Background WavePink WaveYellow Wave

VICSTEELS LIMITED (00489561)

VICSTEELS LIMITED (00489561) is an active UK company. incorporated on 18 December 1950. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). VICSTEELS LIMITED has been registered for 75 years. Current directors include ROBSON, Nicholas Valentine.

Company Number
00489561
Status
active
Type
ltd
Incorporated
18 December 1950
Age
75 years
Address
Parsons Green House Parsons Green House, London, SW6 4HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
ROBSON, Nicholas Valentine
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICSTEELS LIMITED

VICSTEELS LIMITED is an active company incorporated on 18 December 1950 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). VICSTEELS LIMITED was registered 75 years ago.(SIC: 46140)

Status

active

Active since 75 years ago

Company No

00489561

LTD Company

Age

75 Years

Incorporated 18 December 1950

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Parsons Green House Parsons Green House 27 Parsons Green Lane London, SW6 4HH,

Previous Addresses

88 Peterborough Road London SW6 3HH England
From: 25 June 2021To: 26 November 2024
8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England
From: 21 February 2017To: 25 June 2021
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 24 April 2015To: 21 February 2017
19 Fitzroy Square London W1T 6EQ
From: 17 August 2010To: 24 April 2015
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 18 December 1950To: 17 August 2010
Timeline

2 key events • 1950 - 2017

Funding Officers Ownership
Company Founded
Dec 50
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROBSON, Nicholas Valentine

Active
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born June 1955
Director
Appointed 02 Aug 1994

ROBSON, Ann Valentine

Resigned
34 St Johns Wood Terrace, LondonNW8 6JL
Secretary
Appointed N/A
Resigned 16 Oct 2007

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 25 Nov 2009
Resigned 13 Feb 2017

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 29 Aug 2007
Resigned 25 Nov 2009

JEFFERSON, Lancelot Lydsdale

Resigned
33 Savile Road, LondonNG1
Born January 1911
Director
Appointed N/A
Resigned 10 Jun 1999

ROBSON, Adrian

Resigned
34 St Johns Wood Terrace, LondonNW8 6JL
Born November 1926
Director
Appointed N/A
Resigned 20 Jan 2005

ROBSON, Ann Valentine

Resigned
34 St Johns Wood Terrace, LondonNW8 6JL
Born August 1929
Director
Appointed N/A
Resigned 16 Oct 2007

Persons with significant control

1

Mr Nicholas Valentine Robson

Active
Parsons Green House, LondonSW6 4HH
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
20 September 2021
AAMDAAMD
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Gazette Filings Brought Up To Date
28 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
21 February 2012
AAAnnual Accounts
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
8 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
8 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 November 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 August 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
287Change of Registered Office
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 November 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
1 February 1992
363aAnnual Return
Accounts With Made Up Date
18 December 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Accounts With Made Up Date
27 November 1990
AAAnnual Accounts
Accounts With Made Up Date
27 March 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
3 October 1988
288288
Legacy
20 June 1988
363363
Accounts With Made Up Date
20 June 1988
AAAnnual Accounts
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 November 1986
AAAnnual Accounts
Incorporation Company
18 December 1950
NEWINCIncorporation
Miscellaneous
18 December 1950
MISCMISC