ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victor Stewart C S Ltd

Victor Stewart C S Ltd is a liquidation company incorporated on 12 October 2010 with the registered office located in London, Greater London. Victor Stewart C S Ltd was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
07403648
Private limited company
Age
14 years
Incorporated 12 October 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May28 Feb 2024 (10 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
3 Field Court
Gray's Inn
London
WC1R 5EF
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was The White House 164 Bridge Road, Sarisbury Green Southampton Hampshire SO31 7EH
Telephone
01489577833
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Dec 1967 • Accountant
Mrs Nicola Curry
PSC • British • Lives in England • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capeaq Limited
Jonathan Nigel Curry is a mutual person.
Active
VS Accounting Limited
Jonathan Nigel Curry is a mutual person.
Active
Grand Tourer Limited
Jonathan Nigel Curry is a mutual person.
Active
Victor Stewart Limited
Jonathan Nigel Curry is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period 28 Apr28 Feb 2024
Traded for 10 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£63.87K
Decreased by £25.06K (-28%)
Total Liabilities
-£127.22K
Increased by £22.57K (+22%)
Net Assets
-£63.36K
Decreased by £47.63K (+303%)
Debt Ratio (%)
199%
Increased by 81.51% (+69%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Mar 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 8 Mar 2024
Accounting Period Shortened
1 Year 6 Months Ago on 8 Mar 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 17 Jan 2024
Accounting Period Shortened
1 Year 8 Months Ago on 19 Dec 2023
Mr Jonathan Curry (PSC) Details Changed
2 Years Ago on 14 Aug 2023
Mrs Nicola Curry (PSC) Details Changed
2 Years Ago on 14 Aug 2023
Get Credit Report
Discover Victor Stewart C S Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 23 April 2025
Submitted on 25 Jun 2025
Confirmation statement made on 8 March 2025 with updates
Submitted on 27 Mar 2025
Resolutions
Submitted on 8 May 2024
Registered office address changed from The White House 164 Bridge Road, Sarisbury Green Southampton Hampshire SO31 7EH to 3 Field Court Gray's Inn London WC1R 5EF on 8 May 2024
Submitted on 8 May 2024
Statement of affairs
Submitted on 8 May 2024
Appointment of a voluntary liquidator
Submitted on 8 May 2024
Confirmation statement made on 8 March 2024 with updates
Submitted on 11 Mar 2024
Previous accounting period shortened from 28 April 2024 to 28 February 2024
Submitted on 8 Mar 2024
Micro company accounts made up to 28 February 2024
Submitted on 8 Mar 2024
Micro company accounts made up to 30 April 2023
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year