UKBizDB.co.uk

VALUE SQUARED (V2) LIMITED

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

This company is commonly known as Value Squared (v2) Limited. The company was founded 9 years ago and was given the registration number 09599898. The firm's registered office is in HULL. You can find them at Studio 60, 266 Wincolmlee, Hull, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VALUE SQUARED (V2) LIMITED
Company Number:09599898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Studio 60, 266 Wincolmlee, Hull, England, HU2 0PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Annex, Community Enterprise Centre, Cottingham Road, Hull, England, HU5 2DH

Director20 May 2015Active
9 Market Place, Hedon, England, HU12 8JA

Director05 November 2018Active
9 Market Place, Hedon, England, HU12 8JA

Director02 October 2018Active
Studio 60, 266 Wincolmlee, Hull, England, HU2 0PZ

Director22 October 2015Active
Studio 60, 266 Wincolmlee, Hull, England, HU2 0PZ

Director02 October 2018Active
The Annex, Community Enterprise Centre, Cottingham Road, Hull, England, HU5 2DH

Director20 May 2015Active
Studio 60, 266 Wincolmlee, Hull, England, HU2 0PZ

Director02 October 2018Active

People with Significant Control

Mr Peter Mark Kemp
Notified on:01 June 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:3 Belvoir Mews, Belvoir Street, Hull, England, HU5 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kaini Industries
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Annex, Community Enterprise Centre, Hull, United Kingdom, HU5 2DH
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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Address

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

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Gazette

Gazette filings brought up to date.

Download
2021-08-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Address

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

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-10-16Resolution

Resolution.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.