Background WavePink WaveYellow Wave

VICTORY FASTENERS LIMITED (08092634)

VICTORY FASTENERS LIMITED (08092634) is an active UK company. incorporated on 1 June 2012. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. VICTORY FASTENERS LIMITED has been registered for 13 years. Current directors include COOKE, Michael James, DEVERELL, Samantha Emma, SCOTT, Arthur Jervoise Trafford.

Company Number
08092634
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
3rd Floor, Wolverhampton, WV1 4EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COOKE, Michael James, DEVERELL, Samantha Emma, SCOTT, Arthur Jervoise Trafford
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORY FASTENERS LIMITED

VICTORY FASTENERS LIMITED is an active company incorporated on 1 June 2012 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. VICTORY FASTENERS LIMITED was registered 13 years ago.(SIC: 46900)

Status

active

Active since 13 years ago

Company No

08092634

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

3rd Floor Regent House Bath Avenue Wolverhampton, WV1 4EG,

Timeline

14 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Aug 13
Funding Round
Jan 14
Director Joined
Aug 19
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOKE, Michael James

Active
Floor, WolverhamptonWV1 4EG
Born December 1987
Director
Appointed 12 Aug 2019

DEVERELL, Samantha Emma

Active
Floor, WolverhamptonWV1 4EG
Born December 1972
Director
Appointed 01 Jun 2023

SCOTT, Arthur Jervoise Trafford

Active
Floor, WolverhamptonWV1 4EG
Born February 1984
Director
Appointed 01 Jun 2023

WADDISON, Carole

Resigned
Regent House, WolverhamptonWV1 4EG
Secretary
Appointed 06 Aug 2012
Resigned 01 Jun 2023

STENNETT, Allan

Resigned
Floor, WolverhamptonWV1 4EG
Born February 1947
Director
Appointed 01 Jun 2012
Resigned 01 Jun 2023

WADDISON, Victor John

Resigned
Floor, WolverhamptonWV1 4EG
Born March 1962
Director
Appointed 01 Jun 2012
Resigned 01 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Rotherfield Park, AltonGU34 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2023

Mr Allan Stennett

Ceased
Floor, WolverhamptonWV1 4EG
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mr Victor John Waddison

Ceased
Floor, WolverhamptonWV1 4EG
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Audited Abridged
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Resolution
8 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 February 2013
AA01Change of Accounting Reference Date
Legacy
13 September 2012
MG01MG01
Appoint Person Secretary Company With Name
15 August 2012
AP03Appointment of Secretary
Incorporation Company
1 June 2012
NEWINCIncorporation