Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORY'S HOME CORPORATION LTD
Company Information for

VICTORY'S HOME CORPORATION LTD

48 QUEEN ANNE STREET, LONDON, W1G 9JJ,
Company Registration Number
05138528
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Victory's Home Corporation Ltd
VICTORY'S HOME CORPORATION LTD was founded on 2004-05-26 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Victory's Home Corporation Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VICTORY'S HOME CORPORATION LTD
 
Legal Registered Office
48 QUEEN ANNE STREET
LONDON
W1G 9JJ
Other companies in W1G
 
Filing Information
Company Number 05138528
Company ID Number 05138528
Date formed 2004-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/05/2021
Account next due 28/02/2023
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 15:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORY'S HOME CORPORATION LTD
The accountancy firm based at this address is MAGISTRA LAW GROUP LTD.
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 VICTORY'S HOME CORPORATION LTD

Current Directors
Officer Role Date Appointed
EDWARD PETRE-MEARS
Company Secretary 2004-05-26
EDWARD PETRE-MEARS
Director 2013-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE PETRE-MEARS
Director 2004-05-26 2013-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD PETRE-MEARS MARGELLEY LIMITED Company Secretary 2008-09-01 CURRENT 2008-09-01 Dissolved 2014-05-06
EDWARD PETRE-MEARS STELLSON INVESTMENTS LTD Company Secretary 2008-07-01 CURRENT 2008-07-01 Dissolved 2014-10-21
EDWARD PETRE-MEARS STANSHIRE VENTURES LTD Company Secretary 2008-07-01 CURRENT 2008-07-01 Dissolved 2014-02-18
EDWARD PETRE-MEARS LARDEINS MANAGEMENT LTD Company Secretary 2008-07-01 CURRENT 2008-07-01 Dissolved 2014-02-11
EDWARD PETRE-MEARS LOMOND PAPER LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active - Proposal to Strike off
EDWARD PETRE-MEARS ROTOR TRADE & MARKETING LTD. Company Secretary 2006-09-26 CURRENT 2006-09-26 Dissolved 2015-01-13
EDWARD PETRE-MEARS LERTAND PRODUCTS LIMITED Company Secretary 2005-09-14 CURRENT 2005-09-14 Dissolved 2014-05-06
EDWARD PETRE-MEARS SIREN MARKET DEVELOPMENT LTD. Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2014-05-06
EDWARD PETRE-MEARS NEWCAST LIMITED Company Secretary 2001-12-10 CURRENT 1999-10-22 Dissolved 2016-01-26
EDWARD PETRE-MEARS MERIGAN COMPANY, LTD. Company Secretary 2001-08-31 CURRENT 2000-03-30 Dissolved 2016-12-27
EDWARD PETRE-MEARS SNOWHILL ESTATES LIMITED Director 2015-10-12 CURRENT 2015-08-17 Active
EDWARD PETRE-MEARS THE DOWNTOWN GALLERY LIMITED Director 2014-12-15 CURRENT 2001-10-09 Active - Proposal to Strike off
EDWARD PETRE-MEARS FINTRADE CORPORATION LIMITED Director 2014-07-10 CURRENT 2008-10-30 Active - Proposal to Strike off
EDWARD PETRE-MEARS MERICOM LTD. Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2017-04-04
EDWARD PETRE-MEARS WEST CRUISE COMPANY LIMITED Director 2014-02-10 CURRENT 2006-04-24 Active - Proposal to Strike off
EDWARD PETRE-MEARS TAMES TRADING LIMITED Director 2014-02-10 CURRENT 2001-10-31 Active
EDWARD PETRE-MEARS DARTLEN CAPITAL LTD. Director 2013-10-23 CURRENT 2006-05-19 Dissolved 2015-12-29
EDWARD PETRE-MEARS TRUE FORMULA PRODUCTION LTD. Director 2013-10-17 CURRENT 2009-11-14 Dissolved 2014-05-20
EDWARD PETRE-MEARS WILKES VENTURES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-06-02
EDWARD PETRE-MEARS EHS OVERSEAS LIMITED Director 2013-09-24 CURRENT 2004-10-13 Dissolved 2017-03-28
EDWARD PETRE-MEARS ROTOR TRADE & MARKETING LTD. Director 2013-09-06 CURRENT 2006-09-26 Dissolved 2015-01-13
EDWARD PETRE-MEARS CLENSTON MANAGEMENT LIMITED Director 2013-09-06 CURRENT 2009-09-07 Dissolved 2016-01-12
EDWARD PETRE-MEARS LANDSBURG TRADE LIMITED Director 2013-08-22 CURRENT 2009-09-04 Dissolved 2015-04-28
EDWARD PETRE-MEARS LIGHT SOURCE TECHNOLOGY LIMITED Director 2013-07-25 CURRENT 2004-02-10 Dissolved 2017-07-18
