Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORIA SOAMES LIMITED
Company Information for

VICTORIA SOAMES LIMITED

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE, 24 SCOTTS ROAD, BROMLEY, KENT, BR1 3QD,
Company Registration Number
03094432
Private Limited Company
Active

Company Overview

About Victoria Soames Ltd
VICTORIA SOAMES LIMITED was founded on 1995-08-23 and has its registered office in Bromley. The organisation's status is listed as "Active". Victoria Soames Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VICTORIA SOAMES LIMITED
 
Legal Registered Office
C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE
24 SCOTTS ROAD
BROMLEY
KENT
BR1 3QD
Other companies in SE1
 
Filing Information
Company Number 03094432
Company ID Number 03094432
Date formed 1995-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB667925875  
Last Datalog update: 2024-01-05 06:49:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORIA SOAMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BIZNAV LIMITED   NOVITT BAMFORD LIMITED   SCADENG & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VICTORIA SOAMES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CYRIL JACOBS
Company Secretary 1999-02-24
CATHERINE MARY JACOBS
Director 2005-06-08
RICHARD CYRIL JACOBS
Director 1999-02-24
EVGENIYA PETROVA
Director 2018-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANNE DE HAVILLANDE
Director 2013-11-18 2014-10-31
CLARA CECILIA OLIVER
Director 2011-09-30 2013-10-09
ALEXANDRA PATRICIA LOUISE JUBB
Director 2009-02-27 2011-10-31
VICTORIA TINNE
Director 1995-10-26 2005-06-08
CATHERINE ELIZABETH O'HAGAN
Company Secretary 1998-11-30 1999-02-24
RT HON EARL OF CAITHNESS
Company Secretary 1995-10-26 1998-11-30
RT HON EARL OF CAITHNESS
Director 1995-10-26 1998-11-30
HOWARD THOMAS
Nominated Secretary 1995-08-23 1995-10-26
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1995-08-23 1995-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CYRIL JACOBS SOAMES LIMITED Company Secretary 2005-05-18 CURRENT 2005-04-22 Active
CATHERINE MARY JACOBS SOAMES LIMITED Director 2005-05-18 CURRENT 2005-04-22 Active
RICHARD CYRIL JACOBS SOAMES LIMITED Director 2005-05-18 CURRENT 2005-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-30SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CYRIL JACOBS on 2023-08-30
2023-08-30Director's details changed for Mrs Catherine Mary Jacobs on 2023-08-30
2023-08-30Director's details changed for Mr Richard Cyril Jacobs on 2023-08-30
2023-08-30Director's details changed for Evgeniya Petrova on 2023-08-30
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-04-05CH01Director's details changed for Mrs Catherine Mary Jacobs on 2019-04-05
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-09-12PSC05Change of details for Soames Limited as a person with significant control on 2018-02-12
2018-09-11CH01Director's details changed for Evgeniya Petrova on 2018-09-01
2018-06-14AP01DIRECTOR APPOINTED EVGENIYA PETROVA
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 9 Bonhill Street London EC2A 4DJ
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 133
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 133
2015-09-01AR0123/08/15 ANNUAL RETURN FULL LIST
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM Prince Consort House Albert Embankment London SE1 7TJ
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANNE DE HAVILLANDE
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 133
2014-09-02AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CYRIL JACOBS / 23/01/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY JACOBS / 23/01/2014
2014-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CYRIL JACOBS on 2014-01-23
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AP01DIRECTOR APPOINTED CAROLINE ANNE DE HAVILLANDE
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARA OLIVER
2013-08-29AR0123/08/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0123/08/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARA CECILIA OLIVER / 30/08/2012
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARA CECILIA O;IVER / 24/08/2012
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JUBB
2011-10-06AP01DIRECTOR APPOINTED CLARA CECILIA O;IVER
2011-09-02AR0123/08/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CYRIL JACOBS / 23/08/2011
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY JACOBS / 22/08/2011
2010-12-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-13AR0123/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA PATRICIA LOUISE JUBB / 03/09/2010
2009-10-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED ALEXANDRA PATRICIA LOUISE JUBB LOGGED FORM
2009-03-05288aDIRECTOR APPOINTED ALEXANDRA PATRICIA LOUISE JUBB
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-09-26363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22288bDIRECTOR RESIGNED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE, GEORGE STREET CROYDON CR0 0YN
2005-04-11AUDAUDITOR'S RESIGNATION
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-03363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-09-12363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-09-03363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/00
2000-09-29363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-01363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-29225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1999-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-09123£ NC 100/10000 24/02/99
1999-03-09122S-DIV 24/02/99
1999-03-09ORES01ALTER MEM AND ARTS 24/02/99
1999-03-09288bSECRETARY RESIGNED
1999-03-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/99
1999-03-09ORES13SHARES SUB-DIVIDED 24/02/99
1998-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to VICTORIA SOAMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICTORIA SOAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICTORIA SOAMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORIA SOAMES LIMITED

Intangible Assets
Patents
We have not found any records of VICTORIA SOAMES LIMITED registering or being granted any patents
Domain Names

VICTORIA SOAMES LIMITED owns 1 domain names.

victoriasoames.co.uk  

Trademarks
We have not found any records of VICTORIA SOAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORIA SOAMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as VICTORIA SOAMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where VICTORIA SOAMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORIA SOAMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTORIA SOAMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.