UKBizDB.co.uk

VALUE CODE LTD

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

This company is commonly known as Value Code Ltd. The company was founded 8 years ago and was given the registration number 10061340. The firm's registered office is in ROMFORD. You can find them at Office 151 321-323 High Road, Chadwell Heath, Romford, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:VALUE CODE LTD
Company Number:10061340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Office 151 321-323 High Road, Chadwell Heath, Romford, England, RM6 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 151, 321-323 High Road, Chadwell Heath, Romford, England, RM6 6AX

Director30 June 2019Active
Office 151, 321-323 High Road, Chadwell Heath, Romford, England, RM6 6AX

Director21 September 2021Active
Office 151, 321-323 High Road, Chadwell Heath, Romford, England, RM6 6AX

Director14 March 2016Active
Office 151, 321-323 High Road, Chadwell Heath, Romford, England, RM6 6AX

Director20 January 2019Active

People with Significant Control

Mr Santosh Kumar Gunda
Notified on:30 June 2019
Status:Active
Date of birth:July 1985
Nationality:Indian
Country of residence:England
Address:Office 151, 321-323 High Road, Romford, England, RM6 6AX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Udaya Neerati
Notified on:20 February 2019
Status:Active
Date of birth:July 1990
Nationality:Indian
Country of residence:England
Address:Office 151, 321-323 High Road, Romford, England, RM6 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Santosh Kumar Gunda
Notified on:01 November 2016
Status:Active
Date of birth:July 1985
Nationality:Indian
Country of residence:England
Address:Office 151, 321-323 High Road, Romford, England, RM6 6AX
Nature of control:
  • Ownership of shares 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 (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
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-30Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-22Officers

Termination director company with name termination date.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Address

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

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Dissolution

Dissolution withdrawal application strike off company.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Gazette

Gazette notice voluntary.

Download

Copyright © 2024. All rights reserved.