Company NameVictoria Wealth Management Limited
Company StatusActive
Company Number09002794
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Tanner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr James Scragg
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr James Charles Silk
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr James Charles Silk
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Eden Business Centre
South Stour Avenue
Ashford
Kent
TN23 7RS
Director NameMr Peter Richard Gray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 2021)
RoleFinancial Broker
Country of ResidenceEngland
Correspondence AddressSuite 2020 Letraset Building
Wotton Road, Kingsnorth Industrial Estate
Ashford
Kent
TN23 6FL

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Scragg
25.00%
Ordinary
1 at £1James Silk
25.00%
Ordinary
1 at £1Paul Anthony Tanner
25.00%
Ordinary
1 at £1Peter Gray
25.00%
Ordinary

Financials

Year2014
Net Worth£42
Cash£2,399
Current Liabilities£9,307

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
24 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
23 September 2021Termination of appointment of Peter Richard Gray as a director on 23 September 2021 (1 page)
9 April 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
18 December 2020Cessation of Nicholas Humphries as a person with significant control on 12 December 2020 (1 page)
18 December 2020Notification of Vwm Holdings Limited as a person with significant control on 12 December 2020 (2 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
23 January 2020Withdrawal of a person with significant control statement on 23 January 2020 (2 pages)
23 January 2020Notification of Nicholas Humphries as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Cessation of James Charles Silk as a person with significant control on 22 January 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
18 June 2019Registered office address changed from 5 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX England to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 18 June 2019 (1 page)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 January 2018Notification of James Charles Silk as a person with significant control on 6 April 2016 (2 pages)
27 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
18 January 2018Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
18 January 2018Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
2 October 2017Cessation of James Charles Silk as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 19/09/2017
(1 page)
2 October 2017Notification of a person with significant control statement (3 pages)
2 October 2017Cessation of James Charles Silk as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Statement of capital following an allotment of shares on 4 June 2014
  • GBP 4
(4 pages)
2 October 2017Notification of a person with significant control statement (3 pages)
2 October 2017Sub-division of shares on 19 September 2017 (4 pages)
2 October 2017Statement of capital following an allotment of shares on 4 June 2014
  • GBP 4
(4 pages)
2 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 600
(4 pages)
2 October 2017Sub-division of shares on 19 September 2017 (4 pages)
2 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 600
(4 pages)
2 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 19/09/2017
(1 page)
9 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN to 5 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN to 5 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 1 February 2017 (1 page)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(6 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(6 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 October 2015Registered office address changed from Suite 2020 Letraset Building Wotton Road, Kingsnorth Industrial Estate Ashford Kent TN23 6FL England to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Suite 2020 Letraset Building Wotton Road, Kingsnorth Industrial Estate Ashford Kent TN23 6FL England to Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN on 28 October 2015 (1 page)
28 September 2015Registered office address changed from PO Box Suite 2020 Suite 2020 Letraset Building Wotton Road, Kignsnorth Industrial Estate Ashford Kent TN23 6FL England to Suite 2020 Letraset Building Wotton Road, Kingsnorth Industrial Estate Ashford Kent TN23 6FL on 28 September 2015 (1 page)
28 September 2015Registered office address changed from PO Box Suite 2020 Suite 2020 Letraset Building Wotton Road, Kignsnorth Industrial Estate Ashford Kent TN23 6FL England to Suite 2020 Letraset Building Wotton Road, Kingsnorth Industrial Estate Ashford Kent TN23 6FL on 28 September 2015 (1 page)
11 September 2015Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to PO Box Suite 2020 Suite 2020 Letraset Building Wotton Road, Kignsnorth Industrial Estate Ashford Kent TN23 6FL on 11 September 2015 (1 page)
11 September 2015Director's details changed for Mr James Scragg on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr James Charles Silk on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Peter Richard Gray on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Paul Anthony Tanner on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Paul Anthony Tanner on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr James Charles Silk on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Peter Richard Gray on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to PO Box Suite 2020 Suite 2020 Letraset Building Wotton Road, Kignsnorth Industrial Estate Ashford Kent TN23 6FL on 11 September 2015 (1 page)
11 September 2015Director's details changed for Mr James Scragg on 11 September 2015 (2 pages)
16 June 2015Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to Andrew James House Bridge Road Ashford Kent TN23 1BB on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to Andrew James House Bridge Road Ashford Kent TN23 1BB on 16 June 2015 (1 page)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
28 November 2014Appointment of Mr James Scragg as a director on 1 October 2014 (2 pages)
28 November 2014Appointment of Mr James Scragg as a director on 1 October 2014 (2 pages)
28 November 2014Appointment of Mr James Scragg as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr James Charles Silk as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Peter Richard Gray as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Peter Richard Gray as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr James Charles Silk as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr James Charles Silk as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Peter Richard Gray as a director on 1 October 2014 (2 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
28 May 2014Appointment of Mr Paul Anthony Tanner as a director (2 pages)
28 May 2014Termination of appointment of James Silk as a director (1 page)
28 May 2014Appointment of Mr Paul Anthony Tanner as a director (2 pages)
28 May 2014Termination of appointment of James Silk as a director (1 page)
17 April 2014Incorporation (20 pages)
17 April 2014Incorporation (20 pages)