ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victory Celebration Ministries

Victory Celebration Ministries is an active company incorporated on 6 November 2006 with the registered office located in Walsall, West Midlands. Victory Celebration Ministries was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05988885
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated 6 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 6 November 2024 (1 year ago)
Next confirmation dated 6 November 2025
Due by 20 November 2025 (9 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
64 Darlaston Road
Walsall
West Midlands
WS2 9RE
England
Address changed on 7 Jul 2023 (2 years 4 months ago)
Previous address was 1 Holden Crescent Walsall West Midlands WS3 1PY
Telephone
01922421532
Email
Available in Endole App
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
4
Secretary • PSC • Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in UK • Born in Mar 1958
Director • British • Lives in UK • Born in Jun 1958
Director • Ugandan • Lives in England • Born in Apr 1962
Pastor Lawrence Adio Fagbayi
PSC • British • Lives in UK • Born in Mar 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The GP Ministries
Pastor Lawrence Adio Fagbayi and Reverend/Pastor Paul Wilson Sekuwanda are mutual people.
Active
Vision Enterprise Limited
Reverend/Pastor Paul Wilson Sekuwanda and Marvette ANN Williams are mutual people.
Active
Ettewil Ltd
Marvette ANN Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.05K
Increased by £9 (0%)
Total Liabilities
-£1.24K
Increased by £214 (+21%)
Net Assets
£1.81K
Decreased by £205 (-10%)
Debt Ratio (%)
41%
Increased by 6.91% (+21%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 19 Aug 2025
Confirmation Submitted
1 Year Ago on 6 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 1 Sep 2023
Mrs Marvette Ann Williams (PSC) Details Changed
2 Years 4 Months Ago on 7 Jul 2023
Reverend/Pastor Paul Wilson Sekuwanda (PSC) Details Changed
2 Years 4 Months Ago on 7 Jul 2023
Reverend/Pastor Paul Wilson Sekuwanda Details Changed
2 Years 4 Months Ago on 7 Jul 2023
Mrs Marvette Ann Williams Details Changed
2 Years 4 Months Ago on 7 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 7 Jul 2023
Get Credit Report
Discover Victory Celebration Ministries's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 19 Aug 2025
Confirmation statement made on 6 November 2024 with no updates
Submitted on 6 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 7 Aug 2024
Confirmation statement made on 6 November 2023 with no updates
Submitted on 20 Nov 2023
Micro company accounts made up to 30 November 2022
Submitted on 1 Sep 2023
Director's details changed for Reverend/Pastor Paul Wilson Sekuwanda on 7 July 2023
Submitted on 10 Jul 2023
Change of details for Reverend/Pastor Paul Wilson Sekuwanda as a person with significant control on 7 July 2023
Submitted on 10 Jul 2023
Change of details for Mrs Marvette Ann Williams as a person with significant control on 7 July 2023
Submitted on 10 Jul 2023
Secretary's details changed for Marvette Ann Williams on 7 July 2023
Submitted on 7 Jul 2023
Registered office address changed from 1 Holden Crescent Walsall West Midlands WS3 1PY to 64 Darlaston Road Walsall West Midlands WS2 9RE on 7 July 2023
Submitted on 7 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year