ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victoria Dunstall Limited

Victoria Dunstall Limited is an active company incorporated on 8 November 2013 with the registered office located in Derby, Derbyshire. Victoria Dunstall Limited was registered 12 years ago.
Status
Active
Active since 11 years ago
Company No
08767614
Private limited company
Age
12 years
Incorporated 8 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2025 (1 month ago)
Next confirmation dated 8 November 2026
Due by 22 November 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
18 St Christopher's Way
Pride Park
Derby
Derbyshire
DE24 8JY
United Kingdom
Address changed on 24 Mar 2025 (9 months ago)
Previous address was Pinnacle House 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1977
Ms Victoria Rosamunde Dunstall
PSC • British • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dunstall Whittaker Law Limited
Victoria Rosamunde Dunstall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.22K
Decreased by £14.07K (-92%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£7.83K
Decreased by £9.67K (-55%)
Total Liabilities
-£7.42K
Decreased by £9.88K (-57%)
Net Assets
£409
Increased by £205 (+100%)
Debt Ratio (%)
95%
Decreased by 4.06% (-4%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 8 Dec 2025
Confirmation Submitted
1 Month Ago on 11 Nov 2025
Registered Address Changed
9 Months Ago on 24 Mar 2025
Ms Victoria Rosamunde Dunstall Details Changed
11 Months Ago on 3 Feb 2025
Ms Victoria Rosamunde Dunstall (PSC) Details Changed
11 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 15 Oct 2024
Confirmation Submitted
2 Years 1 Month Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 27 Jul 2023
Regent Street Secretariat Limited Resigned
3 Years Ago on 28 Nov 2022
Get Credit Report
Discover Victoria Dunstall 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 31 March 2025
Submitted on 8 Dec 2025
Confirmation statement made on 8 November 2025 with no updates
Submitted on 11 Nov 2025
Registered office address changed from Pinnacle House 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 24 March 2025
Submitted on 24 Mar 2025
Director's details changed for Ms Victoria Rosamunde Dunstall on 3 February 2025
Submitted on 24 Mar 2025
Change of details for Ms Victoria Rosamunde Dunstall as a person with significant control on 3 February 2025
Submitted on 24 Mar 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Oct 2024
Confirmation statement made on 8 November 2023 with no updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Jul 2023
Termination of appointment of Regent Street Secretariat Limited as a secretary on 28 November 2022
Submitted on 28 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year