UKBizDB.co.uk

VALOREM SERVICES LIMITED

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

This company is commonly known as Valorem Services Limited. The company was founded 9 years ago and was given the registration number 09511662. The firm's registered office is in LONDON. You can find them at 2nd Floor Northumberland House, 303-306 High Holborn, London, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:VALOREM SERVICES LIMITED
Company Number:09511662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ

Director26 March 2015Active
2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ

Director13 March 2019Active
2nd Floor, Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ

Director13 March 2019Active
7, Clifton Avenue, London, England, N3 1BN

Director26 March 2015Active

People with Significant Control

Mrs Gill Skeet
Notified on:04 December 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Northumberland House, London, United Kingdom, WC1V 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sida Hopkins
Notified on:04 December 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:2nd Floor Northumberland House, 303-306 High Holborn, London, England, WC1V 7JZ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Capital

Capital allotment shares.

Download
2019-03-13Address

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

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-11Resolution

Resolution.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type dormant.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type dormant.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.