Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICTORY FINANCIAL SOLUTIONS LIMITED
Company Information for

VICTORY FINANCIAL SOLUTIONS LIMITED

POND HALL POND HALL ROAD, HADLEIGH, IPSWICH, IP7 5PP,
Company Registration Number
05665073
Private Limited Company
Active

Company Overview

About Victory Financial Solutions Ltd
VICTORY FINANCIAL SOLUTIONS LIMITED was founded on 2006-01-03 and has its registered office in Ipswich. The organisation's status is listed as "Active". Victory Financial Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VICTORY FINANCIAL SOLUTIONS LIMITED
 
Legal Registered Office
POND HALL POND HALL ROAD
HADLEIGH
IPSWICH
IP7 5PP
Other companies in RG20
 
Previous Names
ABACUS INVESTMENT SOLUTIONS LIMITED08/02/2017
Filing Information
Company Number 05665073
Company ID Number 05665073
Date formed 2006-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICTORY FINANCIAL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VICTORY FINANCIAL SOLUTIONS LIMITED
The following companies were found which have the same name as VICTORY FINANCIAL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICTORY FINANCIAL SOLUTIONS LLC 7083 HOLLYWOOD BLVD STE 180 LOS ANGELES CA 90028 FTB SUSPENDED Company formed on the 2007-01-24
VICTORY FINANCIAL SOLUTIONS INCORPORATED California Unknown
VICTORY FINANCIAL SOLUTIONS, INC 3450 CAHUENGA BLVD W UNIT 506 LOS ANGELES CA 90068 Active Company formed on the 2023-03-01

Company Officers of VICTORY FINANCIAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW PROUDMAN
Director 2016-12-31
ROBERT ANDREW PROUDMAN
Director 2016-12-30
ROBIN WILLIAMS
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DEREK CORDWELL
Director 2016-04-19 2016-12-30
STEPHEN ANDREW JOSEPH MANN
Director 2016-04-19 2016-12-30
MICHAEL JONATHAN CROFTS
Director 2006-01-03 2016-12-28
ANDREW JOSEPH LYNSKEY
Director 2013-09-02 2016-12-28
PAUL DAVID O'MAHONY
Director 2010-03-25 2016-12-28
KATHERINE LILLY TAYLOR-JONES
Company Secretary 2015-03-01 2016-04-19
STEVEN DAVID ANDERSON
Director 2015-03-01 2016-04-19
MICHAEL EDWARD NICHOLSON
Director 2006-01-03 2016-04-19
RICHARD WILLIAM HART
Company Secretary 2008-06-03 2014-11-26
ANDREW ERNEST DAVIES
Company Secretary 2006-01-03 2008-06-03
ANDREW ERNEST DAVIES
Director 2006-01-03 2008-06-03
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-01-03 2006-01-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-01-03 2006-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW PROUDMAN R3: AFFINITY ALLIANCE LTD Director 2016-12-31 CURRENT 1999-08-06 Active - Proposal to Strike off
ROBERT ANDREW PROUDMAN R3: FINANCIAL SERVICES GROUP LIMITED Director 2016-12-31 CURRENT 2001-02-02 Active
ROBERT ANDREW PROUDMAN BENEFITS2U LIMITED Director 2016-12-30 CURRENT 2001-05-29 Active
ROBERT ANDREW PROUDMAN HARRISON BEAUMONT INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 2002-11-05 Active
ROBERT ANDREW PROUDMAN R3: FINANCIAL SERVICES GROUP LIMITED Director 2016-12-30 CURRENT 2001-02-02 Active
ROBERT ANDREW PROUDMAN R3: AFFINITY ALLIANCE LTD Director 2016-12-31 CURRENT 1999-08-06 Active - Proposal to Strike off
ROBERT ANDREW PROUDMAN R3: FINANCIAL SERVICES GROUP LIMITED Director 2016-12-31 CURRENT 2001-02-02 Active
ROBERT ANDREW PROUDMAN BENEFITS2U LIMITED Director 2016-12-30 CURRENT 2001-05-29 Active
ROBERT ANDREW PROUDMAN HARRISON BEAUMONT INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 2002-11-05 Active
ROBERT ANDREW PROUDMAN R3: FINANCIAL SERVICES GROUP LIMITED Director 2016-12-30 CURRENT 2001-02-02 Active
ROBIN WILLIAMS BENEFITS2U LIMITED Director 2017-05-01 CURRENT 2001-05-29 Active
ROBIN WILLIAMS HARRISON BEAUMONT INSURANCE SERVICES LIMITED Director 2017-05-01 CURRENT 2002-11-05 Active
ROBIN WILLIAMS R3: AFFINITY ALLIANCE LTD Director 2017-05-01 CURRENT 1999-08-06 Active - Proposal to Strike off
ROBIN WILLIAMS R3: FINANCIAL SERVICES GROUP LIMITED Director 2017-05-01 CURRENT 2001-02-02 Active
ROBIN WILLIAMS THE TOURIST TRAIL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
ROBIN WILLIAMS R3: INNOVATION & SOLUTIONS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Dissolved 2018-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-08-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Globe House 24 Turret Lane Ipswich Suffolk IP4 1DL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROB PROUDMAN
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-17PSC09Withdrawal of a person with significant control statement on 2019-09-17
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-08-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW PROUDMAN
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-29AD02Register inspection address changed from Alexandra House Queen Street Lichfield WS13 6QS England to Globe House Turret Lane Ipswich IP4 1DL
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09AP01DIRECTOR APPOINTED MR ROBIN WILLIAMS
2017-02-13AD04Register(s) moved to registered office address Globe House 24 Turret Lane Ipswich Suffolk IP4 1DL
2017-02-09AP01DIRECTOR APPOINTED MR ROBERT ANDREW PROUDMAN
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM Globe House Turret Lane Ipswich IP4 1DL United Kingdom
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CORDWELL
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANN
2017-02-08RES15CHANGE OF NAME 23/01/2017
2017-02-08CERTNMCompany name changed abacus investment solutions LIMITED\certificate issued on 08/02/17
2017-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANN
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CORDWELL
2017-02-02AP01DIRECTOR APPOINTED MR ROBERT ANDREW PROUDMAN
2016-12-29SH20Statement by Directors
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-29SH19Statement of capital on 2016-12-29 GBP 10,000
2016-12-29CAP-SSSolvency Statement dated 29/12/16
2016-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'MAHONY
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNSKEY
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROFTS
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-26AD02SAIL ADDRESS CHANGED FROM: C/O POLICE MUTUAL ALEXANDRA HOUSE QUEEN STREET LICHFIELD WS13 6QS ENGLAND
2016-09-26AD02SAIL ADDRESS CREATED
2016-05-18AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-04-22AP01DIRECTOR APPOINTED MR STEPHEN ANDREW JOSEPH MANN
2016-04-22AP01DIRECTOR APPOINTED MR IAN DEREK CORDWELL
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON
2016-04-21TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE TAYLOR-JONES
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLSON
2016-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-15AR0115/09/15 FULL LIST
2015-09-15AR0101/09/15 FULL LIST
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM QUEEN ISABELLE HOUSE KINGSCLERE PARK KINGSCLERE, NEWBURY BERKS RG20 4SW
2015-06-23AP01DIRECTOR APPOINTED MR STEVEN DAVID ANDERSON
2015-03-18AP03SECRETARY APPOINTED MS KATHERINE LILLY TAYLOR-JONES
2015-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-09AR0102/01/15 FULL LIST
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HART
2014-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-14AR0102/01/14 FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR ANDREW JOSEPH LYNSKEY
2013-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-21AR0102/01/13 FULL LIST
2012-01-09AR0102/01/12 FULL LIST
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-01-04AR0102/01/11 FULL LIST
2010-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-04-09AP01DIRECTOR APPOINTED PAUL DAVID O'MAHONY
2010-01-27AR0102/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD NICHOLSON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN CROFTS / 27/01/2010
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-01-27363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW ERNEST DAVIES LOGGED FORM
2008-09-12288aSECRETARY APPOINTED RICHARD WILLIAM HART
2008-01-02363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-1788(2)RAD 08/06/07--------- £ SI 90000@1=90000 £ IC 10000/100000
2007-01-26363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-02-08225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2006-02-0888(2)RAD 03/01/06--------- £ SI 9999@1=9999 £ IC 1/10000
2006-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288bSECRETARY RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to VICTORY FINANCIAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICTORY FINANCIAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VICTORY FINANCIAL SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTORY FINANCIAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of VICTORY FINANCIAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICTORY FINANCIAL SOLUTIONS LIMITED
Trademarks
We have not found any records of VICTORY FINANCIAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICTORY FINANCIAL SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as VICTORY FINANCIAL SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VICTORY FINANCIAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICTORY FINANCIAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICTORY FINANCIAL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.