ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victoria House Holdings Limited

Victoria House Holdings Limited is an active company incorporated on 7 December 2021 with the registered office located in London, Greater London. Victoria House Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13786148
Private limited company
Age
3 years
Incorporated 7 December 2021
Size
Unreported
Confirmation
Submitted
Dated 6 December 2024 (10 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 10 months 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 (11 months remaining)
Address
8 Sackville Street
London
W1S 3DG
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1988
Director • British,american • Lives in England • Born in Jul 1984
Director • British • Lives in UK • Born in Feb 1984
Director • Canadian • Lives in UK • Born in Aug 1984
Director • British • Lives in UK • Born in Dec 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Victoria House Development Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 3 more are mutual people.
Active
Life Sciences (UK) Holdings Ii Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 2 more are mutual people.
Active
Oxford Biocitech Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 2 more are mutual people.
Active
Blue Fin Property Management (UK) Limited
Rebecca Mary Rawlinson, Jay Drexler, and 1 more are mutual people.
Active
Oxford SJM GP Limited
Rebecca Mary Rawlinson, Jay Drexler, and 1 more are mutual people.
Active
Life Sciences (UK) Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
310 CSP Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Oxford Victoria House Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£999K
Increased by £994K (+19880%)
Turnover
£9.07M
Increased by £9.07M (%)
Employees
Unreported
Same as previous period
Total Assets
£474.68M
Increased by £342.54M (+259%)
Total Liabilities
-£348.67M
Increased by £331.37M (+1915%)
Net Assets
£126.01M
Increased by £11.18M (+10%)
Debt Ratio (%)
73%
Increased by 60.36% (+461%)
Latest Activity
Group Accounts Submitted
3 Months Ago on 21 Jul 2025
Mr Harry William Knibb Appointed
6 Months Ago on 10 Apr 2025
Rebecca Mary Rawlinson Resigned
6 Months Ago on 10 Apr 2025
Mr Jay Drexler Appointed
10 Months Ago on 20 Dec 2024
Abigail Jane Shapiro Resigned
10 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Crestbridge Corporate Services Limited Details Changed
1 Year 6 Months Ago on 16 Apr 2024
Ms Rebecca Mary Rawlinson Appointed
1 Year 8 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Get Credit Report
Discover Victoria House Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 19 August 2025
Submitted on 26 Aug 2025
Statement of capital following an allotment of shares on 17 July 2025
Submitted on 21 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Statement of capital following an allotment of shares on 20 June 2025
Submitted on 10 Jul 2025
Statement of capital following an allotment of shares on 21 May 2025
Submitted on 22 May 2025
Termination of appointment of Rebecca Mary Rawlinson as a director on 10 April 2025
Submitted on 11 Apr 2025
Appointment of Mr Harry William Knibb as a director on 10 April 2025
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 21 March 2025
Submitted on 31 Mar 2025
Statement of capital following an allotment of shares on 21 February 2025
Submitted on 25 Feb 2025
Statement of capital following an allotment of shares on 15 January 2025
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year