155 VICTORIA WAY LIMITED

Register to unlock more data on OkredoRegister

155 VICTORIA WAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07456334

Incorporation date

01/12/2010

Size

Dormant

Contacts

Registered address

Registered address

155b Victoria Way Victoria Way, London SE7 7NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon27/02/2026
Confirmation statement made on 2025-12-29 with updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/02/2024
Appointment of Ms Margaret Illingworth as a director on 2024-02-27
dot icon28/02/2024
Notification of Margaret Illingworth as a person with significant control on 2024-02-27
dot icon26/02/2024
Cessation of Yolanda Mary Massey as a person with significant control on 2024-01-26
dot icon03/02/2024
Termination of appointment of Yolanda Mary Massey as a director on 2024-01-26
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon17/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2020-12-29 with updates
dot icon13/02/2021
Registered office address changed from C/O C/O Flat a 155 Victoria Way Charlton London SE7 7NX to 155B Victoria Way Victoria Way London SE7 7NX on 2021-02-13
dot icon13/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2020
Notification of Gavin Bray as a person with significant control on 2020-09-14
dot icon25/09/2020
Appointment of Mr Gavin Bray as a director on 2020-09-14
dot icon25/09/2020
Termination of appointment of Simon Heath as a director on 2020-09-14
dot icon25/09/2020
Cessation of Simon Heath as a person with significant control on 2020-09-14
dot icon11/02/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon28/10/2017
Appointment of Dr Yolanda Mary Massey as a director on 2017-08-14
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/09/2017
Notification of Yolanda Mary Massey as a person with significant control on 2017-08-14
dot icon25/08/2017
Resolutions
dot icon14/08/2017
Cessation of John Michael Clegg as a person with significant control on 2017-08-14
dot icon14/08/2017
Termination of appointment of John Michael Clegg as a director on 2017-08-14
dot icon06/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon20/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon13/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon10/12/2012
Registered office address changed from 155 Victoria Way Charlton London SE7 7NX United Kingdom on 2012-12-10
dot icon02/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Simon Heath as a director
dot icon01/12/2010
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
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Simon
Director
06/12/2010 - 14/09/2020
-
Bray, Gavin
Director
14/09/2020 - Present
7
Wright, Alasdair Macdonald
Director
01/12/2010 - Present
-
Clegg, John Michael
Director
01/12/2010 - 14/08/2017
5
Massey, Yolanda Mary, Dr
Director
14/08/2017 - 26/01/2024
-

Persons with Significant Control

7
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 155 VICTORIA WAY LIMITED

155 VICTORIA WAY LIMITED is an(a) Active company incorporated on 01/12/2010 with the registered office located at 155b Victoria Way Victoria Way, London SE7 7NX. There are currently 3 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 155 VICTORIA WAY LIMITED?

toggle

155 VICTORIA WAY LIMITED is currently Active. It was registered on 01/12/2010 .

Where is 155 VICTORIA WAY LIMITED located?

toggle

155 VICTORIA WAY LIMITED is registered at 155b Victoria Way Victoria Way, London SE7 7NX.

What does 155 VICTORIA WAY LIMITED do?

toggle

155 VICTORIA WAY LIMITED 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 155 VICTORIA WAY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2025-12-29 with updates.