Background WavePink WaveYellow Wave

VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED (04151459)

VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED (04151459) is an active UK company. incorporated on 31 January 2001. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED has been registered for 25 years.

Company Number
04151459
Status
active
Type
ltd
Incorporated
31 January 2001
Age
25 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209, 87200, 87300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED

VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED is an active company incorporated on 31 January 2001 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209, 87200, 87300, 88990)

Status

active

Active since 25 years ago

Company No

04151459

LTD Company

Age

25 Years

Incorporated 31 January 2001

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

BEALAW (561) LIMITED
From: 31 January 2001To: 17 May 2001
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England
From: 10 February 2022To: 5 June 2023
C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England
From: 25 February 2019To: 10 February 2022
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
From: 31 January 2001To: 25 February 2019
Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 19
Loan Secured
Dec 20
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 February 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
26 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
17 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Secretary Company With Name Date
7 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Secretary Company With Name Date
4 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Director Company With Name Termination Date
11 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts Amended With Accounts Type Group
2 November 2008
AAMDAAMD
Resolution
6 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Group
18 September 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Group
18 September 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288cChange of Particulars
Legacy
11 April 2006
363aAnnual Return
Legacy
10 March 2006
288cChange of Particulars
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 September 2005
AAAnnual Accounts
Legacy
21 July 2005
288cChange of Particulars
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288cChange of Particulars
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288cChange of Particulars
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288cChange of Particulars
Accounts With Accounts Type Group
14 August 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
88(2)R88(2)R
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
88(2)R88(2)R
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
123Notice of Increase in Nominal Capital
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
12 June 2001
287Change of Registered Office
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2001
NEWINCIncorporation