EDWARD PETRE-MEARS RENTWOOD TRADING LIMITED Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2015-04-07
EDWARD PETRE-MEARS SKYLINE ALLIANCE LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
EDWARD PETRE-MEARS MERKVEND VENTURES LIMITED Director 2013-07-04 CURRENT 2005-09-14 Dissolved 2015-08-11
EDWARD PETRE-MEARS LBS INVESTMENT LIMITED Director 2013-06-28 CURRENT 2004-05-17 Dissolved 2015-12-29
EDWARD PETRE-MEARS GRAND-PREMIUM LIMITED Director 2013-06-26 CURRENT 2006-12-22 Dissolved 2017-03-21
EDWARD PETRE-MEARS ALETARRO LIMITED Director 2013-06-21 CURRENT 2008-07-01 Dissolved 2015-02-10
EDWARD PETRE-MEARS ACRINGTON LIMITED Director 2013-06-05 CURRENT 2008-09-01 Active - Proposal to Strike off
EDWARD PETRE-MEARS GLORIA TRADING LTD. Director 2013-05-15 CURRENT 2006-05-19 Dissolved 2014-05-20
EDWARD PETRE-MEARS PAWLINGTON LIMITED Director 2013-04-26 CURRENT 2003-04-28 Dissolved 2015-12-08
EDWARD PETRE-MEARS BRALFOOD SYSTEMS LIMITED Director 2013-04-25 CURRENT 2005-09-14 Active
EDWARD PETRE-MEARS LANSTON MANAGEMENT LTD Director 2013-04-16 CURRENT 2008-03-12 Dissolved 2016-07-12
EDWARD PETRE-MEARS ADAMANT CAPITAL LTD Director 2013-04-15 CURRENT 2006-12-22 Dissolved 2017-07-04
EDWARD PETRE-MEARS SECURITY AGENCIES LEAGUE LTD. Director 2013-03-28 CURRENT 2003-04-30 Dissolved 2016-10-04
EDWARD PETRE-MEARS MERIGAN COMPANY, LTD. Director 2013-03-23 CURRENT 2000-03-30 Dissolved 2016-12-27
EDWARD PETRE-MEARS DIVITA CONSULTING LTD. Director 2013-03-14 CURRENT 2002-01-08 Dissolved 2016-03-22
EDWARD PETRE-MEARS RODVILLE INVESTMENTS LTD Director 2013-03-11 CURRENT 2008-03-12 Dissolved 2017-02-21
EDWARD PETRE-MEARS CORVET SUPPLIES LIMITED Director 2013-03-07 CURRENT 2003-09-12 Dissolved 2014-12-23
EDWARD PETRE-MEARS TERKVEST, LTD Director 2013-03-07 CURRENT 2005-03-24 Dissolved 2015-11-03
EDWARD PETRE-MEARS STRONGLAKE MEDICAL LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-01-06
EDWARD PETRE-MEARS CLIFFBURG INVESTMENTS LTD Director 2012-12-21 CURRENT 2010-01-03 Dissolved 2016-12-13
EDWARD PETRE-MEARS NEWBAY RESOURCES LIMITED Director 2012-11-14 CURRENT 2012-04-19 Dissolved 2016-10-11
EDWARD PETRE-MEARS LANSWOOD COMMERCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2017-10-24
EDWARD PETRE-MEARS BETORIA MANAGEMENT LTD Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2017-01-24
EDWARD PETRE-MEARS ESTELINE TRADING LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-09-30
EDWARD PETRE-MEARS MELAIRE VENTURES LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-01-17
EDWARD PETRE-MEARS FENSTAR BUSINESS LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2017-05-23
EDWARD PETRE-MEARS JM TEAM LTD. Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2015-01-20
EDWARD PETRE-MEARS BENTRIM TRADING LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2014-02-11
EDWARD PETRE-MEARS LORINGTON CAPITAL LTD Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-22
EDWARD PETRE-MEARS ROWCROFT TRADE LTD Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-22
EDWARD PETRE-MEARS MADEYRA LTD Director 2011-01-11 CURRENT 2005-01-20 Active - Proposal to Strike off
EDWARD PETRE-MEARS IDI CORPORATION LIMITED Director 2010-11-12 CURRENT 2000-04-11 Dissolved 2016-02-09
EDWARD PETRE-MEARS STEAMSHELTERS CO. LTD. Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2017-04-11
EDWARD PETRE-MEARS WESTMOUNT INVESTMENTS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Dissolved 2014-02-25
EDWARD PETRE-MEARS NESTOR SOLUTIONS LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
EDWARD PETRE-MEARS QUENNAR LIMITED Director 2010-04-16 CURRENT 2003-12-08 Dissolved 2015-04-14
EDWARD PETRE-MEARS LONDON & CENTRAL TRADING COMPANY LIMITED Director 2008-12-23 CURRENT 1999-12-07 Active
EDWARD PETRE-MEARS ALTRADE INTERNATIONAL LTD Director 2008-09-30 CURRENT 2007-01-02 Dissolved 2015-06-16
EDWARD PETRE-MEARS NEWCAST LIMITED Director 2001-12-10 CURRENT 1999-10-22 Dissolved 2016-01-26

