Warning: file_put_contents(c/6c0d1da5749d96a25e7ec6a7fc347996.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Victoria Computer Services Ltd, CB25 9BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VICTORIA COMPUTER SERVICES LTD

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

This company is commonly known as Victoria Computer Services Ltd. The company was founded 9 years ago and was given the registration number 09431284. The firm's registered office is in BOTTISHAM. You can find them at 19 Cedar Walk, , Bottisham, Cambridgeshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VICTORIA COMPUTER SERVICES LTD
Company Number:09431284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:19 Cedar Walk, Bottisham, Cambridgeshire, England, CB25 9BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Cedar Walk, Bottisham, England, CB25 9BJ

Director01 November 2017Active
103 Duchess Drive, Newmarket, England,

Director21 August 2015Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director10 February 2015Active
103 Duchess Drive, Newmarket, United Kingdom, CB8 8AL

Director26 March 2015Active

People with Significant Control

Maria Luisa Bortoletto
Notified on:01 July 2019
Status:Active
Date of birth:October 1971
Nationality:Italian
Country of residence:England
Address:19, Cedar Walk, Suffolk, England, CB25 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giovanni Michielin
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:Italian
Country of residence:England
Address:103 Duchess Drive, Newmarket, England, CB8 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2019-07-01Miscellaneous

Legacy.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Address

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

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Address

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

Download
2016-02-25Officers

Termination director company with name termination date.

Download
2016-01-06Officers

Change person director company with change date.

Download
2016-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.