UKBizDB.co.uk

VALUEU LIMITED

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

This company is commonly known as Valueu Limited. The company was founded 23 years ago and was given the registration number 04150922. The firm's registered office is in BROADSTONE. You can find them at 63 Dunyeats Road, , Broadstone, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VALUEU LIMITED
Company Number:04150922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:63 Dunyeats Road, Broadstone, Dorset, BH18 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Dunyeats Road, Broadstone, United Kingdom, BH18 8AD

Secretary26 February 2001Active
63 Dunyeats Road, Broadstone, United Kingdom, BH18 8AD

Director30 July 2014Active
63, Dunyeats Road, Broadstone, United Kingdom, BH18 8AD

Director26 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 January 2001Active

People with Significant Control

Mr Simon Nicholas Dunford
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:63 Dunyeats Road, Broadstone, BH18 8AD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Sonia Gavira
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:63 Dunyeats Road, Broadstone, BH18 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Simon Nicholas Dunford
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:63 Dunyeats Road, Broadstone, United Kingdom, BH18 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sonia Gavira
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:63 Dunyeats Road, Broadstone, United Kingdom, BH18 8AD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2017-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Officers

Appoint person director company with name date.

Download
2014-10-01Address

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

Download

Copyright © 2024. All rights reserved.