Company NameVictor Pyrate Limited
DirectorNeal David Crisford
Company StatusActive
Company Number05666103
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Previous NameIMCO (52006) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(2 months, 2 weeks after company formation)
Appointment Duration18 years
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOrchard House
Back Lane
Misson
Doncaster
DN10 6DT
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(2 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 21 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameMr Hamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed23 March 2006(2 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 21 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websitesamuel-hodge.com

Location

Registered AddressApex Office
Water Vole Way
Doncaster
South Yorkshire
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Samuel Hodge Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 1 week ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 January 2022Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR to Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP on 27 January 2022 (1 page)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 October 2021Termination of appointment of Hamish Bowick Kinmond as a secretary on 21 October 2021 (1 page)
25 October 2021Termination of appointment of Hamish Bowick Kinmond as a director on 21 October 2021 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 June 2018Cessation of Hamish Bowick Kinmond as a person with significant control on 26 June 2018 (1 page)
26 June 2018Cessation of Neal David Crisford as a person with significant control on 26 June 2018 (1 page)
26 June 2018Notification of Samuel Hodge Holdings Ltd as a person with significant control on 26 June 2018 (2 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR United Kingdom on 16 November 2012 (1 page)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 January 2007Return made up to 04/01/07; full list of members (2 pages)
12 January 2007Return made up to 04/01/07; full list of members (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 21 queen street leeds LS1 2TW (1 page)
10 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 April 2006New director appointed (3 pages)
10 April 2006New secretary appointed;new director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New secretary appointed;new director appointed (3 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 21 queen street leeds LS1 2TW (1 page)
10 April 2006Director resigned (1 page)
27 March 2006Company name changed imco (52006) LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed imco (52006) LIMITED\certificate issued on 27/03/06 (2 pages)
4 January 2006Incorporation (15 pages)
4 January 2006Incorporation (15 pages)