Background WavePink WaveYellow Wave

VICTORIA ROAD ROMFORD LIMITED (13400424)

VICTORIA ROAD ROMFORD LIMITED (13400424) is an active UK company. incorporated on 16 May 2021. with registered office in Walthamstow. The company operates in the Construction sector, engaged in development of building projects. VICTORIA ROAD ROMFORD LIMITED has been registered for 4 years. Current directors include STARK, Anthony David.

Company Number
13400424
Status
active
Type
ltd
Incorporated
16 May 2021
Age
4 years
Address
Sterling House, Walthamstow, E17 4EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STARK, Anthony David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA ROAD ROMFORD LIMITED

VICTORIA ROAD ROMFORD LIMITED is an active company incorporated on 16 May 2021 with the registered office located in Walthamstow. The company operates in the Construction sector, specifically engaged in development of building projects. VICTORIA ROAD ROMFORD LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13400424

LTD Company

Age

4 Years

Incorporated 16 May 2021

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 28 April 2024 (2 years ago)
Submitted on 17 February 2026 (2 months ago)
Period: 29 April 2023 - 28 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 29 April 2024 - 28 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Sterling House Fulbourne Road Walthamstow, E17 4EE,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Owner Exit
Sept 24
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STARK, Anthony David

Active
Fulbourne Road, WalthamstowE17 4EE
Born November 1974
Director
Appointed 16 May 2021

SIMONS, Spencer Howard

Resigned
Fulbourne Road, WalthamstowE17 4EE
Born December 1971
Director
Appointed 16 May 2021
Resigned 26 Jan 2026

Persons with significant control

4

2 Active
2 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2026
314 Regents Park Road, LondonN3 2LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2026
Fulbourne Road, WalthamstowE17 4EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2021
Ceased 26 Jan 2026
14a Sydenham Road, CroydonCR0 2EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2021
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Previous Extended
17 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2021
NEWINCIncorporation