VICTORY LIGHTING (UK) LIMITED

Register to unlock more data on OkredoRegister

VICTORY LIGHTING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02602874

Incorporation date

18/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1991)
dot icon20/04/2026
Director's details changed for Mr Matthew Joseph Tyler Penman on 2026-01-17
dot icon20/04/2026
Change of details for Mr Matthew Joseph Tyler Penman as a person with significant control on 2026-01-17
dot icon05/09/2025
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/04/2024
Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ
dot icon26/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon24/04/2024
Notification of Matthew Joseph Tyler Penman as a person with significant control on 2024-03-04
dot icon24/04/2024
Cessation of Jacqueline Penman as a person with significant control on 2024-03-04
dot icon20/03/2024
Secretary's details changed for Jacqueline Penman on 2024-03-18
dot icon20/03/2024
Change of details for Mrs Jacqueline Penman as a person with significant control on 2024-03-18
dot icon20/03/2024
Director's details changed for Mrs Jacqueline Penman on 2024-03-18
dot icon08/03/2024
Director's details changed for Mr Matthew Joseph Tyler Penman on 2023-12-21
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon01/04/2022
Secretary's details changed for Jacqueline Penman on 2022-04-01
dot icon29/11/2021
Appointment of Mr Toby Waller as a director on 2021-11-18
dot icon16/09/2021
Satisfaction of charge 3 in full
dot icon16/09/2021
Satisfaction of charge 1 in full
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon24/05/2021
Change of details for Mrs Jacqueline Penman as a person with significant control on 2021-05-24
dot icon24/05/2021
Change of details for Mr Alan Penman as a person with significant control on 2021-05-24
dot icon24/05/2021
Director's details changed for Mrs Jacqueline Penman on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr Matthew Joseph Tyler Penman on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr Alan Penman on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr Jordan Penman on 2021-05-24
dot icon29/01/2021
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2021-01-29
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/06/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon15/11/2019
Director's details changed for Mr Jordan Penman on 2019-11-13
dot icon13/11/2019
Director's details changed for Mr Matthew Joseph Tyler Penman on 2019-11-13
dot icon07/11/2019
Director's details changed for Mr Jordan Penman on 2019-11-07
dot icon07/11/2019
Change of details for Mrs Jacqueline Penman as a person with significant control on 2019-11-07
dot icon07/11/2019
Change of details for Mr Alan Penman as a person with significant control on 2019-11-07
dot icon07/11/2019
Director's details changed for Mr Matthew Joseph Tyler Penman on 2019-11-07
dot icon07/11/2019
Director's details changed for Mr Alan Penman on 2019-11-07
dot icon07/11/2019
Director's details changed for Mrs Jacqueline Penman on 2019-11-07
dot icon12/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/05/2019
Confirmation statement made on 2019-04-16 with updates
dot icon21/02/2019
Second filing for the appointment of Matthew Joseph Tyler Penman as a director
dot icon08/09/2018
Appointment of Mr Jordan Penman as a director on 2018-08-28
dot icon08/09/2018
Appointment of Mr Matthew Joseph Tyler Penman as a director on 2018-08-28
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/05/2017
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG
dot icon17/05/2017
Secretary's details changed for Jacqueline Penman on 2017-05-17
dot icon17/05/2017
Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
dot icon17/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon17/05/2017
Director's details changed for Alan Penman on 2017-05-17
dot icon17/05/2017
Director's details changed for Jacqueline Penman on 2017-05-17
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/06/2016
Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2016-06-17
dot icon15/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon21/12/2015
Resolutions
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon24/08/2015
Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2015-08-24
dot icon21/08/2015
Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2015-08-21
dot icon20/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon07/03/2013
Previous accounting period extended from 2012-07-31 to 2012-10-31
dot icon19/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/07/2010
Termination of appointment of a director
dot icon07/07/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Register inspection address has been changed
dot icon29/04/2010
Registered office address changed from 8 Wimpole Street London W1G 9SP on 2010-04-29
dot icon17/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/01/2010
Termination of appointment of Donald Ferguson as a director
dot icon21/05/2009
Return made up to 18/04/09; full list of members
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/05/2008
Return made up to 18/04/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/05/2007
Return made up to 18/04/07; full list of members
