Background WavePink WaveYellow Wave

TELEDYNE VALEPORT LIMITED (01950444)

TELEDYNE VALEPORT LIMITED (01950444) is an active UK company. incorporated on 26 September 1985. with registered office in Chelmsford. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). TELEDYNE VALEPORT LIMITED has been registered for 40 years. Current directors include BLACKWOOD, Stephen F., SOE-PEDERSEN, Ole, WARGENT, Nicholas James.

Company Number
01950444
Status
active
Type
ltd
Incorporated
26 September 1985
Age
40 years
Address
106 Waterhouse Lane, Chelmsford, CM1 2QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BLACKWOOD, Stephen F., SOE-PEDERSEN, Ole, WARGENT, Nicholas James
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEDYNE VALEPORT LIMITED

TELEDYNE VALEPORT LIMITED is an active company incorporated on 26 September 1985 with the registered office located in Chelmsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). TELEDYNE VALEPORT LIMITED was registered 40 years ago.(SIC: 26511)

Status

active

Active since 40 years ago

Company No

01950444

LTD Company

Age

40 Years

Incorporated 26 September 1985

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 December 2023 - 29 December 2024(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

VALEPORT LIMITED
From: 27 January 1992To: 11 April 2024
VALEPORT MARINE SCIENTIFIC LIMITED
From: 1 November 1985To: 27 January 1992
TOPICFAIR LIMITED
From: 26 September 1985To: 1 November 1985
Contact
Address

106 Waterhouse Lane Chelmsford, CM1 2QU,

Previous Addresses

St Peters Quay Totnes Devon TQ9 5EW
From: 26 September 1985To: 11 April 2024
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Funding Round
Dec 09
Director Joined
Jan 17
Director Left
Dec 19
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Secretary
Appointed 10 Apr 2024

BLACKWOOD, Stephen F.

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born November 1962
Director
Appointed 10 Apr 2024

SOE-PEDERSEN, Ole

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born May 1969
Director
Appointed 10 Apr 2024

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born October 1973
Director
Appointed 10 Apr 2024

QUARTLEY, Jennifer Mary

Resigned
Barton House, Newton AbbotTQ12 5UF
Secretary
Appointed N/A
Resigned 29 Nov 2019

HARVEY, Phillip Anthony

Resigned
TotnesTQ9 5EW
Born December 1966
Director
Appointed 25 Jan 2017
Resigned 10 Apr 2024

QUARTLEY, Charles Penruddocke

Resigned
Barton House Edgelands Lane, Newton AbbotTQ12 5UF
Born November 1948
Director
Appointed N/A
Resigned 29 Nov 2019

QUARTLEY, Matthew

Resigned
St Peters Quay, DevonTQ9 5EW
Born June 1971
Director
Appointed 30 Nov 2005
Resigned 10 Apr 2024

Persons with significant control

1

TotnesTQ9 5EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Capital Name Of Class Of Shares
8 February 2013
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Resolution
4 December 2012
RESOLUTIONSResolutions
Legacy
8 September 2012
MG01MG01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Auditors Resignation Company
27 March 2012
AUDAUD
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Capital Name Of Class Of Shares
22 February 2012
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Made Up Date
21 November 2011
AAMDAAMD
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
11 August 2011
MG02MG02
Legacy
9 July 2011
MG01MG01
Legacy
9 July 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
11 May 2009
288cChange of Particulars
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
14 June 2003
287Change of Registered Office
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
88(2)R88(2)R
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Legacy
18 March 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Small
20 March 1991
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
9 July 1990
363363
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
29 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 October 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
287Change of Registered Office
Memorandum Articles
21 November 1985
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 September 1985
MISCMISC