Background WavePink WaveYellow Wave

THE VICTORIA CARPET COMPANY LIMITED (03195825)

THE VICTORIA CARPET COMPANY LIMITED (03195825) is an active UK company. incorporated on 8 May 1996. with registered office in Kidderminster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE VICTORIA CARPET COMPANY LIMITED has been registered for 29 years. Current directors include PRATT, Alexander Robert Gammack, STEPHENS, Alastair William, WILDING, Geoffrey Brendon.

Company Number
03195825
Status
active
Type
ltd
Incorporated
8 May 1996
Age
29 years
Address
. Worcester Road, Kidderminster, DY10 1JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PRATT, Alexander Robert Gammack, STEPHENS, Alastair William, WILDING, Geoffrey Brendon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VICTORIA CARPET COMPANY LIMITED

THE VICTORIA CARPET COMPANY LIMITED is an active company incorporated on 8 May 1996 with the registered office located in Kidderminster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE VICTORIA CARPET COMPANY LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03195825

LTD Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

VICTORIA LIMITED
From: 18 April 1997To: 15 July 1997
INGLEBY (907) LIMITED
From: 8 May 1996To: 18 April 1997
Contact
Address

. Worcester Road Kidderminster, DY10 1JR,

Previous Addresses

Victoria Carpets Ltd Worcester Road Kidderminster Worcestershire DY10 1HL
From: 8 May 1996To: 16 October 2009
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PRATT, Alexander Robert Gammack

Active
Worcester Road, KidderminsterDY10 1JR
Born January 1986
Director
Appointed 23 Jul 2025

STEPHENS, Alastair William

Active
Worcester Road, KidderminsterDY10 1JR
Born July 1975
Director
Appointed 13 Dec 2021

WILDING, Geoffrey Brendon

Active
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 28 Apr 2016

DANKS, Terence Anthony

Resigned
Worcester Road, KidderminsterDY10 1JR
Secretary
Appointed 23 Apr 1997
Resigned 31 Jul 2015

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 08 May 1996
Resigned 23 Apr 1997

BULLOCK, Alan Raymond

Resigned
Victoria Carpets Ltd, KidderminsterDY10 1HL
Born March 1948
Director
Appointed 23 Apr 1997
Resigned 13 Nov 2012

GLOVER, Neil Stuart

Resigned
Worcester Road, KidderminsterDY10 1JR
Born June 1966
Director
Appointed 12 Nov 2012
Resigned 22 Dec 2016

LEWIS, Shaun William

Resigned
Worcester Road, KidderminsterDY10 1JR
Born September 1953
Director
Appointed 12 Nov 2012
Resigned 27 Jun 2014

LLOYD, Melvryn

Resigned
24 Ludgate Avenue, KidderminsterDY11 6JP
Born April 1947
Director
Appointed 23 Apr 1997
Resigned 31 Mar 1998

MORGAN, Brian

Resigned
Worcester Road, KidderminsterDY10 1JR
Born November 1972
Director
Appointed 22 Aug 2022
Resigned 23 Jul 2025

RESTALL, Gary

Resigned
Worcester Road, KidderminsterDY10 1JR
Born May 1973
Director
Appointed 31 Jan 2016
Resigned 23 Dec 2021

SCOTT, Michael Andrew

Resigned
Worcester Road, KidderminsterDY10 1JR
Born January 1980
Director
Appointed 28 Apr 2016
Resigned 22 Aug 2022

STONE, Jonathan Quintin Stephen

Resigned
Worcester Road, KidderminsterDY10 1JR
Born August 1963
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2016

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 08 May 1996
Resigned 23 Apr 1997

Persons with significant control

1

Worcester Road, KidderminsterDY10 1JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
15 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1997
225Change of Accounting Reference Date
Legacy
7 July 1997
88(2)R88(2)R
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
287Change of Registered Office
Certificate Change Of Name Company
17 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 1996
NEWINCIncorporation