General information

Name:

Victorstone Ltd

Office Address:

Begbies Traynor (sy) Llp 3rd Floor Westfield House S1 3FZ Sheffield

Number: 05837337

Incorporation date: 2006-06-05

Dissolution date: 2023-04-30

End of financial year: 29 June

Category: Private Limited Company

Status: Dissolved

Contact information

Faxes:

  • 02072532859
  • 02073776750
  • 02073835454
  • 02073875470

Website

www.victorstone.co.uk

Description

Data updated on:

Registered with number 05837337 eighteen years ago, Victorstone Limited had been a private limited company until April 30, 2023 - the day it was dissolved. The business latest mailing address was Begbies Traynor (sy) Llp, 3rd Floor Westfield House Sheffield. The company was known as Victor Stone up till February 3, 2011 at which point the business name was changed.

The executives were: Sofkul I. formally appointed five years ago, Fokrul I. formally appointed in 2011 in March and Anar M. formally appointed in 2011.

The companies with significant control over this firm were as follows: Victorstone Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Admirals Way, Docklands, E14 9XL and was registered as a PSC under the reg no 07410767.

  • Previous company's names
  • Victorstone Limited 2011-02-03
  • Victor Stone Limited 2006-06-05

Financial data based on annual reports

Company staff

Sofkul I.

Role: Director

Appointed: 01 October 2019

Latest update: 4 October 2023

Fokrul I.

Role: Director

Appointed: 10 March 2011

Latest update: 4 October 2023

Anar M.

Role: Director

Appointed: 10 March 2011

Latest update: 4 October 2023

People with significant control

Victorstone Group Limited
Address: 16 Beaufort Court Admirals Way, Docklands, London, E14 9XL, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Englang & Wales
Registration number 07410767
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 29 June 2021
Account last made up date 29 June 2019
Confirmation statement next due date 14 June 2021
Confirmation statement last made up date 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 30 June 2018
End Date For Period Covered By Report 29 June 2019
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 5 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 213 City Road London EC1V 1JN England on 2021/02/18 to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ (AD01)
filed on: 18th, February 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

16 Beaufort Court Admirals Way

Post code:

E14 9XL

City / Town:

Docklands

HQ address,
2013

Address:

16 Beaufort Court Admirals Way

Post code:

E14 9XL

City / Town:

Docklands

HQ address,
2014

Address:

16 Beaufort Court Admirals Way

Post code:

E14 9XL

City / Town:

Docklands

HQ address,
2015

Address:

16 Beaufort Court Admirals Way

Post code:

E14 9XL

City / Town:

Docklands

HQ address,
2016

Address:

16 Beaufort Court Admirals Way London

Post code:

E14 9XL

City / Town:

Docklands

Accountant/Auditor,
2015 - 2012

Name:

Rbs Accountants Limited

Address:

16 Beaufort Court Admirals Way

Post code:

E14 9XL

City / Town:

Docklands

Accountant/Auditor,
2016

Name:

Rbs Accountants Limited

Address:

16 Beaufort Court Admirals Way London

Post code:

E14 9XL

City / Town:

Docklands

Accountant/Auditor,
2014

Name:

Rbs Accountants Limited

Address:

16 Beaufort Court Admirals Way

Post code:

E14 9XL

City / Town:

Docklands

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode