VALIDATION SERVICES LIMITED
Overview
| Company Name | VALIDATION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03021755 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VALIDATION SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VALIDATION SERVICES LIMITED located?
| Registered Office Address | Freeman House Orbital 24 Oldham Street M34 3SU Denton Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VALIDATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERMITDRESS LIMITED | Feb 15, 1995 | Feb 15, 1995 |
What are the latest accounts for VALIDATION SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VALIDATION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2026 |
| Overdue | No |
What are the latest filings for VALIDATION SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 05, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Cessation of John Nigel Hirst as a person with significant control on Jul 09, 2025 | 1 pages | PSC07 | ||
Cessation of Wayne George Baxter as a person with significant control on Jul 09, 2025 | 1 pages | PSC07 | ||
Cessation of Paul Raymond Gandy as a person with significant control on Jul 09, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Deborah Mary Theresa O'connor on Mar 08, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Deborah Mary Theresa O'connor as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Malcolm Alexander Lloyd Evans as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Malcolm Alexander Lloyd Evans as a secretary on Dec 31, 2019 | 2 pages | AP03 | ||
Termination of appointment of Paul Raymond Gandy as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Raymond Gandy as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||
Termination of appointment of John Nigel Hirst as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of VALIDATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Malcolm Alexander Lloyd | Secretary | Freeman House Orbital 24 Oldham Street M34 3SU Denton Manchester | 267626400001 | |||||||
| BAXTER, Wayne George | Director | 310 Washway Road M33 4RU Sale Cheshire | England | British | 12812410001 | |||||
| EVANS, Malcolm Alexander Lloyd | Director | Freeman House Orbital 24 Oldham Street M34 3SU Denton Manchester | United Kingdom | British | 126269380001 | |||||
| O'CONNOR, Deborah Mary Theresa | Director | Freeman House Orbital 24 Oldham Street M34 3SU Denton Manchester | England | British | 267038260002 | |||||
| BENN, Richard Ralph | Secretary | 5 Churchill Gardens Sedgley DY3 3GG Dudley West Midlands | British | 11249450001 | ||||||
| GANDY, Paul Raymond | Secretary | Freeman House Orbital 24 Oldham Street M34 3SU Denton Manchester | British | 55841390001 | ||||||
| GAUKROGER, Michael John | Secretary | 14 Kestrel Drive B74 4XW Sutton Coldfield West Midlands | British | 70007510001 | ||||||
| HARRISON, William Francis | Secretary | 14 Manor Road Marple SK6 6PW Stockport Cheshire | British | 66731840001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DUNCAN, John Henry | Director | 10 Huxley Close SK10 3DG Macclesfield Cheshire | British | 42656730001 | ||||||
| GANDY, Paul Raymond | Director | Freeman House Orbital 24 Oldham Street M34 3SU Denton Manchester | England | British | 55841390002 | |||||
| GARRATT, Michael John Richard | Director | Green Croft Romiley SK6 4LW Stockport 35 Cheshire | England | British | 110708890002 | |||||
| HIRST, John Nigel | Director | Brow Top 6 Owlerbarrow Road Walshaw BL8 1RD Bury | United Kingdom | British | 94053440001 | |||||
| HODDER, Anthony Mark | Director | 11 The Maltings Dormington HR1 4FA Hereford Herefordshire | British | 60326120002 | ||||||
| HUNT TAYLOR, Barry | Director | 11 Plantagenet Way SP8 4TD Gillingham Dorset | British | 68254980003 | ||||||
| ROOKE, David John, Dr | Director | Langstone House 4a Rusper Road RH12 4BD Horsham West Sussex | England | British | 67314110001 | |||||
| RUSH, Stephen Anthony Cayton | Director | 1 Buckfast Avenue MK41 8RQ Bedford Bedfordshire | British | 69956980001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VALIDATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Nigel Hirst | Apr 06, 2016 | Freeman House Orbital 24 Oldham Street M34 3SU Denton Manchester | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Wayne George Baxter | Apr 06, 2016 | Freeman House Orbital 24 Oldham Street M34 3SU Denton Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Raymond Gandy | Apr 06, 2016 | Freeman House Orbital 24 Oldham Street M34 3SU Denton Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Haden Freeman (Holdings) Limited | Apr 06, 2016 | Orbital 24, Oldham Street Denton M34 3SU Manchester Freeman House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0