VALLIS GROUP LIMITED

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

    Company NameVALLIS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12534068
    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 VALLIS GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VALLIS GROUP LIMITED located?

    Registered Office Address
    2 Baywell House
    Tucker Close
    BA11 5LS Frome
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VALLIS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALLIS HOLDINGS LIMITEDMar 25, 2020Mar 25, 2020

    What are the latest accounts for VALLIS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VALLIS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for VALLIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Unit 4 Handlemaker Road Frome Somerset BA11 4RW England to 2 Baywell House Tucker Close Frome BA11 5LS on Sep 09, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 24, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on Sep 21, 2022

    • Capital: GBP 140.359
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Termination of appointment of Donovan Oliphant as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Peter Harold Hopkins as a director on Sep 21, 2022

    1 pagesTM01

    Cessation of Peter Harold Hopkins as a person with significant control on Sep 21, 2022

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG United Kingdom to Unit 4 Handlemaker Road Frome Somerset BA11 4RW on Feb 15, 2022

    1 pagesAD01

    Termination of appointment of Dudley Rupert Redfern Smith as a director on Dec 17, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 24, 2021 with updates

    4 pagesCS01

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2020

    RES15

    Statement of capital following an allotment of shares on May 31, 2020

    • Capital: GBP 162,500
    4 pagesSH01

    Notification of Andrew Michael Blair Barr-Sim as a person with significant control on May 31, 2020

    2 pagesPSC01

    Who are the officers of VALLIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Stephen Ian
    BA5 2GY Wells
    9 Woolcombe Road
    United Kingdom
    Secretary
    BA5 2GY Wells
    9 Woolcombe Road
    United Kingdom
    268432350001
    BARR-SIM, Andrew Michael Blair
    BA11 3BJ Frome
    18 Vallis Way
    Somerset
    England
    Director
    BA11 3BJ Frome
    18 Vallis Way
    Somerset
    England
    EnglandBritish82986560001
    THOMSON, Stephen Ian
    BA5 2GY Wells
    9 Woolcombe Road
    United Kingdom
    Director
    BA5 2GY Wells
    9 Woolcombe Road
    United Kingdom
    EnglandBritish268432340001
    HOPKINS, Peter Harold
    SW11 5OY London
    205 Eversleigh Road
    United Kingdom
    Director
    SW11 5OY London
    205 Eversleigh Road
    United Kingdom
    United KingdomBritishDirector268432300001
    OLIPHANT, Donovan
    Westville
    3629 Kwa Zula Natal
    3a Monarch Road
    South Africa
    Director
    Westville
    3629 Kwa Zula Natal
    3a Monarch Road
    South Africa
    South AfricaSouth AfricanRisk Management268432320001
    SMITH, Dudley Rupert Redfern
    BA11 3EG Frome
    57 Vallis Road
    Somerset
    England
    Director
    BA11 3EG Frome
    57 Vallis Road
    Somerset
    England
    EnglandBritishDirector268432330001

    Who are the persons with significant control of VALLIS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Michael Blair Barr-Sim
    57 Vallis Road
    BA11 3EG Frome
    Vallis House
    Somerset
    United Kingdom
    May 31, 2020
    57 Vallis Road
    BA11 3EG Frome
    Vallis House
    Somerset
    United Kingdom
    No
    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 Peter Harold Hopkins
    SW11 5OY London
    205 Eversleigh Road
    United Kingdom
    Mar 25, 2020
    SW11 5OY London
    205 Eversleigh Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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