UKBizDB.co.uk

VALUEADDING.COM LIMITED

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

This company is commonly known as Valueadding.com Limited. The company was founded 25 years ago and was given the registration number 03775119. The firm's registered office is in SHEFFIELD. You can find them at Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VALUEADDING.COM LIMITED
Company Number:03775119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Charlotte House, 500 Charlotte Road, Sheffield, South Yorkshire, England, S2 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Secretary01 January 2015Active
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Director25 October 2000Active
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Director01 April 2008Active
12 Partridge Road, Birmingham, B26 2DA

Secretary20 May 1999Active
321 Ecclesall Road South, Sheffield, S11 9PW

Secretary25 October 2000Active
97 South Road, Taunton, TA1 3EA

Secretary31 March 2004Active
Croft Cottage, 47 Townhead Road Dure, Sheffield, S17 3GD

Secretary01 April 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 May 1999Active
321 Ecclesall Road South, Sheffield, S11 9PW

Director20 May 1999Active
Flat 6, 11 Frogal, London, NW3 6AL

Director10 October 2003Active
97 South Road, Taunton, TA1 3EA

Director08 November 2000Active
Croft Cottage 47 Townhead Road, Dore, Sheffield, S17 3GD

Director01 April 2008Active
2 Salisbury Road, Redland, Bristol, BS6 7AW

Director01 April 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 May 1999Active

People with Significant Control

Mr Richard Charles Coombes
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Fegan
Notified on:30 June 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Address

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

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Officers

Change person secretary company with change date.

Download
2020-01-17Officers

Change person director company with change date.

Download
2019-06-24Accounts

Change account reference date company current extended.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type small.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Change person director company with change date.

Download
2016-07-13Accounts

Accounts with accounts type small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Officers

Change person director company with change date.

Download
2016-05-20Officers

Change person secretary company with change date.

Download
2016-05-20Officers

Change person director company with change date.

Download
2015-08-05Accounts

Accounts with accounts type small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.