UKBizDB.co.uk

VALUE BASED HOLDINGS LIMITED

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

This company is commonly known as Value Based Holdings Limited. The company was founded 3 years ago and was given the registration number 12718310. The firm's registered office is in BRAMLEY. You can find them at 1 Bramley Business Centre, Station Road, Bramley, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VALUE BASED HOLDINGS LIMITED
Company Number:12718310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Bramley Business Centre, Station Road, Bramley, Surrey, United Kingdom, GU5 0AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director01 August 2021Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director20 September 2021Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director01 August 2021Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director04 July 2020Active
7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director04 July 2020Active

People with Significant Control

Mr Grant Robert Fagan
Notified on:01 August 2021
Status:Active
Date of birth:June 1963
Nationality:South African
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Graham
Notified on:01 August 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alexa Margaret Reynolds
Notified on:01 April 2021
Status:Active
Date of birth:May 1985
Nationality:German
Country of residence:United Kingdom
Address:7a Abbey Business Park, Monks Walk, Farnham, United Kingdom, GU9 8HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Leo Melvill
Notified on:04 July 2020
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:1 Bramley Business, Station Road, Bramley, England, GU5 0AZ
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 (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
2024-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Capital

Capital allotment shares.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-05Resolution

Resolution.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-22Address

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

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.