Background WavePink WaveYellow Wave

VICTORIA COLLEGE OF ARTS AND DESIGN LIMITED (13471203)

VICTORIA COLLEGE OF ARTS AND DESIGN LIMITED (13471203) is an active UK company. incorporated on 22 June 2021. with registered office in Manchester. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. VICTORIA COLLEGE OF ARTS AND DESIGN LIMITED has been registered for 4 years. Current directors include KANWAL, Zain Parvaiz, MCCOY, Jackie, Professor, WIBBERLEY, David Stuart.

Company Number
13471203
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
Arthur House, Manchester, M1 3FH
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
KANWAL, Zain Parvaiz, MCCOY, Jackie, Professor, WIBBERLEY, David Stuart
SIC Codes
85421, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA COLLEGE OF ARTS AND DESIGN LIMITED

VICTORIA COLLEGE OF ARTS AND DESIGN LIMITED is an active company incorporated on 22 June 2021 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. VICTORIA COLLEGE OF ARTS AND DESIGN LIMITED was registered 4 years ago.(SIC: 85421, 85590)

Status

active

Active since 4 years ago

Company No

13471203

LTD Company

Age

4 Years

Incorporated 22 June 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

VICTORIA COLLEGE OF ART AND DESIGN LIMITED
From: 2 October 2022To: 3 October 2022
VICTORIA COLLEGE OF LONDON LIMITED
From: 22 June 2021To: 2 October 2022
Contact
Address

Arthur House Chorlton Street Manchester, M1 3FH,

Previous Addresses

3rd Floor, 1 Harbour Exchange Square London E14 9GE England
From: 14 February 2024To: 6 November 2025
3rd Floor 1 Harbour Exchange Square London E14 9GE England
From: 14 February 2024To: 14 February 2024
Part Ground Floor, Moorfoot House Meridian Gate London E14 9FJ England
From: 13 January 2023To: 14 February 2024
116-120 Meridian Place Canary Wharf London E14 9FE England
From: 22 June 2021To: 13 January 2023
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jan 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KANWAL, Zain Parvaiz

Active
Chorlton Street, ManchesterM1 3FH
Born September 1993
Director
Appointed 16 Sept 2024

MCCOY, Jackie, Professor

Active
Chorlton Street, ManchesterM1 3FH
Born September 1958
Director
Appointed 03 Jun 2024

WIBBERLEY, David Stuart

Active
Chorlton Street, ManchesterM1 3FH
Born October 1960
Director
Appointed 16 Sept 2024

FARUKI, Md Ali Akbar

Resigned
Moorfoot House, London
Born December 1987
Director
Appointed 22 Jun 2021
Resigned 05 Apr 2025

GREEN, Andrew Simon

Resigned
1 Harbour Exchange Square, LondonE14 9GE
Born December 1961
Director
Appointed 19 Feb 2024
Resigned 08 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Meridian Place, LondonE14 9FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2022

Mr Md Ali Akbar Faruki

Ceased
Mellish Street, LondonE14 8PN
Born December 1987

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 December 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 October 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Incorporation Company
22 June 2021
NEWINCIncorporation