Background WavePink WaveYellow Wave

VICTORINOX UK LIMITED (06209873)

VICTORINOX UK LIMITED (06209873) is an active UK company. incorporated on 12 April 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. VICTORINOX UK LIMITED has been registered for 18 years. Current directors include ELSENER, Carl Josef, ELSENER, Veronika Maria, FERNANDES MATSUOKA, Rafael and 1 others.

Company Number
06209873
Status
active
Type
ltd
Incorporated
12 April 2007
Age
18 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, ELSENER, Veronika Maria, FERNANDES MATSUOKA, Rafael, TSCHÜMPERLIN, Johann Michael
SIC Codes
46900, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORINOX UK LIMITED

VICTORINOX UK LIMITED is an active company incorporated on 12 April 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. VICTORINOX UK LIMITED was registered 18 years ago.(SIC: 46900, 47190)

Status

active

Active since 18 years ago

Company No

06209873

LTD Company

Age

18 Years

Incorporated 12 April 2007

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

VICTORINOX RETAIL (UK) LIMITED
From: 12 April 2007To: 5 February 2024
Contact
Address

50 Great Marlborough Street London, W1F 7JS,

Previous Addresses

3 Bailey Court Green Street Macclesfield SK10 1JQ England
From: 9 March 2018To: 4 January 2023
3 Green Street Macclesfield SK10 1JQ England
From: 8 March 2018To: 9 March 2018
4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
From: 12 April 2007To: 8 March 2018
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Apr 10
Director Left
Mar 14
Loan Secured
Mar 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MATSUOKA, Rafael Fernandes

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

ELSENER, Carl Josef

Active
Obermattstr.57, Schwyz
Born July 1958
Director
Appointed 30 Aug 2007

ELSENER, Veronika Maria

Active
Obermattstr. 57, Schwyz
Born October 1965
Director
Appointed 30 Aug 2007

FERNANDES MATSUOKA, Rafael

Active
Great Marlborough Street, LondonW1F 7JS
Born April 1985
Director
Appointed 05 Feb 2024

TSCHÜMPERLIN, Johann Michael

Active
Great Marlborough Street, LondonW1F 7JS
Born March 1967
Director
Appointed 05 Feb 2024

CANN, Stephen James

Resigned
Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 30 Aug 2007
Resigned 03 Jan 2023

HARRISON, Peter Michael

Resigned
Wych Elm, LutonLU4 9UG
Secretary
Appointed 12 Apr 2007
Resigned 30 Aug 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Apr 2007
Resigned 12 Apr 2007

CANN, Stephen James

Resigned
Great Marlborough Street, LondonW1F 7JS
Born January 1965
Director
Appointed 30 Aug 2007
Resigned 02 Feb 2024

DIXON, Gerald Stewart

Resigned
Oaktree Cottage, Caterham On The HillCR3 5UL
Born July 1952
Director
Appointed 12 Apr 2007
Resigned 06 Feb 2009

ELSENER, Karl Serafino Josef

Resigned
Rainweg 15, Ibach
Born July 1922
Director
Appointed 30 Aug 2007
Resigned 01 Jun 2013

HASSAB, Walid

Resigned
Schmitten 6, Ibach
Born November 1963
Director
Appointed 06 Feb 2009
Resigned 08 Feb 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Apr 2007
Resigned 12 Apr 2007

Persons with significant control

1

0 Active
1 Ceased

Victorinox Ag

Ceased
Postfach, Ibach-Schwyz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2025
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
5 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
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
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Auditors Resignation Company
13 January 2014
AUDAUD
Accounts With Accounts Type Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
23 September 2008
225Change of Accounting Reference Date
Legacy
25 July 2008
88(3)88(3)
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Incorporation Company
12 April 2007
NEWINCIncorporation