VALOUR MIDCO II LIMITED
Overview
Company Name | VALOUR MIDCO II LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09276008 |
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 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 Address | No |
What are the latest accounts for VALOUR MIDCO II LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 28, 2024 |
Next Accounts Due On | Jun 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for VALOUR MIDCO II LIMITED?
Last Confirmation Statement Made Up To | Oct 22, 2025 |
---|---|
Next Confirmation Statement Due | Nov 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 22, 2024 |
Overdue | No |
What are the latest filings for VALOUR MIDCO II LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||
Termination of appointment of Paul Gareth Stewart as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joshua Arthur Stanley Collins as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stewart James Rogers as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||
Director's details changed for Mr Joshua Arthur Stanley Collins on Nov 07, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pamela Anne Bruce as a director on Nov 05, 2021 | 1 pages | TM01 | ||
Change of details for Valour Midco I Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Sep 30, 2020 | 22 pages | AA | ||
Termination of appointment of Janice Anne Drain as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Gareth Stewart as a director on Apr 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 092760080001 in full | 1 pages | MR04 | ||
Registration of charge 092760080002, created on Nov 06, 2020 | 56 pages | MR01 | ||
Full accounts made up to Sep 30, 2019 | 20 pages | AA | ||
Full accounts made up to Sep 30, 2018 | 20 pages | AA | ||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018 | 1 pages | AA01 | ||
Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018 | 1 pages | AA01 | ||
Appointment of Mr Joshua Arthur Stanley Collins as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Who are the officers of VALOUR MIDCO II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Stewart James | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Director | 57367070003 | ||||
BINGHAM, Paul Brian | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Director | 68928170003 | ||||
BLAKE, Heath Robert | Director | Gordon Road CT1 3PP Canterbury Unit 4 Dane John Works Kent England | England | British | Ceo | 194012590001 | ||||
BROWNER, Keith James Anthony | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Finance Director | 175293410001 | ||||
BRUCE, Pamela Anne | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Director | 194013450001 | ||||
CESENAS, Jose Jesus Rodriguez | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | England | British | Director | 192007370001 | ||||
COLLINS, Joshua Arthur Stanley | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | United Kingdom | British | Ceo | 252138580002 | ||||
COOK, Stuart William | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Director | 179295580001 | ||||
DALLI, Dominic Stefan | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | United Kingdom | British | Director | 87954860002 | ||||
DRAIN, Janice Anne | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Director | 194016460001 | ||||
STEWART, Paul Gareth | Director | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | England | British | Finance Director | 281478620001 |
Who are the persons with significant control of VALOUR MIDCO II LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Heath Robert Blake | Oct 22, 2016 | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Pamela Anne Bruce | Oct 22, 2016 | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stuart William Cook | Oct 22, 2016 | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Janice Anne Drain | Oct 22, 2016 | Eurogate Business Park TN24 8XW Ashford Unit 2 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Valour Midco I Ltd | Apr 06, 2016 | The Eurogate Business Park TN24 8XW Ashford Unit 2 England | 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