Company NameVictoria App Ltd
DirectorSiu Hung Cheng
Company StatusActive
Company Number11067647
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)
Previous NameLetsdayout Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameSiu Hung Cheng
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityChinese
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressWework Marylebone - North West House 119 Marylebon
London
NW1 5PU

Location

Registered AddressUnit 3, Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

25 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
6 June 2023Registered office address changed from Wework Marylebone - North West House 119 Marylebone Rd, Marylebone, London London NW1 5PU England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 6 June 2023 (1 page)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
10 February 2022Compulsory strike-off action has been discontinued (1 page)
9 February 2022Confirmation statement made on 15 November 2021 with updates (4 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
30 July 2021Memorandum and Articles of Association (22 pages)
30 July 2021Change of share class name or designation (2 pages)
30 July 2021Resolutions
  • RES13 ‐ Sub-division of shares 12/07/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 July 2021Sub-division of shares on 12 July 2021 (4 pages)
5 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
28 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
11 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
(3 pages)
1 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
24 November 2018Confirmation statement made on 15 November 2018 with updates (3 pages)
12 March 2018Registered office address changed from 7-8 Bloomsbury Square Flat 12 London WC1A 2LP United Kingdom to Wework Marylebone - North West House 119 Marylebone Rd, Marylebone, London London NW1 5PU on 12 March 2018 (1 page)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)