Background WavePink WaveYellow Wave

THE VICTORY (LONDON) RTM COMPANY LTD (13482156)

THE VICTORY (LONDON) RTM COMPANY LTD (13482156) is an active UK company. incorporated on 29 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE VICTORY (LONDON) RTM COMPANY LTD has been registered for 4 years. Current directors include BANKS, Ptolemy David Willmott, BUTTERICK, Charlotte, CORDEIRO, Jean Vianney and 5 others.

Company Number
13482156
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2021
Age
4 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANKS, Ptolemy David Willmott, BUTTERICK, Charlotte, CORDEIRO, Jean Vianney, LESTER, Cara, LONDEI, Giulia, SINGH, Vaibhav, STEWART, Hannah, TINGLE, Alison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VICTORY (LONDON) RTM COMPANY LTD

THE VICTORY (LONDON) RTM COMPANY LTD is an active company incorporated on 29 June 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE VICTORY (LONDON) RTM COMPANY LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13482156

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 29 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

266 Kingsland Road London, E8 4DG,

Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Mar 25
Director Joined
Aug 25
Owner Exit
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 17 Dec 2021

BANKS, Ptolemy David Willmott

Active
Kingsland Road, LondonE8 4DG
Born August 1997
Director
Appointed 03 Apr 2023

BUTTERICK, Charlotte

Active
Kingsland Road, LondonE8 4DG
Born September 1991
Director
Appointed 03 Apr 2023

CORDEIRO, Jean Vianney

Active
Kingsland Road, LondonE8 4DG
Born December 1992
Director
Appointed 29 Jun 2021

LESTER, Cara

Active
Kingsland Road, LondonE8 4DG
Born August 1984
Director
Appointed 03 Apr 2023

LONDEI, Giulia

Active
Kingsland Road, LondonE8 4DG
Born December 1983
Director
Appointed 03 Apr 2023

SINGH, Vaibhav

Active
Kingsland Road, LondonE8 4DG
Born July 1983
Director
Appointed 03 Apr 2023

STEWART, Hannah

Active
Kingsland Road, LondonE8 4DG
Born February 1993
Director
Appointed 03 Apr 2023

TINGLE, Alison

Active
Kingsland Road, LondonE8 4DG
Born October 1988
Director
Appointed 01 Aug 2025

TINGLE, Alison

Resigned
Kingsland Road, LondonE8 4DG
Born October 1988
Director
Appointed 29 Jun 2021
Resigned 16 Jan 2023

WATT, Frazer Edward

Resigned
Kingsland Road, LondonE8 4DG
Born December 1992
Director
Appointed 29 Jun 2021
Resigned 01 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Frazer Edward Watt

Ceased
Kingsland Road, LondonE8 4DG
Born December 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2021
Ceased 29 Dec 2025

Mr Jean Vianney Cordeiro

Active
Kingsland Road, LondonE8 4DG
Born December 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2021

Ms Alison Tingle

Active
Kingsland Road, LondonE8 4DG
Born October 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 March 2022
AP04Appointment of Corporate Secretary
Incorporation Company
29 June 2021
NEWINCIncorporation