Background WavePink WaveYellow Wave

VICTORY 2005 LIMITED (02798700)

VICTORY 2005 LIMITED (02798700) is an active UK company. incorporated on 11 March 1993. with registered office in Essendon. The company operates in the Information and Communication sector, engaged in other publishing activities. VICTORY 2005 LIMITED has been registered for 33 years. Current directors include ELLINGHAM, David Thomas.

Company Number
02798700
Status
active
Type
ltd
Incorporated
11 March 1993
Age
33 years
Address
The Spinney, Essendon, AL9 6HP
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ELLINGHAM, David Thomas
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY 2005 LIMITED

VICTORY 2005 LIMITED is an active company incorporated on 11 March 1993 with the registered office located in Essendon. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. VICTORY 2005 LIMITED was registered 33 years ago.(SIC: 58190)

Status

active

Active since 33 years ago

Company No

02798700

LTD Company

Age

33 Years

Incorporated 11 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

LAWGRA (NO.194) LIMITED
From: 11 March 1993To: 14 June 1993
Contact
Address

The Spinney High Road Essendon, AL9 6HP,

Previous Addresses

48 Henmarsh Court Balls Park Hertford SG13 8FB England
From: 16 August 2021To: 16 December 2021
65 Brookmans Avenue Brookmans Park Hatfield AL9 7QG England
From: 18 June 2019To: 16 August 2021
9 Limes Road Beckenham Kent BR3 6NS
From: 11 March 1993To: 18 June 2019
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Mar 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ELLINGHAM, David Thomas

Active
High Road, EssendonAL9 6HP
Secretary
Appointed 01 Feb 2015

ELLINGHAM, David Thomas

Active
65 Brookmans Avenue, HatfieldAL9 7QG
Born January 1954
Director
Appointed 23 Jul 1993

TANCOCK, Deborah Susan

Resigned
1 Highbridge Road, EastleighSO50 6HS
Secretary
Appointed 05 Feb 1996
Resigned 01 Feb 2015

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 11 Mar 1993
Resigned 23 Jul 1993

TOBASGO PUBLISHING LIMITED

Resigned
77-78 Bolsover Street, LondonW1P 7HH
Corporate secretary
Appointed 23 Jul 1993
Resigned 05 Feb 1996

FREDMAN, Michael

Resigned
45 Palace Road, East MoleseyKT8 9DN
Born November 1937
Director
Appointed 23 Jul 1993
Resigned 15 Nov 1994

FRICKERS, Gordon Stuart Allen

Resigned
Lakeside Studio, PlymstockPL9 9DX
Born May 1949
Director
Appointed 11 Nov 1993
Resigned 01 Jan 1999

MITCHELL, John

Resigned
Park Rise, HarpendenAL5 3AL
Born March 1952
Director
Appointed 23 Jul 1993
Resigned 03 Oct 2008

TURNER, Nicholas Spencer

Resigned
Flat 6 53 Shepherds Hill, LondonN6 5QP
Born September 1961
Nominee director
Appointed 11 Mar 1993
Resigned 26 Jul 1993

VARLEY, Nicholas Gordon

Resigned
8 Queens Road, NorwichNR9 3DB
Born March 1951
Director
Appointed 23 Jul 1993
Resigned 16 Jul 1996

Persons with significant control

1

Limes Road, BeckenhamBR3 6NS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
25 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
88(2)R88(2)R
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
20 March 1996
225(1)225(1)
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
288288
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Memorandum Articles
25 August 1994
MEM/ARTSMEM/ARTS
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
3 June 1994
88(3)88(3)
Legacy
3 June 1994
88(2)O88(2)O
Legacy
30 March 1994
88(2)P88(2)P
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
123Notice of Increase in Nominal Capital
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Legacy
15 November 1993
224224
Legacy
29 July 1993
288288
Legacy
29 July 1993
287Change of Registered Office
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Certificate Change Of Name Company
11 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1993
NEWINCIncorporation