Background WavePink WaveYellow Wave

VICTORIA MEALE DESIGN LIMITED (06828008)

VICTORIA MEALE DESIGN LIMITED (06828008) is an active UK company. incorporated on 24 February 2009. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. VICTORIA MEALE DESIGN LIMITED has been registered for 17 years. Current directors include MEALE, Anna Victoria.

Company Number
06828008
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 years
Address
Unit 37 Station Lane Industrial Estate Station Lane, Chesterfield, S41 9QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MEALE, Anna Victoria
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA MEALE DESIGN LIMITED

VICTORIA MEALE DESIGN LIMITED is an active company incorporated on 24 February 2009 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. VICTORIA MEALE DESIGN LIMITED was registered 17 years ago.(SIC: 74100)

Status

active

Active since 17 years ago

Company No

06828008

LTD Company

Age

17 Years

Incorporated 24 February 2009

Size

N/A

Accounts

ARD: 24/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 January 2027
Period: 1 May 2025 - 24 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Unit 37 Station Lane Industrial Estate Station Lane Old Whittington Chesterfield, S41 9QX,

Previous Addresses

Station Lane Industrial Estate Old Whittington Chesterfield Derbyshire S41 9QX
From: 24 February 2009To: 8 March 2022
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Feb 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MEALE, Anna Victoria

Active
67 Redcliffe Gardens, LondonSW10 9JJ
Born October 1978
Director
Appointed 24 Feb 2009

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 24 Feb 2009
Resigned 24 Feb 2009

Persons with significant control

1

Miss Anna Victoria Meale

Active
Station Lane, ChesterfieldS41 9QX
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Incorporation Company
24 February 2009
NEWINCIncorporation