UKBizDB.co.uk

UNIVERSAL VALLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Universal Valley Limited. The company was founded 26 years ago and was given the registration number 03541837. The firm's registered office is in LONDON. You can find them at 52 Moreton Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNIVERSAL VALLEY LIMITED
Company Number:03541837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1998
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:52 Moreton Street, London, SW1V 2PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 32, Avenida Diamonte, Mijas La Nueve, Mijas Costa, Spain,

Director10 July 1999Active
37 Farmhill Park, Farmhill, Douglas, Isle Of Man, IM2 2ED

Secretary01 March 2003Active
Talbot House, 16 Athol Street, Douglas, IM1 1QD

Secretary01 April 1998Active
171 Yorkland Avenue, Welling, DA16 2LQ

Secretary01 April 1998Active
Millennium House, Victoria Road, Douglas, IM2 4RW

Corporate Secretary29 July 2005Active
52, Moreton Street, London, United Kingdom, SW1V 2PB

Corporate Secretary27 June 2007Active
Flat 2 25 Maiden Lane, Covent Garden, WC2E 7NR

Director01 April 1998Active
Apartado De Correos 34, La Cala, Spain, 29649

Director02 April 1998Active
27 Epsom Road, Guildford, GU1 3LA

Director04 June 1999Active

People with Significant Control

Ms Victoria Alice Laliberte
Notified on:28 July 2021
Status:Active
Date of birth:May 1997
Nationality:Norwegian
Country of residence:England
Address:Flat 5, 125 Sutherland Avenue, London, England, W9 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patricio Alvaro Martin
Notified on:12 June 2017
Status:Active
Date of birth:April 1959
Nationality:Argentine
Country of residence:Isle Of Man
Address:Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-11Dissolution

Dissolution application strike off company.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Accounts with accounts type total exemption full.

Download
2014-08-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.