Background WavePink WaveYellow Wave

VICTORIAN HOUSE WINDOW GROUP LTD (07259617)

VICTORIAN HOUSE WINDOW GROUP LTD (07259617) is an active UK company. incorporated on 20 May 2010. with registered office in Ammanford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VICTORIAN HOUSE WINDOW GROUP LTD has been registered for 15 years. Current directors include CULLIN, Malin, EVANS, Nick Brian, OPITZ, Jonna and 1 others.

Company Number
07259617
Status
active
Type
ltd
Incorporated
20 May 2010
Age
15 years
Address
Victorian House Parc Hendre, Ammanford, SA18 3FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CULLIN, Malin, EVANS, Nick Brian, OPITZ, Jonna, WELIN, Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIAN HOUSE WINDOW GROUP LTD

VICTORIAN HOUSE WINDOW GROUP LTD is an active company incorporated on 20 May 2010 with the registered office located in Ammanford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VICTORIAN HOUSE WINDOW GROUP LTD was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07259617

LTD Company

Age

15 Years

Incorporated 20 May 2010

Size

N/A

Accounts

ARD: 31/12

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

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

Previous Addresses

Victorian House Capel Hendre Industrial Estate Ammanford Dyfed SA18 3SJ
From: 30 March 2015To: 26 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: 20 May 2010To: 24 June 2013
Timeline

51 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Oct 20
Director Left
May 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Share Issue
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Joined
Mar 22
Funding Round
Apr 22
Director Left
Sept 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Left
Apr 23
Loan Secured
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Loan Secured
Nov 23
Funding Round
Nov 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Capital Reduction
Jan 24
Owner Exit
Jan 24
Director Left
Feb 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Capital Reduction
Apr 25
Share Buyback
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
Capital Reduction
May 25
Capital Reduction
May 25
Funding Round
Sept 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Cleared
Dec 25
23
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CULLIN, Malin

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

EVANS, Nick Brian

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

OPITZ, Jonna

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

WELIN, Peter

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

STARKEY, Scot

Resigned
Parc Hendre, AmmanfordSA18 3FA
Secretary
Appointed 20 May 2010
Resigned 17 Mar 2023

CUNNINGHAM, Ian Richard

Resigned
Parc Hendre, AmmanfordSA18 3FA
Born August 1971
Director
Appointed 27 Aug 2021
Resigned 15 Aug 2022

DAVIES, Edwin

Resigned
Parc Hendre, AmmanfordSA18 3FA
Born November 1984
Director
Appointed 27 Aug 2021
Resigned 17 Dec 2025

HUXTABLE, Mark Ashley

Resigned
Parc Hendre, AmmanfordSA18 3FA
Born September 1962
Director
Appointed 27 Aug 2021
Resigned 17 Dec 2025

JENKINS, Alex

Resigned
Parc Hendre, AmmanfordSA18 3FA
Born October 1975
Director
Appointed 11 Jun 2024
Resigned 17 Dec 2025

JONES, Andrew Royston

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

SHATHER, Mark Iestyn

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

STARKEY, Scot Brian

Resigned
Parc Hendre, AmmanfordSA18 3FA
Born May 1969
Director
Appointed 20 May 2010
Resigned 17 Mar 2023

WINSLET, Stephen Paul

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

Persons with significant control

5

1 Active
4 Ceased
Tweedmouth, Berwick-Upon-TweedTD15 2XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025

Mr Nick Brian Evans

Ceased
Parc Hendre, AmmanfordSA18 3FA
Born March 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Aug 2025
Ceased 17 Dec 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ceased 17 Dec 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2021
Ceased 27 Aug 2021

Scot Brian Starkey

Ceased
Capel Hendre, AmmanfordSA18 3SJ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

128

Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
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
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
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
8 September 2025
RP04CS01RP04CS01
Memorandum Articles
4 September 2025
MAMA
Resolution
4 September 2025
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
3 September 2025
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
27 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
27 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
9 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2025
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
14 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 October 2024
RP04SH01RP04SH01
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
Confirmation Statement
23 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
22 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 April 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
2 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 December 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Resolution
14 November 2023
RESOLUTIONSResolutions
Resolution
14 November 2023
RESOLUTIONSResolutions
Memorandum Articles
14 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Capital Cancellation Shares
30 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a 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
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Capital Cancellation Shares
23 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Capital Cancellation Shares
15 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 May 2022
RP04CS01RP04CS01
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 January 2022
RP04SH01RP04SH01
Capital Name Of Class Of Shares
28 September 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
22 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
5 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 September 2021
MAMA
Resolution
5 September 2021
RESOLUTIONSResolutions
Resolution
5 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Secretary Company With Change Date
20 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
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
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Gazette Notice Compulsary
8 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2010
NEWINCIncorporation