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
2022-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/20
2020-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRII HRINCHENKO
2020-07-28PSC07CESSATION OF VITALII SAULIAK AS A PERSON OF SIGNIFICANT CONTROL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/19
2020-02-25AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-25DISS40Compulsory strike-off action has been discontinued
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-09-21TM02Termination of appointment of Edward Petre-Mears on 2018-05-25
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE-MEARS
2018-09-21AP01DIRECTOR APPOINTED MS. JILLIAN JAMES
2018-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-08-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-26AAMDAmended account small company full exemption
2017-06-03DISS40Compulsory strike-off action has been discontinued
2017-06-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07DISS40Compulsory strike-off action has been discontinued
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0126/05/16 ANNUAL RETURN FULL LIST
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-27DISS40Compulsory strike-off action has been discontinued
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-02AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0126/05/14 ANNUAL RETURN FULL LIST
2013-06-07AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-07AP01DIRECTOR APPOINTED MR. EDWARD PETRE-MEARS
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS
2013-03-05AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-09AR0126/05/12 FULL LIST
2012-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD PETRE MEARS / 09/06/2012
2012-02-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-24AA31/05/10 TOTAL EXEMPTION SMALL
2011-06-11DISS40DISS40 (DISS40(SOAD))
2011-06-10AR0126/05/11 FULL LIST
2011-05-31GAZ1FIRST GAZETTE
2010-06-01AR0126/05/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-01-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-06363sRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-01363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-06-02363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities




Licences & Regulatory approval
We could not find any licences issued to VICTORY'S HOME CORPORATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-31
Fines / Sanctions
No fines or sanctions have been issued against VICTORY'S HOME CORPORATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICTORY'S HOME CORPORATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.135
MortgagesNumMortOutstanding0.104
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.044

This shows the max and average number of mortgages for companies with the same SIC code of 80300 - Investigation activities

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2019-05-30
Annual Accounts
2020-05-30
Annual Accounts
2021-05-30

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 VICTORY'S HOME CORPORATION LTD

Intangible Assets
Patents
We have not found any records of VICTORY'S HOME CORPORATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORY'S HOME CORPORATION LTD
Trademarks
We have not found any records of VICTORY'S HOME CORPORATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORY'S HOME CORPORATION LTD. 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 (80300 - Investigation activities) as VICTORY'S HOME CORPORATION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where VICTORY'S HOME CORPORATION LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVICTORY'S HOME CORPORATION LTDEvent Date2011-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORY'S HOME CORPORATION LTD 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 VICTORY'S HOME CORPORATION LTD 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.