ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victoire Press Limited

Victoire Press Limited is an active company incorporated on 14 March 1990 with the registered office located in Ware, Hertfordshire. Victoire Press Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02480919
Private limited company
Age
35 years
Incorporated 14 March 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (8 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan30 Dec 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 6 Charles House
Lower Road
Great Amwell
Hertfordshire
SG12 9TA
England
Address changed on 20 May 2025 (5 months ago)
Previous address was 10 Prospect Place Welwyn Hertfordshire AL6 9EW England
Telephone
01954781919
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • Managing Director • British • Lives in England • Born in Apr 1958
Director • PSC • British • Lives in England • Born in Aug 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£23.74K
Increased by £23.2K (+4345%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 6 (-55%)
Total Assets
£363.58K
Decreased by £99.09K (-21%)
Total Liabilities
-£244.84K
Decreased by £183.32K (-43%)
Net Assets
£118.74K
Increased by £84.23K (+244%)
Debt Ratio (%)
67%
Decreased by 25.2% (-27%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 17 Jun 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Mr Keith Malcolm Robertson (PSC) Details Changed
1 Year 8 Months Ago on 9 Feb 2024
Mr Stephen David Donoghue (PSC) Details Changed
1 Year 8 Months Ago on 9 Feb 2024
Mr Keith Malcolm Robertson Details Changed
1 Year 8 Months Ago on 9 Feb 2024
Mr Keith Malcolm Robertson Details Changed
1 Year 8 Months Ago on 9 Feb 2024
Mr Stephen David Donoghue Details Changed
1 Year 8 Months Ago on 9 Feb 2024
Get Credit Report
Discover Victoire Press Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 December 2024
Submitted on 17 Jun 2025
Registered office address changed from 10 Prospect Place Welwyn Hertfordshire AL6 9EW England to Unit 6 Charles House Lower Road Great Amwell Hertfordshire SG12 9TA on 20 May 2025
Submitted on 20 May 2025
Statement of capital following an allotment of shares on 6 April 2025
Submitted on 13 May 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 18 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 16 Feb 2024
Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 12 February 2024
Submitted on 12 Feb 2024
Director's details changed for Mr Stephen David Donoghue on 9 February 2024
Submitted on 12 Feb 2024
Director's details changed for Mr Keith Malcolm Robertson on 9 February 2024
Submitted on 12 Feb 2024
Secretary's details changed for Mr Keith Malcolm Robertson on 9 February 2024
Submitted on 12 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year