ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victory Support Services (Portsmouth) Holdings Limited

Victory Support Services (Portsmouth) Holdings Limited is an active company incorporated on 31 January 2001 with the registered office located in Leeds, West Yorkshire. Victory Support Services (Portsmouth) Holdings Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04151459
Private limited company
Age
24 years
Incorporated 31 January 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (6 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on 5 Jun 2023 (2 years 3 months ago)
Previous address was C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in UK • Born in Apr 1969
Director • British • Lives in UK • Born in Sep 1965
Director • British • Lives in Scotland • Born in Dec 1962
Browning Pfi Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Education Support (Enfield) Limited
Mr Paul Robert Hepburn, Mr Peter Kenneth Johnstone, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Mr John Stephen Gordon, Resolis Limited, and 2 more are mutual people.
Active
Investors In The Community (Buxton) Limited
Mr John Stephen Gordon, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
ICB Holdings Limited
Mr John Stephen Gordon, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Investors In The Community (Bexley Schools) Limited
Mr Peter Kenneth Johnstone, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Enfield 2) Holdings Limited
Mr Peter Kenneth Johnstone, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Newham) Limited
Mr Peter Kenneth Johnstone, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Education Support (Enfield 2) Limited
Mr Peter Kenneth Johnstone, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£397K
Decreased by £24K (-6%)
Total Liabilities
-£396K
Decreased by £24K (-6%)
Net Assets
£1K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Full Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
John Mcdonagh Resigned
1 Year 8 Months Ago on 19 Dec 2023
Mr Peter Kenneth Johnstone Appointed
1 Year 8 Months Ago on 19 Dec 2023
Small Accounts Submitted
1 Year 11 Months Ago on 2 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 5 Jun 2023
Small Accounts Submitted
2 Years 4 Months Ago on 11 Apr 2023
Peter Kenneth Johnstone Resigned
2 Years 7 Months Ago on 9 Feb 2023
Get Credit Report
Discover Victory Support Services (Portsmouth) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Jul 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 27 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 14 Feb 2024
Appointment of Mr Peter Kenneth Johnstone as a director on 19 December 2023
Submitted on 5 Jan 2024
Termination of appointment of John Mcdonagh as a director on 19 December 2023
Submitted on 5 Jan 2024
Accounts for a small company made up to 31 December 2022
Submitted on 2 Oct 2023
Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 5 June 2023
Submitted on 5 Jun 2023
Accounts for a small company made up to 31 December 2021
Submitted on 11 Apr 2023
Appointment of Mr John Stephen Gordon as a director on 9 February 2023
Submitted on 8 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year