Background WavePink WaveYellow Wave

VICTORY EXPORTS LIMITED (05806752)

VICTORY EXPORTS LIMITED (05806752) is an active UK company. incorporated on 5 May 2006. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VICTORY EXPORTS LIMITED has been registered for 19 years. Current directors include CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul and 5 others.

Company Number
05806752
Status
active
Type
ltd
Incorporated
5 May 2006
Age
19 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul, LAMBERT, Duncan John, RIX, Harry James, RIX, Sally Joanna, RIX, Timothy John, WILDE, Robert Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY EXPORTS LIMITED

VICTORY EXPORTS LIMITED is an active company incorporated on 5 May 2006 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VICTORY EXPORTS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05806752

LTD Company

Age

19 Years

Incorporated 5 May 2006

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 26 September 2025 (6 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 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

VICTORY LODGES LIMITED
From: 20 January 2009To: 4 March 2025
FUELMASTER CARDS LIMITED
From: 14 March 2008To: 20 January 2009
RIX FUEL CARDS LIMITED
From: 20 December 2006To: 14 March 2008
TRAINVALLEY LIMITED
From: 5 May 2006To: 20 December 2006
Contact
Address

2 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

Witham House, 45 Spyvee Street Hull E Yorkshire HU8 7JR
From: 5 May 2006To: 21 February 2022
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Nov 16
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Nov 18
Loan Secured
Feb 19
Loan Secured
Aug 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jul 21
Loan Secured
Jun 24
Loan Secured
Mar 25
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

CLARKE, Rory Michael Andrew

Active
Wellington Street West, HullHU1 2BN
Born September 1959
Director
Appointed 09 May 2006

DOYLE, James Ian

Active
Wellington Street West, HullHU1 2BN
Born September 1974
Director
Appointed 01 Sept 2017

FRY, Michael Paul

Active
Wellington Street West, HullHU1 2BN
Born July 1979
Director
Appointed 10 Apr 2024

LAMBERT, Duncan John

Active
Wellington Street West, HullHU1 2BN
Born September 1961
Director
Appointed 01 Sept 2017

RIX, Harry James

Active
Wellington Street West, HullHU1 2BN
Born February 1994
Director
Appointed 07 Jul 2021

RIX, Sally Joanna

Active
Wellington Street West, HullHU1 2BN
Born February 1965
Director
Appointed 01 Jan 2007

RIX, Timothy John

Active
Wellington Street West, HullHU1 2BN
Born January 1963
Director
Appointed 01 Jan 2007

WILDE, Robert Edward

Active
Wellington Street West, HullHU1 2BN
Born December 1981
Director
Appointed 04 Nov 2020

WILSON, David Ernest

Resigned
Witham House, HullHU8 7JR
Secretary
Appointed 09 May 2006
Resigned 07 Apr 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 05 May 2006
Resigned 09 May 2006

EVANS, David Charles

Resigned
45 Spyvee Street, HullHU14 3LB
Born July 1953
Director
Appointed 01 Apr 2008
Resigned 30 Apr 2021

RIX, John Robert

Resigned
Witham House, HullHU8 7JR
Born December 1934
Director
Appointed 01 Jan 2007
Resigned 03 Aug 2017

WILSON, David Ernest

Resigned
Witham House, HullHU8 7JR
Born February 1945
Director
Appointed 09 May 2006
Resigned 07 Apr 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 05 May 2006
Resigned 09 May 2006

Persons with significant control

1

45 Spyvee Street, HullHU8 7JR

Nature of Control

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

Filing History

86

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Certificate Change Of Name Company
4 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288cChange of Particulars
Certificate Change Of Name Company
17 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
287Change of Registered Office
Legacy
26 April 2007
88(2)R88(2)R
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2006
225Change of Accounting Reference Date
Legacy
24 May 2006
287Change of Registered Office
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Incorporation Company
5 May 2006
NEWINCIncorporation