury Drive
Pinner
Middlesex
HA5 3RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£278
Cash£11,141
Current Liabilities£11,473

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

24 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
28 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 March 2021Director's details changed for Miss Victoria Bansal on 1 March 2021 (2 pages)
4 March 2021Change of details for Miss Victoria Bansal as a person with significant control on 1 March 2021 (2 pages)
14 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (3 pages)
12 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 June 2017Director's details changed for Miss Victoria Bansal on 21 May 2017 (2 pages)
4 June 2017Director's details changed for Miss Victoria Bansal on 21 May 2017 (2 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
18 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
9 December 2014Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to 29 Albury Drive Pinner Middlesex HA5 3RL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to 29 Albury Drive Pinner Middlesex HA5 3RL on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to 29 Albury Drive Pinner Middlesex HA5 3RL on 9 December 2014 (1 page)
1 July 2014Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 1 July 2014 (1 page)
1 July 2014Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
(3 pages)
1 July 2014Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 1 July 2014 (1 page)
1 July 2014Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 1 July 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 May 2013Company name changed victoria consulting LTD (uk) LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Appointment of Miss Victoria Bansal as a director (2 pages)
24 May 2013Appointment of Miss Victoria Bansal as a director (2 pages)
24 May 2013Company name changed victoria consulting LTD (uk) LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Incorporation (20 pages)
22 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
(3 pages)
22 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 May 2013Incorporation (20 pages)
22 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
22 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
(3 pages)
22 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)