Background WavePink WaveYellow Wave

VICTORIAN HOUSE (SALES) LTD (07258551)

VICTORIAN HOUSE (SALES) LTD (07258551) is an active UK company. incorporated on 19 May 2010. with registered office in Ammanford. The company operates in the Manufacturing sector, engaged in unknown sic code (22230) and 1 other business activities. VICTORIAN HOUSE (SALES) LTD has been registered for 15 years. Current directors include CULLIN, Malin, EVANS, Nick Brian, JENKINS, Alex and 2 others.

Company Number
07258551
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
Victorian House Parc Hendre Business Parc, Ammanford, SA18 3FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
CULLIN, Malin, EVANS, Nick Brian, JENKINS, Alex, OPITZ, Jonna, WELIN, Peter
SIC Codes
22230, 23120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIAN HOUSE (SALES) LTD

VICTORIAN HOUSE (SALES) LTD is an active company incorporated on 19 May 2010 with the registered office located in Ammanford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230) and 1 other business activity. VICTORIAN HOUSE (SALES) LTD was registered 15 years ago.(SIC: 22230, 23120)

Status

active

Active since 15 years ago

Company No

07258551

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 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 - 30 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Victorian House Parc Hendre Business Parc Capel Hendre Ammanford, SA18 3FA,

Previous Addresses

Victorian House Capel Hendre Industrial Estate Ammanford Dyfed SA18 3SJ
From: 30 March 2015To: 6 August 2020
Victorian House Hendy Industrial Estate, Hendy Pontarddulais Swansea SA4 0XP
From: 24 June 2013To: 30 March 2015
Unit 2 Dafen Park Dafen Llanelli Carmarthenshire SA14 8QW Wales
From: 19 May 2010To: 24 June 2013
Timeline

57 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Loan Secured
Jan 14
Director Joined
Jan 14
Loan Cleared
Feb 14
Funding Round
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Apr 15
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Left
May 18
Director Joined
Oct 20
Funding Round
Nov 20
Loan Cleared
Jan 21
Director Left
May 21
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Owner Exit
Nov 21
Loan Secured
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Nov 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Jan 26
2
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CULLIN, Malin

Active
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born January 1972
Director
Appointed 17 Dec 2025

EVANS, Nick Brian

Active
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born March 1972
Director
Appointed 06 Sept 2023

JENKINS, Alex

Active
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born October 1975
Director
Appointed 17 Dec 2025

OPITZ, Jonna

Active
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born July 1969
Director
Appointed 17 Dec 2025

WELIN, Peter

Active
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born June 1973
Director
Appointed 17 Dec 2025

STARKEY, Scot

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Secretary
Appointed 19 May 2010
Resigned 17 Mar 2023

BEST, Redvers

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born November 1970
Director
Appointed 19 Mar 2023
Resigned 06 Sept 2023

BEST, Redvers

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born November 1970
Director
Appointed 17 Jan 2023
Resigned 17 Jan 2023

CUNNINGHAM, Ian Richard

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born August 1971
Director
Appointed 26 Aug 2021
Resigned 15 Aug 2022

HUXTABLE, Mark Ashley

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born September 1962
Director
Appointed 19 Mar 2023
Resigned 17 Dec 2025

JENKINS, Alex

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born October 1975
Director
Appointed 10 Jun 2024
Resigned 17 Dec 2025

JONES, Andrew Royston

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born February 1968
Director
Appointed 09 Oct 2020
Resigned 18 May 2021

MCCAMBRIDGE, Brendan

Resigned
Capel Hendre Industrial Estate, AmmanfordSA18 3SJ
Born November 1961
Director
Appointed 10 Jan 2014
Resigned 03 May 2018

SHATHER, Mark Iestyn

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born March 1969
Director
Appointed 06 Sept 2023
Resigned 11 Jun 2024

STARKEY, Scot Brian

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born May 1969
Director
Appointed 19 May 2010
Resigned 17 Mar 2023

WINSLET, Stephen Paul

Resigned
Parc Hendre Business Parc, AmmanfordSA18 3FA
Born July 1967
Director
Appointed 14 Mar 2022
Resigned 15 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Parc Hendre, AmmanfordSA18 3FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2023
Parc Hendre, AmmanfordSA18 3FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2021
Ceased 26 Aug 2021
Parc Hendre, AmmanfordSA18 3FA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2020
Ceased 29 Dec 2023

Scot Brian Starkey

Ceased
Capel Hendre Industrial Estate, AmmanfordSA18 3SJ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
27 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 June 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 September 2021
MAMA
Resolution
5 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 July 2019
AAMDAAMD
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Full
17 October 2015
AAMDAAMD
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Legacy
25 January 2013
MG04MG04
Legacy
22 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
17 January 2011
AA01Change of Accounting Reference Date
Legacy
29 October 2010
MG01MG01
Incorporation Company
19 May 2010
NEWINCIncorporation