Background WavePink WaveYellow Wave

VICTORY LIMITED (06365574)

VICTORY LIMITED (06365574) is an active UK company. incorporated on 10 September 2007. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VICTORY LIMITED has been registered for 18 years. Current directors include CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul and 5 others.

Company Number
06365574
Status
active
Type
ltd
Incorporated
10 September 2007
Age
18 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 LIMITED

VICTORY LIMITED is an active company incorporated on 10 September 2007 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 LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06365574

LTD Company

Age

18 Years

Incorporated 10 September 2007

Size

N/A

Accounts

ARD: 30/12

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 - 30 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
Contact
Address

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

Previous Addresses

Witham House Spyvee Street Hull North Humberside HU8 7JR
From: 10 September 2007To: 21 February 2022
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jul 21
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

CLARKE, Rory Michael Andrew

Active
Wellington Street West, HullHU1 2BN
Born September 1959
Director
Appointed 18 Apr 2009

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 2025

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 05 May 2009

RIX, Timothy John

Active
Wellington Street West, HullHU1 2BN
Born January 1963
Director
Appointed 05 May 2009

WILDE, Robert Edward

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

T W REGISTRARS LIMITED

Resigned
36-8 King Street, Kings LynnPE30 1ES
Corporate secretary
Appointed 10 Sept 2007
Resigned 18 Apr 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Sept 2007
Resigned 10 Sept 2007

EVANS, David Charles

Resigned
45 Spyvee Street, HullHU14 3LB
Born July 1953
Director
Appointed 18 Apr 2009
Resigned 30 Apr 2021

HODSON, John

Resigned
10 Langland, Kings LynnPE30 4TH
Born December 1952
Director
Appointed 10 Sept 2007
Resigned 19 Apr 2009

MORGAN, John Mansel

Resigned
Lodge Barn, Kings LynnPE32 1AN
Born May 1939
Director
Appointed 10 Sept 2007
Resigned 14 Jan 2009

RIX, John Robert

Resigned
Witham House, HullHU8 7JR
Born December 1934
Director
Appointed 05 May 2009
Resigned 03 Aug 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 10 Sept 2007
Resigned 10 Sept 2007

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

73

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
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
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
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 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
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 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
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
15 March 2010
AA01Change of Accounting Reference Date
Legacy
7 September 2009
363aAnnual Return
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
15 September 2008
288cChange of Particulars
Legacy
9 September 2008
363aAnnual Return
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Incorporation Company
10 September 2007
NEWINCIncorporation