ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victory Sports Ground C.I.C

Victory Sports Ground C.I.C is an active company incorporated on 10 May 2001 with the registered office located in Bury St. Edmunds, Suffolk. Victory Sports Ground C.I.C was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04214286
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
24 years
Incorporated 10 May 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Eldo House
Kempson Way
Bury St Edmunds
Suffolk
IP32 7AR
England
Address changed on 13 Jun 2025 (2 months ago)
Previous address was Eldo House Kempson Way Burty St Edmunds Suffolk IP32 7AR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Football Coach • British • Lives in UK • Born in Sep 1967
Director • Finance Director • British • Lives in England • Born in Feb 1962
Director • Chartered Accountant • English • Lives in England • Born in Jan 1944
Director • Chartered Surveyor • British • Lives in England • Born in Jan 1950
Director • British • Lives in England • Born in Jun 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ames Nissan Limited
Graham John Balaam is a mutual person.
Active
Sema Lease UK Limited
Graham John Balaam is a mutual person.
Active
Walnut Consultancy Services Ltd
Graham John Balaam is a mutual person.
Active
Richard Ames Developments Limited
Graham John Balaam is a mutual person.
Active
Karrelbrook House Property Management Company Limited
Graham John Balaam is a mutual person.
Active
Westhorpe Village Hall Limited
David Eric Barker is a mutual person.
Active
Sporting 87 Educational Trust
Jonathan Warnock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£29.64K
Decreased by £8.68K (-23%)
Turnover
Unreported
Decreased by £69.26K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£68.02K
Decreased by £16.81K (-20%)
Total Liabilities
-£20.21K
Decreased by £8.91K (-31%)
Net Assets
£47.81K
Decreased by £7.9K (-14%)
Debt Ratio (%)
30%
Decreased by 4.61% (-13%)
Latest Activity
Registered Address Changed
2 Months Ago on 13 Jun 2025
Full Accounts Submitted
2 Months Ago on 11 Jun 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Mr Graham John Balaam Details Changed
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 4 Aug 2023
Mr Graham John Balaam Appointed
2 Years 1 Month Ago on 10 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 2 Dec 2022
Get Credit Report
Discover Victory Sports Ground C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Eldo House Kempson Way Burty St Edmunds Suffolk IP32 7AR England to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 13 June 2025
Submitted on 13 Jun 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 11 Jun 2025
Confirmation statement made on 31 October 2024 with no updates
Submitted on 20 Dec 2024
Director's details changed for Mr Graham John Balaam on 1 October 2024
Submitted on 20 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 23 Jul 2024
Registered office address changed from 84 Whiting Street Bury St Edmunds Suffolk IP33 1NZ to Eldo House Kempson Way Burty St Edmunds Suffolk IP32 7AR on 8 February 2024
Submitted on 8 Feb 2024
Confirmation statement made on 31 October 2023 with no updates
Submitted on 1 Dec 2023
Appointment of Mr Graham John Balaam as a director on 10 July 2023
Submitted on 13 Sep 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 4 Aug 2023
Confirmation statement made on 31 October 2022 with no updates
Submitted on 2 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year