Company NameThe Victory Log Plc
DirectorsDaniel Stephan Stirnimann and Benjamin Stirnimann
Company StatusActive
Company Number09581919
CategoryPublic Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Stephan Stirnimann
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Industriestrasse
Langendorf
Ch-4513
Director NameMr Benjamin Stirnimann
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address6 Industriestrasse
Selzach
So
04513
Secretary NameMs Li Na Chen
StatusCurrent
Appointed01 January 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address6 Industriestrasse
Langendorf
So
04513
Director NameMrs Nathalie Sabrina Dahl
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Hinterbuhlstrasse
Kallern
Ag
Ch-5625
Secretary NameDst Daniel Stirnimann Gmbh
StatusResigned
Appointed03 July 2019(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressIndustriestrasse 6 «GwÄRbhuus SÜD»
Langendorf
So
04513
Secretary NameCorporation House Ltd (Corporation)
StatusResigned
Appointed08 May 2015(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameStraitons Llp (Corporation)
StatusResigned
Appointed20 July 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2018)
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameStraitons Llp (Corporation)
StatusResigned
Appointed14 February 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2018)
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameLegal Secretaries Ltd (Corporation)
StatusResigned
Appointed02 July 2018(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 July 2019)
Correspondence Address23 New Mount Street
Suite 888
Manchester
M4 4DE
Secretary NameLegal Secretaries Ltd (Corporation)
StatusResigned
Appointed02 July 2018(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 July 2019)
Correspondence Address23 New Mount Street
Suite 888
Manchester
M4 4DE
Director NameDST Daniel Stirnimann Gmbh (Corporation)
StatusResigned
Appointed01 January 2020(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 2021)
Correspondence AddressGwÄRbhuus Industriestrasse 6
Langendorf
So
04513

Location

Registered Address23 New Mount Street
Suite 888
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

22 December 2023Confirmation statement made on 15 June 2023 with updates (9 pages)
19 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with updates (9 pages)
9 June 2022Accounts for a dormant company made up to 30 December 2021 (2 pages)
4 January 2022Secretary's details changed for Ms Chen Li Na on 3 January 2022 (1 page)
4 January 2022Director's details changed for Mr Benjamin Stirnimann on 1 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Stirnimann Benjamin on 3 January 2022 (2 pages)
3 January 2022Notification of Daniel Stephan Stirnimann as a person with significant control on 1 January 2022 (2 pages)
3 January 2022Cessation of Dst Daniel Stirnimann Gmbh as a person with significant control on 31 December 2021 (1 page)
3 January 2022Termination of appointment of Dst Daniel Stirnimann Gmbh as a director on 31 December 2021 (1 page)
3 January 2022Appointment of Mr Stirnimann Benjamin as a director on 1 January 2022 (2 pages)
3 January 2022Termination of appointment of Dst Daniel Stirnimann Gmbh as a secretary on 31 December 2021 (1 page)
3 January 2022Appointment of Ms Chen Li Na as a secretary on 1 January 2022 (2 pages)
3 January 2022Confirmation statement made on 1 January 2022 with updates (9 pages)
2 January 2022Confirmation statement made on 29 December 2021 with updates (9 pages)
30 December 2021Appointment of Dst Daniel Stirnimann Gmbh as a director on 1 January 2020 (2 pages)
30 December 2021Confirmation statement made on 30 December 2021 with updates (8 pages)
30 December 2021Statement of capital following an allotment of shares on 30 December 2021
  • CHF 15,000
  • GBP 750,075
(3 pages)
29 December 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 500,000
(3 pages)
29 December 2021Statement of capital following an allotment of shares on 29 December 2021
  • GBP 750,000
  • CHF 0.0001
(3 pages)
5 July 2021Accounts for a dormant company made up to 30 December 2020 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (7 pages)
11 November 2020Appointment of Dst Daniel Stirnimann Gmbh as a secretary on 3 July 2019 (2 pages)
9 November 2020Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
9 November 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
8 November 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
14 October 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 200,000
(3 pages)
14 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
11 October 2020Confirmation statement made on 26 February 2020 with updates (6 pages)
6 May 2020Termination of appointment of Legal Secretaries Ltd as a director on 2 July 2019 (1 page)
6 May 2020Termination of appointment of Legal Secretaries Ltd as a secretary on 2 July 2019 (1 page)
26 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
2 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 October 2018Notification of Dst Daniel Stirnimann Gmbh as a person with significant control on 1 January 2018 (2 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
3 October 2018Cessation of Pegasus Holding Ag as a person with significant control on 31 December 2017 (1 page)
13 July 2018Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 23 New Mount Street Suite 888 Manchester M4 4DE on 13 July 2018 (1 page)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
2 July 2018Appointment of Legal Secretaries Ltd as a secretary on 2 July 2018 (2 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 July 2018Termination of appointment of Straitons Llp as a secretary on 2 July 2018 (1 page)
2 July 2018Appointment of Legal Secretaries Ltd as a director on 2 July 2018 (2 pages)
2 July 2018Termination of appointment of Straitons Llp as a director on 2 July 2018 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
8 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Appointment of Straitons Llp as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Straitons Llp as a director on 14 February 2017 (2 pages)
2 February 2017Termination of appointment of Nathalie Sabrina Dahl as a director on 31 December 2016 (2 pages)
2 February 2017Termination of appointment of Nathalie Sabrina Dahl as a director on 31 December 2016 (2 pages)
9 December 2016Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 9 December 2016 (1 page)
26 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
23 July 2016Appointment of Straitons Llp as a secretary on 20 July 2016 (2 pages)
23 July 2016Appointment of Straitons Llp as a secretary on 20 July 2016 (2 pages)
23 July 2016Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 (1 page)
23 July 2016Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 (1 page)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(5 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(5 pages)
20 April 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
20 April 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
23 November 2015Director's details changed for Mrs Nathalie Sabrina Dahl on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mrs Nathalie Sabrina Dahl on 23 November 2015 (2 pages)
26 October 2015Director's details changed for Mr Daniel Stephan Stirnimann on 23 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Daniel Stephan Stirnimann on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mrs Nathalie Sabrina Dahl on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mrs Nathalie Sabrina Dahl on 23 October 2015 (2 pages)
5 August 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
5 August 2015Commence business and borrow (1 page)
5 August 2015Trading certificate for a public company (3 pages)
2 July 2015Secretary's details changed for Corporation House Ltd on 2 July 2015 (1 page)
2 July 2015Secretary's details changed for Corporation House Ltd on 2 July 2015 (1 page)
2 July 2015Secretary's details changed for Corporation House Ltd on 2 July 2015 (1 page)
8 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-08
  • GBP 100,000
(34 pages)
8 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-08
  • GBP 100,000
(34 pages)