ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

119 Victoria Park Road Limited

119 Victoria Park Road Limited is an active company incorporated on 7 February 2022 with the registered office located in London, Greater London. 119 Victoria Park Road Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13897918
Private limited company
Age
3 years
Incorporated 7 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Due Soon
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (17 days remaining)
Address
6 Pennine Drive, Cricklewood
C/O Mj
London
NW2 1NT
England
Address changed on 14 Dec 2024 (11 months ago)
Previous address was C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC
Director • British • Lives in UK • Born in May 1973
Marisa Nellie Louise Childs
PSC • British • Lives in UK • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydrowatt Systems Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Kingsgate Nominees Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Portia Nominees Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Cardlane Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Baltic Quay Management (1994) Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Kencourt Management Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Strathmore Hotel Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Fitzrovia Hotels Limited
Bishop & Sewell Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£2
Increased by £2 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Increased by £2 (%)
Total Liabilities
-£7.42K
Increased by £4.81K (+185%)
Net Assets
-£7.42K
Decreased by £4.81K (+184%)
Debt Ratio (%)
371000%
Latest Activity
Marisa Nellie Louise Childs Details Changed
2 Months Ago on 5 Sep 2025
Marisa Nellie Louise Childs (PSC) Details Changed
2 Months Ago on 4 Sep 2025
Haft Limited Details Changed
2 Months Ago on 28 Aug 2025
Haft Limited Details Changed
2 Months Ago on 28 Aug 2025
Haft Limited (PSC) Details Changed
2 Months Ago on 28 Aug 2025
Confirmation Submitted
9 Months Ago on 19 Jan 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Registered Address Changed
11 Months Ago on 14 Dec 2024
Bishop & Sewell Secretaries Limited Resigned
1 Year 8 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Feb 2024
Get Credit Report
Discover 119 Victoria Park Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Marisa Nellie Louise Childs as a person with significant control on 4 September 2025
Submitted on 5 Sep 2025
Director's details changed for Marisa Nellie Louise Childs on 5 September 2025
Submitted on 5 Sep 2025
Change of details for Haft Limited as a person with significant control on 28 August 2025
Submitted on 28 Aug 2025
Director's details changed for Haft Limited on 28 August 2025
Submitted on 28 Aug 2025
Director's details changed for Haft Limited on 28 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 19 Jan 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 30 Dec 2024
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 28 February 2024
Submitted on 14 Dec 2024
Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to 6 Pennine Drive, Cricklewood C/O Mj London NW2 1NT on 14 December 2024
Submitted on 14 Dec 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year