Warning: file_put_contents(c/07c68a439f6bd2afd8449834af9ba981.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Valor & Pride Ltd, WC1N 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALOR & PRIDE LTD

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

This company is commonly known as Valor & Pride Ltd. The company was founded 4 years ago and was given the registration number 12362341. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:VALOR & PRIDE LTD
Company Number:12362341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1111, Woodland Road, Hinckley, England, LE10 1JG

Director01 October 2021Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary13 December 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director13 December 2019Active
2, Ratcliffe Gate, Springfield, Chelmsford, England, CM1 6AL

Director02 January 2020Active

People with Significant Control

Mr Alex Williams
Notified on:01 October 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:1111, Woodland Road, Hinckley, England, LE10 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Elizabeth Sesan Ojo
Notified on:02 January 2020
Status:Active
Date of birth:December 1965
Nationality:British
Address:Fernhills Business Centre, Foerster Chambers, Bury, BL9 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Kunal Ahuja
Notified on:13 December 2019
Status:Active
Date of birth:October 1996
Nationality:Indian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-12Address

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

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Address

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

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-16Address

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

Download
2019-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.