Background WavePink WaveYellow Wave

VICEROY HOUSE LIMITED (08244608)

VICEROY HOUSE LIMITED (08244608) is an active UK company. incorporated on 9 October 2012. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. VICEROY HOUSE LIMITED has been registered for 13 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
08244608
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MALHOTRA, Anil Kumar
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICEROY HOUSE LIMITED

VICEROY HOUSE LIMITED is an active company incorporated on 9 October 2012 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. VICEROY HOUSE LIMITED was registered 13 years ago.(SIC: 82110)

Status

active

Active since 13 years ago

Company No

08244608

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

AMALAN LIMITED
From: 1 May 2014To: 6 October 2014
BELIVIA CAPITAL LIMITED
From: 9 October 2012To: 1 May 2014
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 5 March 2017To: 28 March 2019
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 3 March 2016To: 5 March 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 1 March 2016To: 3 March 2016
United House 311a Uxbridge Road Rickmansworth WD3 8DS
From: 9 October 2012To: 1 March 2016
Timeline

10 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 30 Jul 2019

KALEN, Jason

Resigned
Uxbridge Road, RickmansworthWD3 8DS
Born August 1979
Director
Appointed 09 Oct 2012
Resigned 01 May 2014

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 28 Mar 2019
Resigned 30 Jul 2019

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 29 Apr 2018
Resigned 28 Mar 2019

MALHOTRA, Anil Kumar

Resigned
Office 5, Phoenix House, HarrowHA1 2SP
Born January 1955
Director
Appointed 01 May 2014
Resigned 29 Apr 2018

Persons with significant control

1

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Certificate Change Of Name Company
6 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Incorporation Company
9 October 2012
NEWINCIncorporation