Background WavePink WaveYellow Wave

VICTORY GREEN LIMITED (09284915)

VICTORY GREEN LIMITED (09284915) is an active UK company. incorporated on 28 October 2014. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VICTORY GREEN LIMITED has been registered for 11 years. Current directors include JAYAWICKREMA, Ajith Jayaprakash, JAYAWICKREMA, Anuja Subashanie.

Company Number
09284915
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
1st Floor Olympus House, Gloucester, GL2 4NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JAYAWICKREMA, Ajith Jayaprakash, JAYAWICKREMA, Anuja Subashanie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY GREEN LIMITED

VICTORY GREEN LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VICTORY GREEN LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09284915

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

1st Floor Olympus House Quedgeley Gloucester, GL2 4NF,

Previous Addresses

1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ United Kingdom
From: 10 October 2018To: 23 August 2022
Virgate Accounts 10 Sabre Close Quedgeley Gloucester GL2 4NZ England
From: 9 October 2018To: 10 October 2018
Wainbridge House C/O Virgate Accounts Ltd Shepherd Road Gloucester GL2 5EL England
From: 12 February 2018To: 9 October 2018
19 Ecclesbourne Gardens London N13 5JD
From: 28 October 2014To: 12 February 2018
Timeline

10 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 15
Funding Round
Jun 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Jan 19
Director Left
Sept 19
Loan Secured
Dec 19
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JAYAWICKREMA, Ajith Jayaprakash

Active
Olympus House, GloucesterGL2 4NF
Born November 1962
Director
Appointed 08 Nov 2017

JAYAWICKREMA, Anuja Subashanie

Active
Olympus House, GloucesterGL2 4NF
Born April 1971
Director
Appointed 01 Feb 2018

AMARADASA, Prema

Resigned
Ecclesbourne Gardens, LondonN13 5JD
Secretary
Appointed 28 Oct 2014
Resigned 11 Oct 2023

AMARADASA, Prema

Resigned
Ecclesbourne Gardens, LondonN13 5JD
Born October 1932
Director
Appointed 28 Oct 2014
Resigned 30 Aug 2019

JAYAWICKREMA, Amaradasa

Resigned
Ecclesbourne Gardens, LondonN13 5JD
Born January 1932
Director
Appointed 28 Oct 2014
Resigned 27 Oct 2017

RADKEVITCH, Anoma

Resigned
Easthampstead Road, WokinghamRG40 3BP
Born November 1969
Director
Appointed 11 Jan 2015
Resigned 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
12 April 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 August 2016
AAAnnual Accounts
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2014
NEWINCIncorporation