VICTOIRE PRESS LIMITED

Register to unlock more data on OkredoRegister

VICTOIRE PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02480919

Incorporation date

14/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Charles House, Lower Road, Great Amwell, Hertfordshire SG12 9TACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1990)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-30
dot icon12/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-30
dot icon20/05/2025
Registered office address changed from 10 Prospect Place Welwyn Hertfordshire AL6 9EW England to Unit 6 Charles House Lower Road Great Amwell Hertfordshire SG12 9TA on 2025-05-20
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-04-06
dot icon18/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon12/02/2024
Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12
dot icon12/02/2024
Change of details for Mr Stephen David Donoghue as a person with significant control on 2024-02-09
dot icon12/02/2024
Change of details for Mr Keith Malcolm Robertson as a person with significant control on 2024-02-09
dot icon12/02/2024
Director's details changed for Mr Stephen David Donoghue on 2024-02-09
dot icon12/02/2024
Director's details changed for Mr Keith Malcolm Robertson on 2024-02-09
dot icon12/02/2024
Secretary's details changed for Mr Keith Malcolm Robertson on 2024-02-09
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Change of details for Mr Keith Malcolm Robertson as a person with significant control on 2022-05-31
dot icon15/02/2023
Director's details changed for Mr Keith Malcolm Robertson on 2022-05-31
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon10/02/2023
Change of details for Mr Stephen David Donoghue as a person with significant control on 2022-02-10
dot icon10/02/2023
Change of details for Mr Keith Malcolm Robertson as a person with significant control on 2022-02-10
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon04/11/2020
Satisfaction of charge 024809190002 in full
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2020
Registered office address changed from Unit 1, New England Industrial Estate, Pindar Road Hoddesdon Hertfordshire EN11 0BZ England to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 2020-07-24
dot icon05/03/2020
Confirmation statement made on 2020-02-09 with updates
dot icon05/03/2020
Cessation of P W P Acrolith Printing Limited as a person with significant control on 2019-10-17
dot icon05/03/2020
Notification of Keith Malcolm Robertson as a person with significant control on 2019-10-17
dot icon05/03/2020
Notification of Stephen David Donoghue as a person with significant control on 2019-10-17
dot icon13/02/2020
Director's details changed for Mr Keith Malcolm Robertson on 2019-02-10
dot icon17/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon22/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2018
Confirmation statement made on 2018-02-09 with updates
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-02-09 with updates
dot icon10/01/2017
Registration of charge 024809190002, created on 2017-01-09
dot icon06/01/2017
Termination of appointment of Gordon Anthony Elliott as a director on 2017-01-03
dot icon06/01/2017
Termination of appointment of Clare Jane Elliott as a director on 2017-01-03
dot icon06/01/2017
Termination of appointment of Gordon Anthony Elliott as a secretary on 2017-01-03
dot icon06/01/2017
Appointment of Mr Keith Malcolm Robertson as a secretary on 2017-01-03
dot icon06/01/2017
Appointment of Mr Stephen David Donoghue as a director on 2017-01-03
dot icon06/01/2017
Appointment of Mr Keith Malcolm Robertson as a director on 2017-01-03
dot icon06/01/2017
Registered office address changed from 1 Trafalgar Way Bar Hill Cambridge CB23 8SQ to Unit 1, New England Industrial Estate, Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 2017-01-06
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/04/2015
Appointment of Mrs Clare Jane Elliott as a director on 2015-04-01
dot icon26/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon21/12/2012
Cancellation of shares. Statement of capital on 2012-12-21
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Purchase of own shares.
dot icon13/12/2012
Resolutions
dot icon30/11/2012
Termination of appointment of Howard Seaber-Shinn as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for Mr Gordon Anthony Elliott on 2010-02-23
dot icon15/03/2010
Director's details changed for Mr Howard Seaber-Shinn on 2010-02-23
dot icon15/03/2010
Director's details changed for Mr Gordon Anthony Elliott on 2010-02-23
dot icon15/03/2010
Registered office address changed from 1 Trafalgar Way Bar Hill Cambridgeshire CB3 8SQ on 2010-03-15
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 23/02/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Return made up to 23/02/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 23/02/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 23/02/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 23/02/04; full list of members
dot icon04/12/2003
Accounts for a small company made up to 2003-03-31
dot icon24/03/2003
Return made up to 11/03/03; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2002-03-31
dot icon14/03/2002
Return made up to 11/03/02; full list of members
dot icon05/11/2001
Accounts for a small company made up to 2001-03-31
dot icon15/03/2001
Return made up to 11/03/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Return made up to 11/03/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/03/1999
Return made up to 11/03/99; full list of members
dot icon08/02/1999
Secretary's particulars changed;director's particulars changed
dot icon26/10/1998
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Return made up to 11/03/98; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-03-31
dot icon11/09/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Return made up to 14/03/97; full list of members
dot icon06/12/1996
Accounts for a small company made up to 1996-03-31
dot icon06/08/1996
Director's particulars changed
dot icon19/03/1996
Return made up to 14/03/96; no change of members
dot icon29/01/1996
Secretary's particulars changed
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon04/07/1995
Registered office changed on 04/07/95 from: 1 trafalgar way barhill cambridgeshire CB3 8SQ
dot icon02/03/1995
Return made up to 14/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Accounts for a small company made up to 1994-03-31
dot icon25/03/1994
Return made up to 14/03/94; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/03/1993
Return made up to 14/03/93; no change of members
dot icon20/01/1993
Accounts for a small company made up to 1992-03-31
dot icon27/03/1992
Return made up to 14/03/92; no change of members
dot icon03/01/1992
Accounts for a small company made up to 1991-03-31
dot icon29/05/1991
Return made up to 14/03/91; full list of members
dot icon03/12/1990
Accounting reference date notified as 31/03
dot icon03/05/1990
Particulars of mortgage/charge
dot icon20/04/1990
Ad 01/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon21/03/1990
Secretary resigned;new secretary appointed
dot icon14/03/1990
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
30/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
0
337.92K
-
0.00
36.26K
-
2022
15
332.28K
-
0.00
5.86K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Keith Malcolm
Director
03/01/2017 - Present
4
Donoghue, Stephen David
Director
03/01/2017 - Present
2
Elliott, Clare Jane
Director
31/03/2015 - 02/01/2017
4
Robertson, Keith Malcolm
Secretary
03/01/2017 - Present
-

Persons with Significant Control

4
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 VICTOIRE PRESS LIMITED

VICTOIRE PRESS LIMITED is an(a) Active company incorporated on 14/03/1990 with the registered office located at Unit 6 Charles House, Lower Road, Great Amwell, Hertfordshire SG12 9TA. 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 VICTOIRE PRESS LIMITED?

toggle

VICTOIRE PRESS LIMITED is currently Active. It was registered on 14/03/1990 .

Where is VICTOIRE PRESS LIMITED located?

toggle

VICTOIRE PRESS LIMITED is registered at Unit 6 Charles House, Lower Road, Great Amwell, Hertfordshire SG12 9TA.

What does VICTOIRE PRESS LIMITED do?

toggle

VICTOIRE PRESS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for VICTOIRE PRESS LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-30.