Background WavePink WaveYellow Wave

H2 CLUBS VICTORIA LIMITED (10295031)

H2 CLUBS VICTORIA LIMITED (10295031) is an active UK company. incorporated on 25 July 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. H2 CLUBS VICTORIA LIMITED has been registered for 9 years. Current directors include SLATER, Edward Quentin, SLATER, Piers Alexander.

Company Number
10295031
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
13-14 Welbeck Street, London, W1G 9XU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
SLATER, Edward Quentin, SLATER, Piers Alexander
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H2 CLUBS VICTORIA LIMITED

H2 CLUBS VICTORIA LIMITED is an active company incorporated on 25 July 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. H2 CLUBS VICTORIA LIMITED was registered 9 years ago.(SIC: 93130)

Status

active

Active since 9 years ago

Company No

10295031

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

13-14 Welbeck Street London, W1G 9XU,

Previous Addresses

51 Welbeck Street London W1G 9HL England
From: 8 May 2018To: 23 June 2024
14 Little Portland Street London W1W 8BN United Kingdom
From: 25 July 2016To: 8 May 2018
Timeline

2 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SLATER, Edward

Active
Welbeck Street, LondonW1G 9XU
Secretary
Appointed 25 Jul 2016

SLATER, Edward Quentin

Active
Welbeck Street, LondonW1G 9XU
Born February 1976
Director
Appointed 25 Jul 2016

SLATER, Piers Alexander

Active
Welbeck Street, LondonW1G 9XU
Born July 1971
Director
Appointed 25 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Welbeck Street, LondonW1G 9XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2025
Welbeck Street, LondonW1G 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2016
Ceased 08 Jan 2025
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 July 2016
NEWINCIncorporation