ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victory Design Limited

Victory Design Limited is an active company incorporated on 9 October 1987 with the registered office located in Chesterfield, Derbyshire. Victory Design Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02176061
Private limited company
Age
38 years
Incorporated 9 October 1987
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 October 2024 (1 year ago)
Next confirmation dated 21 October 2025
Was due on 4 November 2025 (1 day ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Forest Buildings
41 Creswell Road Clowne
Chesterfield
Derbyshire
S43 4PN
Same address for the past 25 years
Telephone
01246570570
Email
Available in Endole App
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1961
Director • Secretary • British • Lives in England • Born in Oct 1982
Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Nov 1977
Director • British • Lives in UK • Born in Oct 1942
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fleet Id Ltd
Anthony Biggin and Carole ANN Mary Smy are mutual people.
Active
Brands
The Banner Hub
The Banner Hub is a company that creates printed banners for various events and occasions.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£211.86K
Decreased by £87.59K (-29%)
Turnover
Unreported
Same as previous period
Employees
31
Decreased by 1 (-3%)
Total Assets
£1.66M
Decreased by £41.79K (-2%)
Total Liabilities
-£855.23K
Decreased by £40.51K (-5%)
Net Assets
£803.49K
Decreased by £1.28K (-0%)
Debt Ratio (%)
52%
Decreased by 1.12% (-2%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 25 Jul 2025
Carole Ann Mary Smy Resigned
4 Months Ago on 12 Jun 2025
Mrs Zoe Louise Reddish Appointed
4 Months Ago on 11 Jun 2025
Justin Lea Hines (PSC) Appointed
5 Months Ago on 1 Jun 2025
Carole Ann Mary Smy (PSC) Resigned
5 Months Ago on 1 Jun 2025
Mr Justin Lea Hines Details Changed
7 Months Ago on 1 Apr 2025
Mrs Carole Ann Mary Smy Details Changed
7 Months Ago on 1 Apr 2025
Mrs Zoe Louise Reddish Appointed
7 Months Ago on 1 Apr 2025
Mr Neil Antony Basford Appointed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Get Credit Report
Discover Victory Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 25 Jul 2025
Termination of appointment of Carole Ann Mary Smy as a secretary on 12 June 2025
Submitted on 12 Jun 2025
Appointment of Mrs Zoe Louise Reddish as a secretary on 11 June 2025
Submitted on 12 Jun 2025
Cessation of Carole Ann Mary Smy as a person with significant control on 1 June 2025
Submitted on 11 Jun 2025
Notification of Justin Lea Hines as a person with significant control on 1 June 2025
Submitted on 11 Jun 2025
Appointment of Mrs Zoe Louise Reddish as a director on 1 April 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Justin Lea Hines on 1 April 2025
Submitted on 1 Apr 2025
Appointment of Mr Neil Antony Basford as a director on 1 April 2025
Submitted on 1 Apr 2025
Director's details changed for Mrs Carole Ann Mary Smy on 1 April 2025
Submitted on 1 Apr 2025
Confirmation statement made on 21 October 2024 with updates
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year