Background WavePink WaveYellow Wave

VICTA CHILDREN LTD (03424608)

VICTA CHILDREN LTD (03424608) is an active UK company. incorporated on 26 August 1997. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VICTA CHILDREN LTD has been registered for 28 years. Current directors include KAUR, Gurvinder, LEWIS, Pamela Frances, RICHARDS, Elizabeth Fay and 1 others.

Company Number
03424608
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 1997
Age
28 years
Address
Challenge House Sherwood Drive, Milton Keynes, MK3 6DP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KAUR, Gurvinder, LEWIS, Pamela Frances, RICHARDS, Elizabeth Fay, SPRENGER, Christian Marc
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTA CHILDREN LTD

VICTA CHILDREN LTD is an active company incorporated on 26 August 1997 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. VICTA CHILDREN LTD was registered 28 years ago.(SIC: 63990)

Status

active

Active since 28 years ago

Company No

03424608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 26 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

BROOKES MARATHON FUND FOR VISUALLY IMPAIRED CHILDREN TAKING ACTION LIMITED
From: 26 August 1997To: 16 November 2001
Contact
Address

Challenge House Sherwood Drive Bletchley Milton Keynes, MK3 6DP,

Previous Addresses

5 Douglas House 32-34 Simpson Road Fenny Stratford Milton Keynes MK1 1BA England
From: 15 March 2017To: 28 February 2022
Silverstone House 46 Newport Road Woolstone Milton Keynes MK15 0AA
From: 23 October 2012To: 15 March 2017
Hill Farm House Newport Road Woolstone Buckinghamshire MK15 0AA
From: 26 August 1997To: 23 October 2012
Timeline

24 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 12
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
May 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Feb 20
Director Left
Feb 20
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

KAUR, Gurvinder

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born June 1983
Director
Appointed 18 Apr 2018

LEWIS, Pamela Frances

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born June 1943
Director
Appointed 14 Mar 2016

RICHARDS, Elizabeth Fay

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born August 1957
Director
Appointed 26 Aug 1997

SPRENGER, Christian Marc

Active
Sherwood Drive, Milton KeynesMK3 6DP
Born June 1976
Director
Appointed 18 Apr 2018

LEWIS, Pamela Frances

Resigned
Hill Farm House, WoolstoneMK15 0AA
Secretary
Appointed 26 Aug 1997
Resigned 07 Dec 2016

ALMOND, Luke William

Resigned
Hill Farm House, WoolstoneMK15 0AA
Born May 1990
Director
Appointed 23 Apr 2010
Resigned 02 Feb 2012

BROOKES, Lord Jonathon

Resigned
Fircombe Hall, Milton KeynesMK19 7EW
Born December 1942
Director
Appointed 26 Aug 1997
Resigned 02 Mar 1998

CLARK, Matthew

Resigned
32-34 Simpson Road, Milton KeynesMK1 1BA
Born May 1993
Director
Appointed 27 Nov 2014
Resigned 31 Jan 2020

COOK, Susan Jane

Resigned
8 Coates Lane, High WycombeHP13 5HE
Born July 1959
Director
Appointed 26 Aug 1997
Resigned 31 Jan 2002

DUTSON, Doreen Rose

Resigned
1 Kindleton, BuckinghamshireMK14 5EA
Born October 1948
Director
Appointed 26 Aug 1997
Resigned 01 Jul 2004

DUTSON, John

Resigned
1 Kindleton, BuckinghamshireMK14 5EA
Born March 1947
Director
Appointed 26 Aug 1997
Resigned 01 Jul 2004

JAQUES, Peter Andrew

Resigned
1 Buxton Road, LondonSW14 8SY
Born September 1944
Director
Appointed 01 Jan 2003
Resigned 01 Jul 2004

KAUR, Gurvinder

Resigned
32-34 Simpson Road, Milton KeynesMK1 1BA
Born January 1994
Director
Appointed 18 Apr 2018
Resigned 18 Apr 2018

LEWIS, Pamela Frances

Resigned
Hill Farm House, WoolstoneMK15 0AA
Born June 1943
Director
Appointed 26 Aug 1997
Resigned 02 Mar 1998

LEWIS, Richard Wayne

Resigned
Hill Farm House, Milton KeynesMK15 0AA
Born September 1941
Director
Appointed 26 Aug 1997
Resigned 11 Dec 2018

MARTIN, Miriam Jacqueline

Resigned
32-34 Simpson Road, Milton KeynesMK1 1BA
Born June 1966
Director
Appointed 31 Oct 2018
Resigned 02 Feb 2020

NEWBOLD-BROWN, Estella

Resigned
32-34 Simpson Road, Milton KeynesMK1 1BA
Born March 1982
Director
Appointed 11 Sept 2014
Resigned 30 Nov 2018

RAMSAY, Lillian

Resigned
Malthouse Square, BeaconsfieldHP9 2LE
Born July 1926
Director
Appointed 10 Oct 2008
Resigned 31 Oct 2009

SCHOFIELD, Nicholas

Resigned
46 Newport Road, Milton KeynesMK15 0AA
Born October 1961
Director
Appointed 16 Apr 2010
Resigned 07 Dec 2016

SPRENGER, Christian Marc

Resigned
32-34 Simpson Road, Milton KeynesMK1 1BA
Born June 1976
Director
Appointed 14 Mar 2016
Resigned 16 Oct 2018

TOPLISS, Derek Wilton

Resigned
46 Newport Road, Milton KeynesMK15 0AA
Born September 1941
Director
Appointed 10 Oct 2008
Resigned 17 Jun 2014

TOPLISS, Margaret Margaret

Resigned
46 Newport Road, Milton KeynesMK15 0AA
Born August 1943
Director
Appointed 09 Oct 2003
Resigned 17 Jun 2014
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Auditors Resignation Company
3 March 2023
AUDAUD
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Resolution
18 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
18 October 2016
CC04CC04
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Incorporation Company
26 August 1997
NEWINCIncorporation