Background WavePink WaveYellow Wave

VICTA DEVELOPMENTS LIMITED (15934825)

VICTA DEVELOPMENTS LIMITED (15934825) is an active UK company. incorporated on 4 September 2024. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). VICTA DEVELOPMENTS LIMITED has been registered for 1 year. Current directors include BROWN, Helen Victoria, DOLAN, Michelle Antoinette, RACZ, Mike and 2 others.

Company Number
15934825
Status
active
Type
ltd
Incorporated
4 September 2024
Age
1 years
Address
1 Thornbury, Milton Keynes, MK6 4BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
BROWN, Helen Victoria, DOLAN, Michelle Antoinette, RACZ, Mike, TARRAN, Laura Hannah, THIJS, Derk Christoforus
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTA DEVELOPMENTS LIMITED

VICTA DEVELOPMENTS LIMITED is an active company incorporated on 4 September 2024 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). VICTA DEVELOPMENTS LIMITED was registered 1 year ago.(SIC: 47290)

Status

active

Active since 1 years ago

Company No

15934825

LTD Company

Age

1 Years

Incorporated 4 September 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to N/A
Submitted on 23 September 2024 (1 year ago)

Next Due

Due by 4 June 2026
Period: 4 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

1 Thornbury West Ashland Milton Keynes, MK6 4BB,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Jun 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BROWN, Helen Victoria

Active
Thornbury, Milton KeynesMK6 4BB
Born September 1980
Director
Appointed 10 Mar 2025

DOLAN, Michelle Antoinette

Active
Thornbury, Milton KeynesMK6 4BB
Born January 1984
Director
Appointed 10 Mar 2025

RACZ, Mike

Active
Evolution, WynyardTS22 5TB
Born February 1982
Director
Appointed 10 Mar 2025

TARRAN, Laura Hannah

Active
Evolution, WynyardTS22 5TB
Born July 1989
Director
Appointed 10 Mar 2025

THIJS, Derk Christoforus

Active
Thornbury, Milton KeynesMK6 4BB
Born February 1981
Director
Appointed 10 Sept 2024

BUSHNELL, Adrian John

Resigned
Thornbury, Milton KeynesMK6 4BB
Born March 1964
Director
Appointed 04 Sept 2024
Resigned 10 Sept 2024

JAMIESON, Edward Robert Francis

Resigned
Thornbury, Milton KeynesMK6 4BB
Born January 1977
Director
Appointed 10 Sept 2024
Resigned 10 Mar 2025

TELFORD, David

Resigned
Thornbury, Milton KeynesMK6 4BB
Born June 1985
Director
Appointed 04 Sept 2024
Resigned 10 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Evolution Wynyard Business Park, WynyardTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2025
Thornbury, Milton KeynesMK6 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Incorporation Company
4 September 2024
NEWINCIncorporation