Background WavePink WaveYellow Wave

VALENDEX LIMITED (01264192)

VALENDEX LIMITED (01264192) is an active UK company. incorporated on 21 June 1976. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. VALENDEX LIMITED has been registered for 49 years. Current directors include PATEL, Uma-Devi Harihar.

Company Number
01264192
Status
active
Type
ltd
Incorporated
21 June 1976
Age
49 years
Address
248 Norbury Avenue, London, SW16 3RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
PATEL, Uma-Devi Harihar
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENDEX LIMITED

VALENDEX LIMITED is an active company incorporated on 21 June 1976 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. VALENDEX LIMITED was registered 49 years ago.(SIC: 86220)

Status

active

Active since 49 years ago

Company No

01264192

LTD Company

Age

49 Years

Incorporated 21 June 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

248 Norbury Avenue London, SW16 3RN,

Previous Addresses

58 Foscote Rd London NW4 3SD
From: 21 June 1976To: 10 May 2023
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 13
Director Joined
Apr 13
New Owner
Nov 17
Owner Exit
Dec 17
New Owner
May 18
Director Left
Jun 21
Director Left
Jun 21
New Owner
May 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
Apr 24
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATEL, Harihar Ashabhai

Active
Norbury Avenue, LondonSW16 3RN
Secretary
Appointed 17 Jun 2021

PATEL, Uma-Devi Harihar

Active
Norbury Avenue, LondonSW16 3RN
Born April 1976
Director
Appointed 03 Jul 2010

PATEL, Aruna Harihar

Resigned
58 Foscote Road, LondonNW4 3SD
Secretary
Appointed N/A
Resigned 30 Apr 2023

AMIN, Sonal

Resigned
Foascote Road, LondonNW4 3SD
Born July 1978
Director
Appointed 05 Mar 2013
Resigned 17 Jun 2021

HIBBERD, Anthony Charles

Resigned
58 Foscote RdNW4 3SD
Born January 1957
Director
Appointed 12 Sept 2010
Resigned 05 Mar 2013

PATEL, Aruna Harihar

Resigned
58 Foscote Road, LondonNW4 3SD
Born August 1946
Director
Appointed N/A
Resigned 31 Aug 2010

PATEL, Harihar Ashabhai

Resigned
58 Foscote Road, LondonNW4 3SD
Born May 1937
Director
Appointed N/A
Resigned 17 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Harihar Ashabhai Patel

Active
Norbury Avenue, LondonSW16 3RN
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2023

Mr Harihar Ashabhai Patel

Ceased
Foscote Road, LondonNW4 3SD
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2017
Ceased 30 Apr 2023

Mr Harihar Ashabhai Patel

Ceased
Foscote Road, LondonNW4 3SD
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2017
Ceased 30 Apr 2023

Mr Harihar Ashabhai Patel

Ceased
58 Foscote Road, LondonNW4 3SD
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 16 May 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company
6 September 2010
AP01Appointment of Director
Appoint Person Director Company
6 September 2010
AP01Appointment of Director
Appoint Person Secretary Company
6 September 2010
AP03Appointment of Secretary
Appoint Person Director Company
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
28 March 1988
363363
Legacy
23 March 1988
395Particulars of Mortgage or Charge
Legacy
16 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
363363
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Miscellaneous
21 June 1976
MISCMISC