Background WavePink WaveYellow Wave

VALESCOURT LTD (01486021)

VALESCOURT LTD (01486021) is an active UK company. incorporated on 18 March 1980. with registered office in Weybridge. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. VALESCOURT LTD has been registered for 46 years. Current directors include RICHARDS, Vanessa Coral May, RICHARDS, Zillah Loveday.

Company Number
01486021
Status
active
Type
ltd
Incorporated
18 March 1980
Age
46 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RICHARDS, Vanessa Coral May, RICHARDS, Zillah Loveday
SIC Codes
62090, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALESCOURT LTD

VALESCOURT LTD is an active company incorporated on 18 March 1980 with the registered office located in Weybridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. VALESCOURT LTD was registered 46 years ago.(SIC: 62090, 68209)

Status

active

Active since 46 years ago

Company No

01486021

LTD Company

Age

46 Years

Incorporated 18 March 1980

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

RICHARDS COMPUTER PRODUCTS LIMITED
From: 18 March 1980To: 27 February 2006
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

Brookside, Westbrook Street Blewbury Didcot Oxfordshire OX11 9QA
From: 18 March 1980To: 28 August 2018
Timeline

6 key events • 1980 - 2021

Funding Officers Ownership
Company Founded
Mar 80
Director Left
Jul 11
Director Left
Aug 12
Director Left
Jan 19
Share Issue
May 20
Capital Update
Feb 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RICHARDS, Vanessa Coral May

Active
Church Street, WeybridgeKT13 8DE
Born October 1967
Director
Appointed 21 Nov 1995

RICHARDS, Zillah Loveday

Active
Church Street, WeybridgeKT13 8DE
Born February 1970
Director
Appointed 21 Nov 1995

RICHARDS, John Murray

Resigned
Dukes Ride, ReadingRG7 2PX
Secretary
Appointed N/A
Resigned 05 Jun 2011

BONESS, Kenneth Duncan, Dr.

Resigned
East View, BlewburyOX11 9NR
Born October 1949
Director
Appointed N/A
Resigned 21 Nov 1995

JOBSON, Christopher Malcolm

Resigned
8 Bourne Street, DidcotOX11 8EH
Born November 1951
Director
Appointed N/A
Resigned 31 Dec 1992

LEWIS, Brian Geoffrey

Resigned
1 Templars Close, OxfordOX33 1PA
Born August 1946
Director
Appointed 01 Dec 1992
Resigned 21 Nov 1995

RICHARDS, Coral Mary

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1935
Director
Appointed N/A
Resigned 06 Jan 2019

RICHARDS, Graham Waynforth, Dr

Resigned
London Road, DidcotOX11 9NX
Born May 1971
Director
Appointed 21 Nov 1995
Resigned 28 Aug 2012

RICHARDS, John Murray

Resigned
Brookside Westbrook Street, DidcotOX11 9QA
Born August 1937
Director
Appointed N/A
Resigned 05 Jun 2011

SMITH, Gavin James, Doctor

Resigned
The Forge Fullers Road, DidcotOX11 9EL
Born September 1958
Director
Appointed 01 Dec 1992
Resigned 21 Nov 1995

Persons with significant control

2

Mrs Coral Mary Richards

Active
Church Street, WeybridgeKT13 8DE
Born May 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Vanessa Coral May Richards

Active
Church Street, WeybridgeKT13 8DE
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Legacy
11 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 February 2021
SH19Statement of Capital
Legacy
11 February 2021
CAP-SSCAP-SS
Resolution
11 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Move Registers To Sail Company With New Address
20 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Termination Director Company With Name
1 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
6 March 2006
287Change of Registered Office
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2005
288cChange of Particulars
Legacy
18 October 2005
363aAnnual Return
Legacy
6 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
24 November 2004
AUDAUD
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Miscellaneous
18 September 2003
MISCMISC
Legacy
20 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
22 February 2000
88(2)R88(2)R
Legacy
22 February 2000
123Notice of Increase in Nominal Capital
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
18 October 1991
287Change of Registered Office
Legacy
17 October 1991
403aParticulars of Charge Subject to s859A
Legacy
3 October 1991
363aAnnual Return
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
25 March 1991
395Particulars of Mortgage or Charge
Legacy
11 February 1991
363363
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
20 June 1988
288288
Legacy
9 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Accounts With Made Up Date
7 November 1981
AAAnnual Accounts
Incorporation Company
18 March 1980
NEWINCIncorporation