UKBizDB.co.uk

VALDOE LIMITED

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

This company is commonly known as Valdoe Limited. The company was founded 16 years ago and was given the registration number 06315543. The firm's registered office is in LAVANT, CHICHESTER. You can find them at 1 & 2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VALDOE LIMITED
Company Number:06315543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 & 2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, West Sussex, PO18 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA

Secretary17 July 2007Active
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA

Director31 March 2019Active
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA

Director31 March 2019Active
New Kings Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LG

Director02 June 2014Active
Valdoe House, East Lavant, Chichester, PO18 8AW

Director17 July 2007Active
1, Crabtree Lane, Fulham, England, SW6 6LP

Director01 January 2013Active
27 Randall Place, Greenwich, United Kingdom, SE10 9LA

Director20 April 2016Active
27, Randall Place, Greenwich, United Kingdom, SE10 9LA

Director01 January 2013Active
Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW

Director01 January 2013Active
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA

Director20 April 2016Active
Hazelwood Lodge, Hennock, Bovey Tracey, United Kingdom, TQ13 9PU

Director01 January 2013Active
3, Silwood, 5 Forest Road Branksome Park, Poole, England, BH13 6DQ

Director01 January 2013Active
Hill View, 65 Coombe Crescent, Bury, Pulborough, United Kingdom, RH20 1PE

Director01 January 2013Active

People with Significant Control

Mrs Deirdre Angela Wickins
Notified on:31 March 2019
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW
Nature of control:
  • Significant influence or control
Mr Anthony John Wickins
Notified on:22 May 2017
Status:Active
Date of birth:March 1951
Nationality:British
Address:1 & 2 The Barn, Oldwick, Lavant, Chichester, PO18 9AA
Nature of control:
  • Significant influence or control
Mr Christopher John Wickins
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:27 Randall Place, Greenwich, United Kingdom, SE10 9LA
Nature of control:
  • Significant influence or control as trust
Ms Rachel Brooks
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG
Nature of control:
  • Significant influence or control as trust
Mr Michael Anthony Wickins
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
Nature of control:
  • Significant influence or control as trust
Mr Kevin Andrew Coppard
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Change person secretary company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2020-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Change person director company.

Download
2019-05-01Officers

Change person director company.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.