Background WavePink WaveYellow Wave

VICTORIA RETAIL AND COLD STORAGE LIMITED (12033276)

VICTORIA RETAIL AND COLD STORAGE LIMITED (12033276) is an active UK company. incorporated on 5 June 2019. with registered office in St. Austell. The company operates in the Manufacturing sector, engaged in unknown sic code (10200) and 1 other business activities. VICTORIA RETAIL AND COLD STORAGE LIMITED has been registered for 6 years. Current directors include BAILEY, Mark Gordon, GENGE, Leigh Geoffrey Head, LAKEMAN, Edward James.

Company Number
12033276
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
Units 2a/2b Victoria Business Park, St. Austell, PL26 8LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10200)
Directors
BAILEY, Mark Gordon, GENGE, Leigh Geoffrey Head, LAKEMAN, Edward James
SIC Codes
10200, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA RETAIL AND COLD STORAGE LIMITED

VICTORIA RETAIL AND COLD STORAGE LIMITED is an active company incorporated on 5 June 2019 with the registered office located in St. Austell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10200) and 1 other business activity. VICTORIA RETAIL AND COLD STORAGE LIMITED was registered 6 years ago.(SIC: 10200, 52103)

Status

active

Active since 6 years ago

Company No

12033276

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Units 2a/2b Victoria Business Park Roche St. Austell, PL26 8LX,

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Sept 19
Director Left
Apr 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GENGE, Leigh Geoffrey Head

Active
Victoria Business Park, St. AustellPL26 8LX
Secretary
Appointed 05 Jun 2019

BAILEY, Mark Gordon

Active
Scorrier, RedruthTR16 5EB
Born December 1968
Director
Appointed 08 Aug 2019

GENGE, Leigh Geoffrey Head

Active
Victoria Business Park, St. AustellPL26 8LX
Born January 1981
Director
Appointed 05 Jun 2019

LAKEMAN, Edward James

Active
Victoria Business Park, St. AustellPL26 8LX
Born September 1971
Director
Appointed 08 Aug 2019

BAILEY, Kathryn Mary

Resigned
Scorrier, RedruthTR16 5EB
Born January 1974
Director
Appointed 08 Aug 2019
Resigned 01 Aug 2023

Persons with significant control

1

Ocean Holdings South West Ltd

Active
Victoria Business Park, St. AustellPL26 8LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Incorporation Company
5 June 2019
NEWINCIncorporation