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Return made up to 18/04/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/05/2005
Accounts for a small company made up to 2004-07-31
dot icon09/05/2005
Return made up to 18/04/05; full list of members
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Return made up to 18/04/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-07-31
dot icon08/07/2003
Director resigned
dot icon27/04/2003
Return made up to 18/04/03; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-07-31
dot icon30/05/2002
Return made up to 18/04/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-07-31
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon11/05/2001
Registered office changed on 11/05/01 from: 8 wimpole street london W1M 8NL
dot icon10/05/2001
Return made up to 18/04/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-07-31
dot icon24/05/2000
Return made up to 18/04/00; full list of members
dot icon05/04/2000
Particulars of mortgage/charge
dot icon29/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Amended accounts made up to 1999-07-31
dot icon30/12/1999
Accounts for a small company made up to 1999-07-31
dot icon18/06/1999
Return made up to 18/04/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-07-31
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon07/05/1998
Return made up to 18/04/98; full list of members
dot icon07/05/1998
Registered office changed on 07/05/98 from: 137-143 high street sutton surrey SM1 1JH
dot icon07/05/1998
Location of register of members
dot icon23/06/1997
Accounts for a small company made up to 1996-07-31
dot icon14/05/1997
Registered office changed on 14/05/97 from: 215 marsh road pinner middlesex HA5 5NE
dot icon14/05/1997
Return made up to 18/04/97; full list of members
dot icon10/07/1996
Ad 24/06/96--------- £ si 3900@1=3900 £ ic 100/4000
dot icon15/05/1996
Accounts for a small company made up to 1995-07-31
dot icon07/05/1996
Return made up to 18/04/96; no change of members
dot icon03/04/1996
£ nc 100/100000 20/03/96
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon30/04/1995
Return made up to 18/04/95; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-07-31
dot icon24/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/08/1994
New director appointed
dot icon03/05/1994
Return made up to 18/04/94; no change of members
dot icon27/04/1994
Accounts for a small company made up to 1993-07-31
dot icon18/03/1994
Particulars of mortgage/charge
dot icon25/08/1993
Particulars of mortgage/charge
dot icon02/06/1993
New director appointed
dot icon02/06/1993
Director resigned
dot icon02/06/1993
Secretary's particulars changed
dot icon02/06/1993
Director's particulars changed
dot icon22/04/1993
Return made up to 18/04/93; full list of members
dot icon19/02/1993
Accounts for a small company made up to 1992-07-31
dot icon19/02/1993
Registered office changed on 19/02/93 from: first floor, st giles house 15/21 victoria road bletchley milton keynes, MK2 2NG
dot icon17/12/1992
New director appointed
dot icon17/06/1992
Accounting reference date extended from 30/06 to 31/07
dot icon21/05/1992
Return made up to 18/04/92; full list of members
dot icon02/12/1991
New director appointed
dot icon15/08/1991
Secretary resigned;director resigned
dot icon15/08/1991
Secretary resigned;director resigned
dot icon12/08/1991
Registered office changed on 12/08/91 from: 86 victoria road north southsea hants PO5 7QA
dot icon12/08/1991
Ad 06/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1991
Accounting reference date notified as 30/06
dot icon12/08/1991
New secretary appointed
dot icon17/07/1991
New director appointed
dot icon17/07/1991
Director resigned;new director appointed
dot icon10/07/1991
New secretary appointed;new director appointed
dot icon25/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/06/1991
Registered office changed on 12/06/91 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon12/06/1991
Memorandum and Articles of Association
dot icon12/06/1991
Resolutions
dot icon22/05/1991
Certificate of change of name
dot icon22/05/1991
Certificate of change of name
dot icon18/04/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
7.14M
-
0.00
2.51M
-
2022
18
7.34M
-
0.00
3.22M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penman, Alan, Mr.
Director
01/05/1991 - Present
5
Penman, Jacqueline
Director
25/07/1994 - Present
-
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
18/04/1991 - 01/05/1991
506
Aird, Ian Malcolm
Director
01/05/1991 - 11/07/1991
4
Penman, Jordan
Director
28/08/2018 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICTORY LIGHTING (UK) LIMITED

VICTORY LIGHTING (UK) LIMITED is an(a) Active company incorporated on 18/04/1991 with the registered office located at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VICTORY LIGHTING (UK) LIMITED?

toggle

VICTORY LIGHTING (UK) LIMITED is currently Active. It was registered on 18/04/1991 .

Where is VICTORY LIGHTING (UK) LIMITED located?

toggle

VICTORY LIGHTING (UK) LIMITED is registered at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ.

What does VICTORY LIGHTING (UK) LIMITED do?

toggle

VICTORY LIGHTING (UK) LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for VICTORY LIGHTING (UK) LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Matthew Joseph Tyler Penman on 2026-01-17.