Victory Gospel Church SOUTHAMPTON


Founded in 2011, Victory Gospel Church, classified under reg no. 07494182 is an active company. Currently registered at The Victory Centre 154-156 Portswood Road SO17 2NH, Southampton the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 9 directors in the the company, namely Limkani W., Susana N. and Anyaogu O. and others. In addition one secretary - Joanne W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Victory Gospel Church Address / Contact

Office Address The Victory Centre 154-156 Portswood Road
Office Address2 Portswood
Town Southampton
Post code SO17 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07494182
Date of Incorporation Mon, 17th Jan 2011
Industry Activities of religious organizations
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Limkani W.

Position: Director

Appointed: 13 October 2022

Susana N.

Position: Director

Appointed: 13 October 2022

Joanne W.

Position: Secretary

Appointed: 01 April 2022

Anyaogu O.

Position: Director

Appointed: 11 April 2019

Linda T.

Position: Director

Appointed: 11 April 2019

Laurel O.

Position: Director

Appointed: 11 April 2019

Kiran K.

Position: Director

Appointed: 11 April 2019

Michael A.

Position: Director

Appointed: 15 September 2014

Jonathan R.

Position: Director

Appointed: 15 September 2014

Andrew W.

Position: Director

Appointed: 17 January 2011

Christopher E.

Position: Director

Appointed: 01 July 2019

Resigned: 23 January 2020

Rachel H.

Position: Director

Appointed: 11 April 2019

Resigned: 01 April 2021

Abigail W.

Position: Secretary

Appointed: 18 November 2016

Resigned: 01 April 2022

Socrates O.

Position: Director

Appointed: 15 September 2014

Resigned: 01 December 2017

Andrew B.

Position: Director

Appointed: 15 September 2014

Resigned: 15 March 2022

Shir S.

Position: Director

Appointed: 15 September 2014

Resigned: 03 September 2017

Peter A.

Position: Director

Appointed: 15 September 2014

Resigned: 30 November 2016

Faith A.

Position: Director

Appointed: 15 September 2014

Resigned: 30 November 2016

Leonard A.

Position: Director

Appointed: 14 February 2013

Resigned: 20 June 2022

Paul F.

Position: Director

Appointed: 28 March 2011

Resigned: 01 March 2014

Ian R.

Position: Director

Appointed: 28 March 2011

Resigned: 01 April 2014

Ronald W.

Position: Director

Appointed: 28 March 2011

Resigned: 07 May 2017

Sheila F.

Position: Director

Appointed: 28 March 2011

Resigned: 01 March 2014

Lynne R.

Position: Director

Appointed: 28 March 2011

Resigned: 01 April 2014

Dennis C.

Position: Director

Appointed: 28 March 2011

Resigned: 16 June 2022

John B.

Position: Director

Appointed: 28 March 2011

Resigned: 08 February 2016

Barbara K.

Position: Director

Appointed: 17 January 2011

Resigned: 17 January 2011

Margaret W.

Position: Director

Appointed: 17 January 2011

Resigned: 29 November 2018

Janice P.

Position: Secretary

Appointed: 17 January 2011

Resigned: 01 January 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, March 2023
Free Download (19 pages)

Company search

Advertisements