Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Victor Technologies Limited
Victor Technologies Limited is a dissolved company incorporated on 8 November 1973 with the registered office located in London, City of London. Victor Technologies Limited was registered 51 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 April 2019
(6 years ago)
Was
45 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01144214
Private limited company
Age
51 years
Incorporated
8 November 1973
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Victor Technologies Limited
Contact
Address
6th Floor 322 High Holborn
London
WC1V 7PB
United Kingdom
Same address for the past
8 years
Companies in WC1V 7PB
Telephone
01257261755
Email
Available in Endole App
Website
Victortechnologies.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Daniel Alexis Pryor
Director • American • Lives in United States • Born in Mar 1968
Mr Mark Paul Lehman
Director • Solicitor • American • Lives in United States • Born in Feb 1967
Mr Christopher Edwin Mansell
Director • British • Lives in England • Born in Jul 1970
Colfax Corporation
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Esab Group (UK) Limited
Mr Christopher Edwin Mansell is a mutual person.
Active
Djo UK Ltd
Daniel Alexis Pryor is a mutual person.
Active
Enovis Surgical GB Limited
Daniel Alexis Pryor is a mutual person.
Active
Charter International Jersey Funding Limited
Mr Mark Paul Lehman is a mutual person.
Active
Chartertop Limited
Daniel Alexis Pryor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£10.95K
Decreased by £62.19K (-85%)
Turnover
Unreported
Decreased by £4.91M (-100%)
Employees
Unreported
Decreased by 12 (-100%)
Total Assets
£5.58M
Decreased by £439.47K (-7%)
Total Liabilities
-£20K
Decreased by £421.37K (-95%)
Net Assets
£5.56M
Decreased by £18.1K (-0%)
Debt Ratio (%)
0%
Decreased by 6.97% (-95%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 2 Apr 2019
Anne Lynne Puckett Resigned
6 Years Ago on 12 Feb 2019
Voluntary Gazette Notice
6 Years Ago on 15 Jan 2019
Application To Strike Off
6 Years Ago on 3 Jan 2019
Full Accounts Submitted
6 Years Ago on 29 Nov 2018
Confirmation Submitted
7 Years Ago on 31 Aug 2018
Steven Ward Resigned
7 Years Ago on 1 Aug 2018
Mr Christopher Edwin Mansell Appointed
7 Years Ago on 31 Jul 2018
Full Accounts Submitted
7 Years Ago on 6 Oct 2017
Tmf Corporate Administration Services Limited Resigned
8 Years Ago on 30 Mar 2017
Get Alerts
Get Credit Report
Discover Victor Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Apr 2019
Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019
Submitted on 25 Feb 2019
First Gazette notice for voluntary strike-off
Submitted on 15 Jan 2019
Application to strike the company off the register
Submitted on 3 Jan 2019
Statement by Directors
Submitted on 18 Dec 2018
Statement of capital on 18 December 2018
Submitted on 18 Dec 2018
Solvency Statement dated 11/12/18
Submitted on 18 Dec 2018
Resolutions
Submitted on 18 Dec 2018
Full accounts made up to 31 December 2017
Submitted on 29 Nov 2018
Confirmation statement made on 31 August 2018 with no updates
Submitted on 31 Aug 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs