110 VICTORIA RISE LTD

Register to unlock more data on OkredoRegister

110 VICTORIA RISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03302940

Incorporation date

16/01/1997

Size

Dormant

Contacts

Registered address

Registered address

110 Victoria Rise, London, SW4 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon28/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon14/11/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/02/2024
Confirmation statement made on 2024-01-07 with updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon13/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon12/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon30/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon30/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon23/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon08/09/2018
Termination of appointment of Ivor Paul Coats as a secretary on 2018-09-01
dot icon08/09/2018
Termination of appointment of Ivor Paul Coats as a director on 2018-09-01
dot icon19/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon16/02/2016
Secretary's details changed for Mr Ivor Paul Coats on 2016-01-16
dot icon02/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/11/2015
Termination of appointment of Carey Valentia Ogilvie as a director on 2015-04-20
dot icon10/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon24/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon20/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon12/12/2012
Appointment of Mr James Roupell as a director
dot icon12/12/2012
Termination of appointment of Timothy Roupell as a director
dot icon25/10/2012
Termination of appointment of David Jenkins as a director
dot icon25/10/2012
Appointment of Mr Timothy Scott as a director
dot icon23/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon17/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register inspection address has been changed
dot icon20/03/2010
Director's details changed for Carey Valentia Ogilvie on 2010-03-20
dot icon20/03/2010
Director's details changed for Ivor Paul Coats on 2010-03-20
dot icon20/03/2010
Director's details changed for Timothy James Roupell on 2010-03-20
dot icon20/03/2010
Director's details changed for David Duncan Illtyd Jenkins on 2010-03-20
dot icon25/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon13/02/2009
Return made up to 16/01/09; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/02/2008
Return made up to 16/01/08; no change of members
dot icon21/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon12/02/2007
Accounts for a dormant company made up to 2006-01-31
dot icon02/02/2007
Return made up to 16/01/07; full list of members
dot icon20/02/2006
Return made up to 16/01/06; full list of members
dot icon16/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon08/02/2005
Return made up to 16/01/05; full list of members
dot icon10/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon03/02/2004
Return made up to 16/01/04; full list of members
dot icon11/01/2004
New director appointed
dot icon11/01/2004
Director resigned
dot icon31/07/2003
Accounts for a dormant company made up to 2003-01-31
dot icon07/03/2003
Return made up to 16/01/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon23/01/2002
Return made up to 16/01/02; full list of members
dot icon17/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon16/02/2001
Return made up to 16/01/01; full list of members
dot icon08/08/2000
Accounts for a dormant company made up to 2000-01-31
dot icon09/03/2000
Return made up to 16/01/00; full list of members
dot icon04/08/1999
Accounts for a dormant company made up to 1999-01-31
dot icon05/03/1999
Accounts for a dormant company made up to 1998-01-31
dot icon04/03/1999
Return made up to 16/01/99; no change of members
dot icon23/02/1998
Ad 15/01/98--------- £ si 2@1
dot icon13/02/1998
Resolutions
dot icon13/02/1998
Return made up to 16/01/98; full list of members
dot icon22/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New secretary appointed;new director appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Registered office changed on 09/09/97 from: 54 southwark bridge road london SE1 0AR
dot icon12/08/1997
Memorandum and Articles of Association
dot icon11/08/1997
Certificate of change of name
dot icon23/07/1997
Registered office changed on 23/07/97 from: south thames studios 5/11 lavington street london SE1 0NZ
dot icon16/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keunen, Victor
Nominee Director
16/01/1997 - 05/09/1997
9
Mr James Mowbray Roupell
Director
11/12/2012 - Present
3
Wade, Colin Eric
Nominee Secretary
16/01/1997 - 02/09/1997
3
Coats, Ivor Paul
Director
05/09/1997 - 01/09/2018
-
Rafferty, Mary Bernadette
Director
05/09/1997 - 03/10/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 110 VICTORIA RISE LTD

110 VICTORIA RISE LTD is an(a) Active company incorporated on 16/01/1997 with the registered office located at 110 Victoria Rise, London, SW4 0NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 110 VICTORIA RISE LTD?

toggle

110 VICTORIA RISE LTD is currently Active. It was registered on 16/01/1997 .

Where is 110 VICTORIA RISE LTD located?

toggle

110 VICTORIA RISE LTD is registered at 110 Victoria Rise, London, SW4 0NW.

What does 110 VICTORIA RISE LTD do?

toggle

110 VICTORIA RISE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 110 VICTORIA RISE LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-07 with no updates.