UKBizDB.co.uk

DIGITAL VICTORY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digital Victory Ltd. The company was founded 11 years ago and was given the registration number 08457083. The firm's registered office is in RUISLIP. You can find them at 2nd Floor , College House, 17 King Edwards Road, Ruislip, Hillingdon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIGITAL VICTORY LTD
Company Number:08457083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor , College House, 17 King Edwards Road, Ruislip, Hillingdon, England, HA4 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, College House,, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director05 June 2015Active
2nd Floor, College House,, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director22 March 2013Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 June 2015Active

People with Significant Control

Mrs Sheila Whitehead
Notified on:05 April 2022
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, College House,, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mrs Sheila Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Miscellaneous

Legacy.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-04-19Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.