Background WavePink WaveYellow Wave

VICTORIA BECKHAM LIMITED (06517802)

VICTORIA BECKHAM LIMITED (06517802) is an active UK company. incorporated on 28 February 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. VICTORIA BECKHAM LIMITED has been registered for 18 years. Current directors include BECKHAM, Victoria Caroline, BELHASSEN, David, FULLER, Simon Robert and 4 others.

Company Number
06517802
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
202 Hammersmith Road, London, W6 7DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BECKHAM, Victoria Caroline, BELHASSEN, David, FULLER, Simon Robert, HANOUNA, Eytan, HOWSON, Nicola Jayne, SHIPTON, Oliver Samuel, TOLEDANO, Ralph
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA BECKHAM LIMITED

VICTORIA BECKHAM LIMITED is an active company incorporated on 28 February 2008 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. VICTORIA BECKHAM LIMITED was registered 18 years ago.(SIC: 93290)

Status

active

Active since 18 years ago

Company No

06517802

LTD Company

Age

18 Years

Incorporated 28 February 2008

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 28 August 2025 (7 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BECKHAM VENTURES LIMITED
From: 28 February 2008To: 3 September 2014
Contact
Address

202 Hammersmith Road London, W6 7DN,

Previous Addresses

33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP
From: 28 February 2008To: 21 May 2018
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Mar 10
Director Left
Mar 11
Director Joined
Jul 12
Loan Secured
Jun 14
Director Left
Jan 15
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Funding Round
Jan 16
Funding Round
May 17
Funding Round
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Owner Exit
Dec 17
Share Issue
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Dec 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 21
Loan Secured
Jan 24
Loan Cleared
Jan 26
7
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

ABOGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 27 Jun 2012

BECKHAM, Victoria Caroline

Active
89 New Bond Street, LondonW1S 1DA
Born April 1974
Director
Appointed 10 Jul 2008

BELHASSEN, David

Active
Hammersmith Road, LondonW6 7DN
Born May 1970
Director
Appointed 16 Nov 2017

FULLER, Simon Robert

Active
Hammersmith Road, LondonW6 7DN
Born May 1960
Director
Appointed 16 Nov 2017

HANOUNA, Eytan

Active
Hammersmith Road, LondonW6 7DN
Born September 1972
Director
Appointed 16 Nov 2017

HOWSON, Nicola Jayne

Active
Savoy Court, LondonWC2R 0EX
Born December 1969
Director
Appointed 19 Mar 2020

SHIPTON, Oliver Samuel

Active
Hammersmith Road, LondonW6 7DN
Born November 1980
Director
Appointed 08 Nov 2018

TOLEDANO, Ralph

Active
Hammersmith Road, LondonW6 7DN
Born September 1951
Director
Appointed 08 Nov 2018

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Secretary
Appointed 10 Jul 2008
Resigned 22 Dec 2009

STEAD, David Andrew

Resigned
Horsley Court, LondonSW1P 4BF
Secretary
Appointed 22 Dec 2009
Resigned 29 Oct 2010

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 28 Feb 2008
Resigned 10 Jul 2008

BECKHAM, David Robert Joseph

Resigned
89 New Bond Street, LondonW1S 1DA
Born May 1975
Director
Appointed 10 Jul 2008
Resigned 10 Dec 2014

DODDS, Robert Cecil Gifford

Resigned
35-37 Parkgate Road, LondonSW11 4NP
Born February 1957
Director
Appointed 27 Jun 2012
Resigned 19 Mar 2020

DODDS, Robert Cecil Gifford

Resigned
Ransome's Dock, LondonSW11 4NP
Born February 1957
Director
Appointed 10 Jul 2008
Resigned 01 Oct 2010

FULLER, Simon Robert

Resigned
The Mall, LondonSW14 7EN
Born May 1960
Director
Appointed 10 Jul 2008
Resigned 13 Jan 2010

MAGNANI, Alessandro Nicola

Resigned
Hammersmith Road, LondonW6 7DN
Born March 1983
Director
Appointed 16 Nov 2017
Resigned 01 Jun 2021

HAL DIRECTORS LIMITED

Resigned
14 Hanover Square, LondonW1S 1HP
Corporate director
Appointed 28 Feb 2008
Resigned 10 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
35-37 Parkgate Road, LondonSW11 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Ransome's Dock, LondonSW11 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 April 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Resolution
19 June 2019
RESOLUTIONSResolutions
Resolution
19 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Resolution
6 December 2017
RESOLUTIONSResolutions
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 December 2017
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
4 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 March 2017
AD03Change of Location of Company Records
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
26 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
26 January 2015
CC04CC04
Resolution
26 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 July 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Move Registers To Sail Company
6 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2009
AA01Change of Accounting Reference Date
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
353353
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
288cChange of Particulars
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Memorandum Articles
23 July 2008
MEM/ARTSMEM/ARTS
Resolution
23 July 2008
RESOLUTIONSResolutions
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Incorporation Company
28 February 2008
NEWINCIncorporation