Background WavePink WaveYellow Wave

VICTORIAHEALTH.COM LIMITED (03755987)

VICTORIAHEALTH.COM LIMITED (03755987) is an active UK company. incorporated on 21 April 1999. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. VICTORIAHEALTH.COM LIMITED has been registered for 26 years. Current directors include DAYA, Saifu, DAYA, Shabir, LEWIS, Lara Rebecca Jane and 2 others.

Company Number
03755987
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
Unit 5 Atlantic Business Centre, Borehamwood, WD6 2FQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
DAYA, Saifu, DAYA, Shabir, LEWIS, Lara Rebecca Jane, SINCLAIR, Gillian, SINCLAIR, Nicholas Lewis
SIC Codes
47789, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIAHEALTH.COM LIMITED

VICTORIAHEALTH.COM LIMITED is an active company incorporated on 21 April 1999 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. VICTORIAHEALTH.COM LIMITED was registered 26 years ago.(SIC: 47789, 47990)

Status

active

Active since 26 years ago

Company No

03755987

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 December 2023 - 31 January 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

ANCIENT ROOTS LIMITED
From: 21 April 1999To: 8 December 2004
Contact
Address

Unit 5 Atlantic Business Centre Stirling Way Borehamwood, WD6 2FQ,

Previous Addresses

6th Floor 25 Farringdon Street London EC4A 4AB
From: 2 May 2014To: 8 August 2023
Baker Tilly Uk Audit Llp 25 Farringdon Street London EC4A 4AB
From: 12 February 2013To: 2 May 2014
, Langley House Park Road, East Finchley, London, N2 8EX
From: 21 April 1999To: 12 February 2013
Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SINCLAIR, Gillian

Active
Stirling Way, BorehamwoodWD6 2FQ
Secretary
Appointed 01 Dec 2004

DAYA, Saifu

Active
Atlantic Business Centre, BorehamwoodWD6 2FQ
Born December 2001
Director
Appointed 22 Jul 2021

DAYA, Shabir

Active
Stirling Way, BorehamwoodWD6 2FQ
Born July 1958
Director
Appointed 01 Dec 2004

LEWIS, Lara Rebecca Jane

Active
Atlantic Business Centre, BorehamwoodWD6 2FQ
Born August 1983
Director
Appointed 22 Jul 2021

SINCLAIR, Gillian

Active
Stirling Way, BorehamwoodWD6 2FQ
Born March 1956
Director
Appointed 21 Apr 1999

SINCLAIR, Nicholas Lewis

Active
Stirling Way, BorehamwoodWD6 2FQ
Born May 1981
Director
Appointed 16 Oct 2024

SINCLAIR, Gillian

Resigned
Omega Cottage, WatfordWD2 3JG
Secretary
Appointed 21 Apr 1999
Resigned 25 Apr 2001

SINCLAIR, Lara Rebecca Jane

Resigned
22 High Road, BusheyWD23 1GG
Secretary
Appointed 25 Apr 2001
Resigned 01 Dec 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 21 Apr 1999

DAYA, Shafiq

Resigned
Atlantic Business Centre, BorehamwoodWD6 2FQ
Born March 1994
Director
Appointed 22 Jul 2021
Resigned 20 Sept 2021

FERRELL, Yvonne

Resigned
15 The Uplands, Gerrards CrossSL9 7JQ
Born October 1949
Director
Appointed 21 Apr 1999
Resigned 25 Apr 2001

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 21 Apr 1999
Resigned 21 Apr 1999

Persons with significant control

2

Shabir Daya

Active
Stirling Way, BorehamwoodWD6 2FQ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2017

Mrs Gillian Sinclair

Active
Stirling Way, BorehamwoodWD6 2FQ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

108

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
18 March 2024
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
18 March 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 March 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 May 2023
SH10Notice of Particulars of Variation
Resolution
20 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Move Registers To Sail Company
16 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
7 June 2005
288cChange of Particulars
Legacy
27 May 2005
363aAnnual Return
Legacy
17 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
26 January 2005
88(3)88(3)
Legacy
26 January 2005
88(2)R88(2)R
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
8 May 2004
363aAnnual Return
Legacy
18 February 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
1 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
10 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
287Change of Registered Office
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
225Change of Accounting Reference Date
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
88(2)R88(2)R
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
287Change of Registered Office
Incorporation Company
21 April 1999
NEWINCIncorporation