Background WavePink WaveYellow Wave

VALIMEX (IMPORT & EXPORT) LIMITED (01479813)

VALIMEX (IMPORT & EXPORT) LIMITED (01479813) is an active UK company. incorporated on 18 February 1980. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. VALIMEX (IMPORT & EXPORT) LIMITED has been registered for 46 years. Current directors include THAKRAR, Raajev, THAKRAR, Viraaj.

Company Number
01479813
Status
active
Type
ltd
Incorporated
18 February 1980
Age
46 years
Address
40-42 Standard Road, London, NW10 6EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
THAKRAR, Raajev, THAKRAR, Viraaj
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIMEX (IMPORT & EXPORT) LIMITED

VALIMEX (IMPORT & EXPORT) LIMITED is an active company incorporated on 18 February 1980 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. VALIMEX (IMPORT & EXPORT) LIMITED was registered 46 years ago.(SIC: 46310)

Status

active

Active since 46 years ago

Company No

01479813

LTD Company

Age

46 Years

Incorporated 18 February 1980

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 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

40-42 Standard Road Park Royal London, NW10 6EU,

Timeline

11 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
Jul 14
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Nov 18
Loan Secured
Feb 21
Loan Secured
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

THAKRAR, Raajev

Active
3rd Floor Northside, NorthwoodHA6 1NW
Born October 1982
Director
Appointed 24 Aug 2012

THAKRAR, Viraaj

Active
Standard Road, LondonNW10 6EU
Born May 1985
Director
Appointed 02 Jun 2016

ZENTAI, Desam Parados

Resigned
Maltings, Gerrards CrossSL9 7XX
Secretary
Appointed N/A
Resigned 24 Aug 2012

POPAT, Satyam

Resigned
Argyle House, NorthwoodHA6 1NW
Born September 1982
Director
Appointed 24 Aug 2012
Resigned 02 Jun 2016

ZENTAI, Antal Pal

Resigned
Maltings, Gerrards CrossSL9 7XX
Born March 1938
Director
Appointed N/A
Resigned 24 Aug 2012

ZENTAI, Desam Parados

Resigned
Maltings, Gerrards CrossSL9 7XX
Born November 1941
Director
Appointed N/A
Resigned 24 Aug 2012

Persons with significant control

1

Standard Road, LondonNW10 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Legacy
6 September 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Legacy
23 August 2012
MG02MG02
Legacy
15 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
8 May 1992
363aAnnual Return
Accounts With Accounts Type Small
22 April 1992
AAAnnual Accounts
Legacy
22 July 1991
MG01MG01
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Small
18 January 1991
AAAnnual Accounts
Legacy
21 July 1990
403aParticulars of Charge Subject to s859A
Legacy
3 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Accounts With Accounts Type Small
6 October 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
7 July 1988
287Change of Registered Office
Legacy
10 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 1986
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Incorporation Company
18 February 1980
NEWINCIncorporation