UKBizDB.co.uk

VALUE MATTER LIMITED

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

This company is commonly known as Value Matter Limited. The company was founded 22 years ago and was given the registration number 04339442. The firm's registered office is in LONDON. You can find them at Belfry House Champions Way, Hendon, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:VALUE MATTER LIMITED
Company Number:04339442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Belfry House Champions Way, Hendon, London, NW4 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dulverton Drive, Furzton, Milton Keynes, MK4 1DE

Secretary13 December 2001Active
59a Pastures Way, Luton, England, LU4 0PE

Director12 July 2018Active
59a Pastures Way, Luton, England, LU4 0PE

Director12 July 2018Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 December 2001Active
1 Ludgate, Milton Keynes, MK6 5LZ

Director13 December 2001Active
1 Ludgate, Milton Keynes, MK6 5LZ

Director23 January 2002Active
120 East Road, London, N1 6AA

Nominee Director13 December 2001Active

People with Significant Control

Hemlata Nathu
Notified on:12 July 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:59a Pastures Way, Luton, England, LU4 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mahesh Nathu
Notified on:12 July 2018
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:59a Pastures Way, Luton, England, LU4 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Aruna Dudhia
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:1 Ludgate, Leadenhall, Milton Keynes, England, MK6 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bharat Dudhia
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:1 Ludgate, Leadenhall, Milton Keynes, England, MK6 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.