Background WavePink WaveYellow Wave

VICTVS LIMITED (08710756)

VICTVS LIMITED (08710756) is an active UK company. incorporated on 30 September 2013. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VICTVS LIMITED has been registered for 12 years. Current directors include CLAYSON, Benjamin James, GREGORY, Andrew, SAMENGO-TURNER, Peter Anthony.

Company Number
08710756
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
Castleton Mill, Leeds, LS12 2DS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CLAYSON, Benjamin James, GREGORY, Andrew, SAMENGO-TURNER, Peter Anthony
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTVS LIMITED

VICTVS LIMITED is an active company incorporated on 30 September 2013 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. VICTVS LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08710756

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 6 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Castleton Mill Castleton Close Leeds, LS12 2DS,

Previous Addresses

, Wyastone Business Park Wyastone Leys, Ganarew, Monmouth, Gwent, NP25 3SR
From: 30 September 2013To: 15 November 2017
Timeline

6 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 14
Funding Round
May 15
Funding Round
May 15
Director Joined
May 15
Funding Round
Mar 17
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CLAYSON, Benjamin James

Active
Castleton Close, LeedsLS12 2DS
Born October 1979
Director
Appointed 30 Sept 2013

GREGORY, Andrew

Active
Castleton Close, LeedsLS12 2DS
Born July 1982
Director
Appointed 30 Sept 2013

SAMENGO-TURNER, Peter Anthony

Active
Castleton Close, LeedsLS12 2DS
Born December 1954
Director
Appointed 14 Apr 2015

Persons with significant control

3

Mr Benjamin James Clayson

Active
Castleton Close, LeedsLS12 2DS
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Gregory

Active
Castleton Close, LeedsLS12 2DS
Born July 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Anthony Samengo-Turner

Active
Castleton Close, LeedsLS12 2DS
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
15 November 2017
AD05AD05
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2014
AP01Appointment of Director
Incorporation Company
30 September 2013
NEWINCIncorporation