UKBizDB.co.uk

VICTORY CENTRE INTERNATIONAL LTD

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

This company is commonly known as Victory Centre International Ltd. The company was founded 8 years ago and was given the registration number 10173897. The firm's registered office is in COULSDON. You can find them at Flat 5,the Sycamores, 102 Brighton Road, Hooley, Coulsdon, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:VICTORY CENTRE INTERNATIONAL LTD
Company Number:10173897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Flat 5,the Sycamores, 102 Brighton Road, Hooley, Coulsdon, England, CR5 3EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Hurlingham Road, Bexleyheath, England, DA7 5PE

Secretary24 July 2023Active
100 Sunningvale Avenue, Sunningvale Avenue, Biggin Hill, Westerham, England, TN16 3TT

Director20 April 2017Active
27, Staple Street, London, England, SE1 4LS

Director25 July 2023Active
41, Noel Park Road, London, England, N22 6ED

Secretary01 October 2019Active
27 Otford House, Staple Street, London, England, SE1 4LS

Secretary08 August 2022Active
93b, Fairlop Road, London, United Kingdom, E11 1BE

Director11 May 2016Active
205, Fore Street, Labour Hall, Broad House, London, England, N18 2TZ

Director01 December 2017Active
Flat 5,The Sycamores,, 102 Brighton Road, Hooley, Coulsdon, England, CR5 3EF

Director31 May 2016Active
33, Hurlingham Road, Bexleyheath, England, DA7 5PE

Director08 August 2022Active
Flat 5, 102 Brighton Road, Hooley, Coulsdon, England, CR5 3EF

Director31 May 2016Active
205, Fore Street, Labour Hall, Broad House, London, England, N18 2TZ

Director01 December 2017Active

People with Significant Control

Mr Ernest Addotey
Notified on:01 December 2017
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:205, Fore Street, London, England, N18 2TZ
Nature of control:
  • Significant influence or control
Ms Delphine Finney-Scott
Notified on:01 December 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:205, Fore Street, London, England, N18 2TZ
Nature of control:
  • Significant influence or control
Ms Ebu Horatia Nafisatu Scott
Notified on:20 April 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:100 Sunningvale Avenue, Sunningvale Avenue, Westerham, England, TN16 3TT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bright Owusu Afriyie
Notified on:11 May 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Flat 5,The Sycamores,, 102 Brighton Road, Coulsdon, England, CR5 3EF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Emmanuel Addai
Notified on:11 May 2016
Status:Active
Date of birth:February 1975
Nationality:Ghanaian
Country of residence:England
Address:30, Lomond Close, London, England, N15 5DF
Nature of control:
  • Voting rights 25 to 50 percent
Miss Melody Ansah
Notified on:11 May 2016
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:30, Lomond Close, London, England, N15 5DF
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Address

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

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person secretary company with name date.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-26Accounts

Change account reference date company previous extended.

Download
2022-08-20Officers

Change person secretary company with change date.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination secretary company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Address

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

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Appoint person secretary company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.