UKBizDB.co.uk

VALSTREAM LTD

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

This company is commonly known as Valstream Ltd. The company was founded 9 years ago and was given the registration number 09570665. The firm's registered office is in READING. You can find them at Overdene House 49 Church Street, Theale, Reading, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VALSTREAM LTD
Company Number:09570665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Overdene House 49 Church Street, Theale, Reading, Berkshire, England, RG7 5BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Admoor Lodge, Admoor Lane, Bradfield Southend, Reading, England, RG7 6HT

Secretary01 May 2015Active
88-89 High Street, Wordsley, Stourbridge, England, DY8 5SB

Director01 July 2017Active
Admoor Lodge, Admoor Lane, Bradfield Southend, Reading, England, RG7 6HT

Director01 May 2015Active
Stone Cottage, Henley Common, Henley, Haslemere, England, GU27 3HB

Director13 April 2016Active
Overdene House, 49 Church Street, Theale, Reading, England, RG7 5BX

Director13 April 2016Active
10 Elizabeth Road, Wokingham, England, RG40 1UB

Director13 April 2016Active
1 Binbrook Close, Lower Earley, Reading, England, RG6 3BW

Director13 April 2016Active

People with Significant Control

Mr David Valentine Stevens
Notified on:20 March 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:88-89 High Street, Wordsley, Stourbridge, England, DY8 5SB
Nature of control:
  • Right to appoint and remove directors
Mr Paul Charles Stevens
Notified on:21 November 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Admoor Lodge, Admoor Lane, Reading, England, RG7 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nathalie Stevens
Notified on:21 November 2019
Status:Active
Date of birth:January 1976
Nationality:Swedish
Country of residence:United Kingdom
Address:Admoor Lodge, Admoor Lane, Reading, United Kingdom, RG7 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Charles Stevens
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Oakwood, Croft Road, Reading, England, RG2 9EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Capital

Capital allotment shares.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Capital

Capital allotment shares.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-02-14Capital

Capital allotment shares.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Capital

Second filing capital allotment shares.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-23Capital

Capital allotment shares.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2021-03-31Address

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

Download

Copyright © 2024. All rights reserved.