ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victoria Mortgage RMBS No.1 Limited

Victoria Mortgage RMBS No.1 Limited is an active company incorporated on 12 September 2022 with the registered office located in London, Greater London. Victoria Mortgage RMBS No.1 Limited was registered 2 years 12 months ago.
Status
Active
Active since incorporation
Company No
14350886
Private limited company
Age
2 years 12 months
Incorporated 12 September 2022
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 11 September 2024 (12 months ago)
Next confirmation dated 11 September 2025
Due by 25 September 2025 (18 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harbour No.1 Holdings Limited
Alasdair James David Watson, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
LRSP Borrower Holdings Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Curzon Mortgages Holdings Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Curzon Mortgages Plc
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Victoria Mortgage RMBS No.2 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
April Funding I Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tradeplus24 Working Capital Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Charlotte 2023 Holdings Limited
Alasdair James David Watson, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.24M
Decreased by £1.48M (-55%)
Turnover
£8.4M
Increased by £4.72M (+128%)
Employees
Unreported
Same as previous period
Total Assets
£133.42M
Decreased by £155.83M (-54%)
Total Liabilities
-£132.33M
Decreased by £168.38M (-56%)
Net Assets
£1.09M
Increased by £12.56M (-109%)
Debt Ratio (%)
99%
Decreased by 4.78% (-5%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 27 Jun 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
New Charge Registered
5 Months Ago on 3 Apr 2025
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Victoria Mortgage RMBS No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 27 Jun 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Registration of charge 143508860004, created on 3 April 2025
Submitted on 7 Apr 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 16 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 16 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year