VALOREM GROUP LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
VALOREM GROUP LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
VALOREM GROUP LIMITED was incorporated 6 years ago on 16/03/2018 and has the registered number: 11260547. The accounts status is SMALL and accounts are next due on 31/03/2025.
VALOREM GROUP LIMITED was incorporated 6 years ago on 16/03/2018 and has the registered number: 11260547. The accounts status is SMALL and accounts are next due on 31/03/2025.
VALOREM GROUP LIMITED - MANCHESTER
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
SUITE 4A STATHAM HOUSE TALBOT ROAD
MANCHESTER
M32 0FP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
D A LANGUAGES HOLDINGS LIMITED (until 29/11/2022)
D A LANGUAGES HOLDINGS LIMITED (until 29/11/2022)
ENSCO 1280 LIMITED (until 17/05/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JOHN GALLACHER | Oct 1991 | British | Director | 2022-09-30 | CURRENT |
MR MATTHEW TAYLOR | Jan 1976 | British | Director | 2018-09-01 | CURRENT |
GW INCORPORATIONS LIMITED | Corporate Director | 2018-03-16 UNTIL 2018-04-03 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2018-03-16 UNTIL 2018-04-03 | RESIGNED | ||
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2018-03-16 UNTIL 2018-04-03 | RESIGNED |
MS ANNETTE GALSGAARD SILCOCK | Jan 1968 | British | Director | 2018-09-01 UNTIL 2020-08-07 | RESIGNED |
MR NICHOLAS WILLIAM GUEST | May 1988 | British | Director | 2020-08-10 UNTIL 2022-09-30 | RESIGNED |
MR MATTHEW BARRINGTON | Jan 1980 | British | Director | 2019-06-28 UNTIL 2021-12-02 | RESIGNED |
MRS DIANE CHEESEBROUGH | Jan 1962 | British | Director | 2018-08-13 UNTIL 2021-12-02 | RESIGNED |
MRS ACTAR ARYA | Jan 1966 | British | Director | 2018-04-03 UNTIL 2021-12-02 | RESIGNED |
MISS CLAIRE ALVAREZ | Aug 1981 | British | Director | 2018-05-16 UNTIL 2021-12-02 | RESIGNED |
MRS ANNETTE GALSGAARD SILCOCK | Secretary | 2018-09-01 UNTIL 2020-08-07 | RESIGNED | ||
MR NICHOLAS WILLIAM GUEST | Secretary | 2020-08-10 UNTIL 2022-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Valorem Bidco Limited | 2021-12-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Foresight Group Llp | 2018-05-16 - 2021-12-02 | 8/1981 | London |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent |
Mrs Actar Arya | 2018-04-03 - 2018-05-16 | 1/1966 | Manchester | Ownership of shares 75 to 100 percent |
Gateley Incorporations Limited | 2018-03-16 - 2018-04-03 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
D A Languages Holdings Limited - Limited company accounts 20.1 | 2022-03-02 | 30-06-2021 | £2,960 Cash £2,062,648 equity |
D A Languages Holdings Limited - Limited company accounts 20.1 | 2020-11-28 | 30-06-2020 | £5,625 Cash £1,464,819 equity |
D A Languages Holdings Limited - Limited company accounts 18.2 | 2019-12-17 | 30-06-2019 | £10,856 Cash £836,909 equity |