Background WavePink WaveYellow Wave

VICTORINOX TRAVEL GEAR LIMITED (04348355)

VICTORINOX TRAVEL GEAR LIMITED (04348355) is an active UK company. incorporated on 7 January 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. VICTORINOX TRAVEL GEAR LIMITED has been registered for 24 years. Current directors include ELSENER, Carl Josef Otto.

Company Number
04348355
Status
active
Type
ltd
Incorporated
7 January 2002
Age
24 years
Address
50 Great Marlborough Street, London, W1F 7JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ELSENER, Carl Josef Otto
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORINOX TRAVEL GEAR LIMITED

VICTORINOX TRAVEL GEAR LIMITED is an active company incorporated on 7 January 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. VICTORINOX TRAVEL GEAR LIMITED was registered 24 years ago.(SIC: 46900)

Status

active

Active since 24 years ago

Company No

04348355

LTD Company

Age

24 Years

Incorporated 7 January 2002

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

50 Great Marlborough Street London, W1F 7JS,

Previous Addresses

Bailey Court, Green Street Macclesfield Cheshire SK10 1JQ
From: 7 January 2002To: 4 January 2023
Timeline

6 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Sept 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MATSUOKA, Rafael Fernandes

Active
Great Marlborough Street, LondonW1F 7JS
Secretary
Appointed 03 Jan 2023

ELSENER, Carl Josef Otto

Active
Great Marlborough Street, LondonW1F 7JS
Born July 1958
Director
Appointed 11 Dec 2015

CANN, Stephen James

Resigned
Great Marlborough Street, LondonW1F 7JS
Secretary
Appointed 07 Jan 2002
Resigned 03 Jan 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jan 2002
Resigned 07 Jan 2002

BRENNAN, Mark Simon

Resigned
Holly Cottage, GuilsboroughNN6 8QB
Born July 1960
Director
Appointed 27 Mar 2007
Resigned 11 Dec 2015

CANN, Herbert Anthony

Resigned
Rushton House, ClitheroeBB7 4QT
Born January 1939
Director
Appointed 07 Jan 2002
Resigned 11 Dec 2015

CANN, Stephen James

Resigned
The White House, LangleySK11 0NE
Born January 1965
Director
Appointed 07 Jan 2002
Resigned 11 Dec 2015

ELSENER, Carl Josef Otto

Resigned
Schutzenstrasse 91 Ch-6438, IbachFOREIGN
Born July 1958
Director
Appointed 20 May 2002
Resigned 01 Jul 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jan 2002
Resigned 07 Jan 2002

Persons with significant control

1

Victorinox Ag

Active
Postfach, Ibach-Schwyz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Change Account Reference Date Company Previous Extended
30 January 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
13 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Legacy
27 June 2011
MG01MG01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
190190
Legacy
17 January 2008
353353
Legacy
17 January 2008
287Change of Registered Office
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
190190
Legacy
24 February 2006
353353
Legacy
24 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
244244
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Incorporation Company
7 January 2002
NEWINCIncorporation