Company NameMercy & Victory Ltd
DirectorTitilayo Adejoke Ibrahim-Shodunke
Company StatusActive
Company Number10199603
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMs Titilayo Adejoke Ibrahim-Shodunke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address11 Sydenham Road
Croydon
CR0 9BL

Location

Registered Address11 Sydenham Road
Croydon
CR0 9BL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Filing History

5 July 2023Accounts for a dormant company made up to 31 May 2022 (8 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
27 December 2022Registered office address changed from 48 Sunny Bank London SE25 4TJ United Kingdom to 11 Sydenham Road Croydon CR0 9BL on 27 December 2022 (1 page)
3 October 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
17 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
17 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 February 2019Registered office address changed from 128 Gibsons Hill London SW16 3EY United Kingdom to 48 Sunny Bank London SE25 4TJ on 15 February 2019 (1 page)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
18 October 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)