UKBizDB.co.uk

VALIDWAY LIMITED

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

This company is commonly known as Validway Limited. The company was founded 46 years ago and was given the registration number 01345073. The firm's registered office is in LONDON. You can find them at 4th Floor 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VALIDWAY LIMITED
Company Number:01345073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1977
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4th Floor 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director12 June 2023Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director12 February 2010Active
18 Witley Court, London, WC1N 1HD

Secretary-Active
67 Halfpenny Lane, Sunningdale, SL5 0EG

Secretary04 April 1995Active
44 Chelsea Towers, Chelsea Manor Garden, London, SW3 5PN

Secretary30 April 2002Active
19 Fitzroy Square, London, W1T 6EQ

Director04 April 1995Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director30 April 2002Active
20 Charles Street, London, W1J 5DT

Director-Active

People with Significant Control

Mrs Sophie Hebb
Notified on:01 April 2023
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Kendall
Notified on:01 April 2023
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Wolfe Thirlby
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.