VALOUR MIDCO II LIMITED

VALOUR MIDCO II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVALOUR MIDCO II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09276008
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VALOUR MIDCO II LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is VALOUR MIDCO II LIMITED located?

    Registered Office Address
    Unit 2 Eurogate Business Park
    TN24 8XW Ashford
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VALOUR MIDCO II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2024
    Next Accounts Due OnJun 28, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for VALOUR MIDCO II LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2025
    Next Confirmation Statement DueNov 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2024
    OverdueNo

    What are the latest filings for VALOUR MIDCO II LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Termination of appointment of Paul Gareth Stewart as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joshua Arthur Stanley Collins as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Mr Stewart James Rogers as a director on Oct 25, 2023

    2 pagesAP01

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Director's details changed for Mr Joshua Arthur Stanley Collins on Nov 07, 2022

    2 pagesCH01

    Confirmation statement made on Oct 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    24 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Pamela Anne Bruce as a director on Nov 05, 2021

    1 pagesTM01

    Change of details for Valour Midco I Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Termination of appointment of Janice Anne Drain as a director on Apr 14, 2021

    1 pagesTM01

    Appointment of Mr Paul Gareth Stewart as a director on Apr 14, 2021

    2 pagesAP01

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 092760080001 in full

    1 pagesMR04

    Registration of charge 092760080002, created on Nov 06, 2020

    56 pagesMR01

    Full accounts made up to Sep 30, 2019

    20 pagesAA

    Full accounts made up to Sep 30, 2018

    20 pagesAA

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018

    1 pagesAA01

    Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018

    1 pagesAA01

    Appointment of Mr Joshua Arthur Stanley Collins as a director on Oct 31, 2018

    2 pagesAP01

    Who are the officers of VALOUR MIDCO II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Stewart James
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishDirector57367070003
    BINGHAM, Paul Brian
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishDirector68928170003
    BLAKE, Heath Robert
    Gordon Road
    CT1 3PP Canterbury
    Unit 4 Dane John Works
    Kent
    England
    Director
    Gordon Road
    CT1 3PP Canterbury
    Unit 4 Dane John Works
    Kent
    England
    EnglandBritishCeo194012590001
    BROWNER, Keith James Anthony
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishFinance Director175293410001
    BRUCE, Pamela Anne
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishDirector194013450001
    CESENAS, Jose Jesus Rodriguez
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    EnglandBritishDirector192007370001
    COLLINS, Joshua Arthur Stanley
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    United KingdomBritishCeo252138580002
    COOK, Stuart William
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishDirector179295580001
    DALLI, Dominic Stefan
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    United KingdomBritishDirector87954860002
    DRAIN, Janice Anne
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishDirector194016460001
    STEWART, Paul Gareth
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Director
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    EnglandBritishFinance Director281478620001

    Who are the persons with significant control of VALOUR MIDCO II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Heath Robert Blake
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Oct 22, 2016
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Pamela Anne Bruce
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Oct 22, 2016
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart William Cook
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Oct 22, 2016
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Janice Anne Drain
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Oct 22, 2016
    Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    England
    Apr 06, 2016
    The Eurogate Business Park
    TN24 8XW Ashford
    Unit 2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number09275956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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