Background WavePink WaveYellow Wave

VICTORIA ASSET FINANCE LIMITED (09502421)

VICTORIA ASSET FINANCE LIMITED (09502421) is an active UK company. incorporated on 20 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. VICTORIA ASSET FINANCE LIMITED has been registered for 11 years. Current directors include BURDELL, Selina Lee, CLOAKE, Adrian Richard.

Company Number
09502421
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
11 Belgrave Road, London, SW1V 1RB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BURDELL, Selina Lee, CLOAKE, Adrian Richard
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA ASSET FINANCE LIMITED

VICTORIA ASSET FINANCE LIMITED is an active company incorporated on 20 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. VICTORIA ASSET FINANCE LIMITED was registered 11 years ago.(SIC: 64910)

Status

active

Active since 11 years ago

Company No

09502421

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

ASSET LINK CAPITAL (NO.6) LIMITED
From: 20 March 2015To: 2 September 2015
Contact
Address

11 Belgrave Road London, SW1V 1RB,

Previous Addresses

The Peak, 2nd Floor 5 Wilton Road London SW1V 1AN England
From: 13 July 2020To: 8 October 2025
Camelford House 89 Albert Embankment London SE1 7TP United Kingdom
From: 20 March 2015To: 13 July 2020
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Nov 15
Loan Secured
Aug 18
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURDELL, Selina Lee

Active
Belgrave Road, LondonSW1V 1RB
Born May 1969
Director
Appointed 20 Mar 2015

CLOAKE, Adrian Richard

Active
Belgrave Road, LondonSW1V 1RB
Born March 1975
Director
Appointed 20 Mar 2015

SHAH, Hitesh

Resigned
Camelford House, LondonSE1 7TP
Born May 1979
Director
Appointed 20 Mar 2015
Resigned 05 Nov 2025

Persons with significant control

1

20 Rue De La Poste, Luxembourg

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Memorandum Articles
24 November 2015
MAMA
Resolution
24 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2015
NEWINCIncorporation