Background WavePink WaveYellow Wave

VICTORY INSURANCE SERVICES LIMITED (11432138)

VICTORY INSURANCE SERVICES LIMITED (11432138) is an active UK company. incorporated on 25 June 2018. with registered office in Portsmouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VICTORY INSURANCE SERVICES LIMITED has been registered for 7 years. Current directors include HEWETT, Peter John.

Company Number
11432138
Status
active
Type
ltd
Incorporated
25 June 2018
Age
7 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEWETT, Peter John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY INSURANCE SERVICES LIMITED

VICTORY INSURANCE SERVICES LIMITED is an active company incorporated on 25 June 2018 with the registered office located in Portsmouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VICTORY INSURANCE SERVICES LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11432138

LTD Company

Age

7 Years

Incorporated 25 June 2018

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 7 February 2025 (1 year 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

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

SOUTH COAST PROPERTY RISK MITIGATION LIMITED
From: 25 June 2018To: 12 February 2019
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

10 English Business Park English Close Hove East Sussex BN3 7ET England
From: 10 October 2019To: 12 November 2024
A J Wheeler Ltd 338 London Road Portsmouth PO2 9JY England
From: 25 June 2018To: 10 October 2019
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Jun 20
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
Portsmouth, United KingdomPO2 9JY
Corporate secretary
Appointed 09 Dec 2020

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 25 Jun 2018

GRAVESTOCK, Richard

Resigned
English Close, HoveBN3 7ET
Born June 1978
Director
Appointed 05 Mar 2019
Resigned 30 Jun 2020

Persons with significant control

1

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Significant influence or control
Notified 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

38

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Change Sail Address Company With New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Resolution
12 February 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
12 February 2019
NM06NM06
Change Of Name Notice
2 November 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Incorporation Company
25 June 2018
NEWINCIncorporation