Background WavePink WaveYellow Wave

VICTOR & ABEL HOLDINGS LIMITED (12017138)

VICTOR & ABEL HOLDINGS LIMITED (12017138) is an active UK company. incorporated on 24 May 2019. with registered office in Ascot. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. VICTOR & ABEL HOLDINGS LIMITED has been registered for 6 years. Current directors include RAMASAMY, Balaji.

Company Number
12017138
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
14 Hermitage Parade High Street, Ascot, SL5 7HE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
RAMASAMY, Balaji
SIC Codes
62020, 70229, 85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTOR & ABEL HOLDINGS LIMITED

VICTOR & ABEL HOLDINGS LIMITED is an active company incorporated on 24 May 2019 with the registered office located in Ascot. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. VICTOR & ABEL HOLDINGS LIMITED was registered 6 years ago.(SIC: 62020, 70229, 85421, 85422)

Status

active

Active since 6 years ago

Company No

12017138

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (4 years ago)
Submitted on 28 February 2023 (3 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 23 August 2022 (3 years ago)
Submitted on 28 February 2023 (3 years ago)

Next Due

Due by 6 September 2023
For period ending 23 August 2023
Contact
Address

14 Hermitage Parade High Street Ascot, SL5 7HE,

Previous Addresses

14 High Street Ascot SL5 7HE England
From: 24 August 2020To: 4 November 2020
11 Mount Pleasant Drive Bournemouth BH8 9JL United Kingdom
From: 24 May 2019To: 24 August 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RAMASAMY, Balaji

Active
High Street, AscotSL5 7HE
Born August 1981
Director
Appointed 24 May 2019

Persons with significant control

1

Mr Balaji Ramasamy

Active
High Street, AscotSL5 7HE
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

17

Dissolved Compulsory Strike Off Suspended
24 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Incorporation Company
24 May 2019
NEWINCIncorporation