UKBizDB.co.uk

VALMORA LTD

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

This company is commonly known as Valmora Ltd. The company was founded 6 years ago and was given the registration number 10920870. The firm's registered office is in REDHILL. You can find them at Unit 1 Redhill 23, Holmethorpe Avenue, Redhill, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:VALMORA LTD
Company Number:10920870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 1 Redhill 23, Holmethorpe Avenue, Redhill, England, RH1 2GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 29 Holmethorpe Avenue, Redhill, England, RH1 2GD

Director20 February 2019Active
Unit 1, 29 Holmethorpe Avenue, Redhill, England, RH1 2GD

Director20 February 2019Active
71-75 Shelton Road, Covent Garden, United Kingdom, WC2H 9JQ

Director17 August 2017Active

People with Significant Control

Mr Adam Neil Diamond-Smith
Notified on:26 July 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Unit 1, 29 Holmethorpe Avenue, Redhill, England, RH1 2GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Darren Evans
Notified on:26 July 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Unit 1, 29 Holmethorpe Avenue, Redhill, England, RH1 2GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Paul Anthony Malcom Smith
Notified on:17 August 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Road, Covent Garden, United Kingdom, WC2H 9JQ
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 (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
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Address

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

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Address

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

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Address

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

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.