UKBizDB.co.uk

VALKYRIE-UK LTD

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

This company is commonly known as Valkyrie-uk Ltd. The company was founded 3 years ago and was given the registration number 12715872. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VALKYRIE-UK LTD
Company Number:12715872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 20 Swan Street, Manchester, England, M4 5JW

Director03 July 2023Active
10 Queen Street, Ipswich, United Kingdom, IP1 1SS

Director23 September 2021Active
First Floor, 20 Swan Street, Manchester, England, M4 5JW

Director03 July 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director11 August 2021Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director03 July 2020Active

People with Significant Control

Mr Danial Ahmed Alyas
Notified on:03 July 2023
Status:Active
Date of birth:February 2004
Nationality:British
Country of residence:England
Address:First Floor, 20 Swan Street, Manchester, England, M4 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Krzysztof Waldemar Ciemniecki
Notified on:23 September 2021
Status:Active
Date of birth:July 1975
Nationality:Polish
Country of residence:United Kingdom
Address:10 Queen Street, Ipswich, United Kingdom, IP1 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:11 August 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Bader Mehsen Fadhil
Notified on:03 July 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:First Floor, 20 Swan Street, Manchester, England, M4 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Valaitis
Notified on:03 July 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-04-13Address

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

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Address

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

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.