ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wne Victoria Limited

Wne Victoria Limited is an active company incorporated on 19 December 2016 with the registered office located in London, Greater London. Wne Victoria Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10532577
Private limited company
Age
9 years
Incorporated 19 December 2016
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 18 December 2025 (26 days ago)
Next confirmation dated 18 December 2026
Due by 1 January 2027 (11 months remaining)
Last change occurred 7 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
7 Albemarle Street
London
W1S 4HQ
England
Address changed on 20 Dec 2023 (2 years ago)
Previous address was Westmont House 34 Francis Grove London SW19 4DT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • PSC
Director • British • Lives in UK • Born in Sep 1962
Director • British • Lives in England • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Magnum Hyde Park Nominee 1 Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Magnum Hyde Park Nominee 2 Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Maya Hyde Park Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Newstay Manchester Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Newstay Manchester Trading Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Brooklands Weybridge Properties Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Brooklands Operations Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Citco London Limited
Mr Maqboolali Mohamed and Citco Management (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£731K
Decreased by £881K (-55%)
Turnover
£7.31M
Decreased by £181K (-2%)
Employees
109
Decreased by 19 (-15%)
Total Assets
£23.77M
Decreased by £1.47M (-6%)
Total Liabilities
-£31.4M
Increased by £312K (+1%)
Net Assets
-£7.63M
Decreased by £1.78M (+30%)
Debt Ratio (%)
132%
Increased by 8.92% (+7%)
Latest Activity
Confirmation Submitted
7 Days Ago on 6 Jan 2026
New Charge Registered
1 Month Ago on 1 Dec 2025
Group Accounts Submitted
3 Months Ago on 18 Sep 2025
Confirmation Submitted
1 Year Ago on 19 Dec 2024
Group Accounts Submitted
1 Year 1 Month Ago on 26 Nov 2024
Paul Robert Walsh Resigned
1 Year 11 Months Ago on 1 Feb 2024
Confirmation Submitted
2 Years Ago on 26 Dec 2023
Inspection Address Changed
2 Years Ago on 20 Dec 2023
Mr Paul Robert Walsh Appointed
2 Years 2 Months Ago on 1 Nov 2023
Mr Maqbool Ali Mohamed Details Changed
2 Years 11 Months Ago on 10 Feb 2023
Get Credit Report
Discover Wne Victoria Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 December 2025 with updates
Submitted on 6 Jan 2026
Statement of capital following an allotment of shares on 11 December 2025
Submitted on 16 Dec 2025
Registration of charge 105325770004, created on 1 December 2025
Submitted on 2 Dec 2025
Statement of capital following an allotment of shares on 1 December 2025
Submitted on 2 Dec 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 19 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 26 Nov 2024
Termination of appointment of Paul Robert Walsh as a director on 1 February 2024
Submitted on 9 Feb 2024
Confirmation statement made on 18 December 2023 with no updates
Submitted on 26 Dec 2023
Register inspection address has been changed from Westmont House 34 Francis Grove London SW19 4DT United Kingdom to 7 Albemarle Street London W1S 4HQ
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year