Ed Victor Limited

General information

Name:

Ed Victor Ltd

Office Address:

2nd Floor, Cunard House 15 Regent Street SW1Y 4LR London

Number: 01270161

Incorporation date: 1976-07-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ed Victor Limited could be contacted at 2nd Floor, Cunard House, 15 Regent Street in London. Its area code is SW1Y 4LR. Ed Victor has existed in this business since the company was established in 1976. Its registration number is 01270161. This company's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. Ed Victor Ltd released its latest accounts for the financial year up to 2022-02-28. The most recent confirmation statement was filed on 2023-05-26.

Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 693 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Advertising - General.

The data at our disposal that details this particular enterprise's members indicates there are two directors: Simon F. and Jonathan G. who became the part of the company on October 20, 2017.

Company staff

Simon F.

Role: Director

Appointed: 20 October 2017

Latest update: 31 March 2024

Jonathan G.

Role: Director

Appointed: 20 October 2017

Latest update: 31 March 2024

People with significant control

The companies that control this firm are: Curtis Brown Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 28-29 Haymarket, SW1Y 4SP and was registered as a PSC under the registration number 00679620.

Curtis Brown Group Limited
Address: 5th Floor Haymarket House 28-29 Haymarket, London, SW1Y 4SP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00679620
Notified on 20 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward V.
Notified on 6 April 2016
Ceased on 20 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Previous accounting period shortened from February 28, 2024 to December 31, 2023 (AA01)
filed on: 22nd, March 2024
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Middlesbrough Council 1 £ 693.10
2013-07-31 31/07/2013_495 £ 693.10 Advertising - General

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
47
Company Age

Closest Companies - by postcode