Background WavePink WaveYellow Wave

VICTUS SOUL LIMITED (11522290)

VICTUS SOUL LIMITED (11522290) is an active UK company. incorporated on 17 August 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. VICTUS SOUL LIMITED has been registered for 7 years. Current directors include TRENDELL, Camilla Thorsager, TRENDELL, Paul.

Company Number
11522290
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
90 Mansell Street, London, E1 8AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
TRENDELL, Camilla Thorsager, TRENDELL, Paul
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTUS SOUL LIMITED

VICTUS SOUL LIMITED is an active company incorporated on 17 August 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. VICTUS SOUL LIMITED was registered 7 years ago.(SIC: 93130)

Status

active

Active since 7 years ago

Company No

11522290

LTD Company

Age

7 Years

Incorporated 17 August 2018

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 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

90 Mansell Street London, E1 8AL,

Previous Addresses

, 85 Great Portland Street, London, W1W 7LT, United Kingdom
From: 17 August 2018To: 19 August 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Nov 22
Funding Round
Mar 24
Loan Cleared
Aug 24
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TRENDELL, Camilla Thorsager

Active
Stratton Road, BeaconsfieldHP9 1HR
Secretary
Appointed 01 Mar 2021

TRENDELL, Camilla Thorsager

Active
Mansell Street, LondonE1 8AL
Born September 1987
Director
Appointed 17 Jul 2019

TRENDELL, Paul

Active
Mansell Street, LondonE1 8AL
Born January 1986
Director
Appointed 17 Aug 2018

FRY, Daniel Thomas

Resigned
Mansell Street, LondonE1 8AL
Secretary
Appointed 17 Aug 2018
Resigned 01 Mar 2021

DJURIC, Christopher Julian

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1989
Director
Appointed 17 Aug 2018
Resigned 18 Jul 2019

Persons with significant control

1

Mr Paul Trendell

Active
Mansell Street, LondonE1 8AL
Born January 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Incorporation Company
17 August 2018
NEWINCIncorporation