Background WavePink WaveYellow Wave

VALU-TRAC INVESTMENT MANAGEMENT LIMITED (02428648)

VALU-TRAC INVESTMENT MANAGEMENT LIMITED (02428648) is an active UK company. incorporated on 3 October 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VALU-TRAC INVESTMENT MANAGEMENT LIMITED has been registered for 36 years. Current directors include BOND, Adrian Geoffrey, BRETT, John Michael, BRETTELL, Jeremy Macduff and 4 others.

Company Number
02428648
Status
active
Type
ltd
Incorporated
3 October 1989
Age
36 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOND, Adrian Geoffrey, BRETT, John Michael, BRETTELL, Jeremy Macduff, LAING, Anne Aveline, LEWIS, Andrew Michael, O'CARROLL, Aidan, SIM, Jonathan Watson
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALU-TRAC INVESTMENT MANAGEMENT LIMITED

VALU-TRAC INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 3 October 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VALU-TRAC INVESTMENT MANAGEMENT LIMITED was registered 36 years ago.(SIC: 64999)

Status

active

Active since 36 years ago

Company No

02428648

LTD Company

Age

36 Years

Incorporated 3 October 1989

Size

N/A

Accounts

ARD: 27/5

Up to Date

11 months left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 29 May 2024 - 28 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 February 2027
Period: 29 May 2025 - 27 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SLOTPAD LIMITED
From: 3 October 1989To: 27 November 1989
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 1 September 2015To: 17 July 2023
Suite 150-153 2nd Floor Temple Chambers Temple Avenue London EC4Y 0DA
From: 3 October 1989To: 1 September 2015
Timeline

34 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Sept 12
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Mar 15
Funding Round
Aug 15
Funding Round
Dec 16
Funding Round
Apr 17
Director Joined
Jun 17
Funding Round
Aug 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Aug 18
Funding Round
Sept 18
Loan Cleared
Sept 19
Director Left
Nov 19
Owner Exit
Jul 21
Director Joined
Oct 21
Funding Round
Feb 22
Funding Round
Apr 22
Director Joined
Nov 22
Funding Round
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Aug 24
9
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

LAING, Anne Aveline

Active
Orton, FochabersIV32 7QE
Secretary
Appointed 02 Dec 2009

BOND, Adrian Geoffrey

Active
69 Old Broad Street, LondonEC2M 1QS
Born June 1972
Director
Appointed 01 Jun 2023

BRETT, John Michael

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1966
Director
Appointed 01 Apr 2023

BRETTELL, Jeremy Macduff

Active
Inchkeil Woods, ElginIV30 8XN
Born July 1961
Director
Appointed 11 Oct 2021

LAING, Anne Aveline

Active
Orton, FochabersIV32 7QE
Born January 1961
Director
Appointed 24 Oct 2013

LEWIS, Andrew Michael

Active
69 Old Broad Street, LondonEC2M 1QS
Born December 1968
Director
Appointed 01 May 2023

O'CARROLL, Aidan

Active
69 Old Broad Street, LondonEC2M 1QS
Born September 1956
Director
Appointed 27 Sept 2022

SIM, Jonathan Watson

Active
69 Old Broad Street, LondonEC2M 1QS
Born October 1972
Director
Appointed 29 Jun 2024

MILLAR, Carola

Resigned
Mains Of Orton, FochabersIV32 7QE
Secretary
Appointed N/A
Resigned 02 Dec 2009

BARRON, Michael John

Resigned
20 Primrose Street, LondonEC2A 2EW
Born August 1954
Director
Appointed 20 Aug 2018
Resigned 31 Mar 2023

BRENNAN, Matthew

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born January 1989
Director
Appointed 28 Mar 2024
Resigned 26 Aug 2024

FOWLER, Stuart Anthony

Resigned
69 Doneraile Street, LondonSW6 6EW
Born June 1947
Director
Appointed N/A
Resigned 16 Oct 1995

HALLEY, Douglas James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born March 1948
Director
Appointed 29 May 2017
Resigned 30 Jun 2023

HENDERSON, Martin John

Resigned
Orton, FochabersIV32 7QE
Born June 1969
Director
Appointed 24 Oct 2013
Resigned 01 Dec 2023

KITTOE, Nicholas Benedict Montagu

Resigned
Suite 150-153, Temple AvenueEC4Y 0DA
Born April 1947
Director
Appointed 03 Sept 2012
Resigned 17 Jul 2013

MILLAR, Robert Peter Wharton

Resigned
Mains Of Orton, FochabersIV32 7QE
Born August 1937
Director
Appointed N/A
Resigned 05 Nov 2019

STRANG STEEL, Malcolm Graham

Resigned
Greenhead Farm, Greenhead Of Arnot, GlenrothesKY6 3JQ
Born November 1946
Director
Appointed 12 Oct 1994
Resigned 24 Oct 2013

WAGNER, Mark Anthony

Resigned
41 Spencer Road, LondonSW20 0QN
Born December 1958
Director
Appointed N/A
Resigned 30 Sept 1992

Persons with significant control

1

0 Active
1 Ceased
22 Victoria Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2023
SH01Allotment of Shares
Memorandum Articles
5 January 2023
MAMA
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Statement Of Companys Objects
3 March 2015
CC04CC04
Resolution
3 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Legacy
27 July 2011
MG01MG01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
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 Full
13 March 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
287Change of Registered Office
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
9 February 1995
288288
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
4 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
7 September 1991
288288
Legacy
30 August 1991
363aAnnual Return
Legacy
15 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
225(1)225(1)
Legacy
11 March 1991
288288
Legacy
21 September 1990
288288
Legacy
8 January 1990
287Change of Registered Office
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
88(2)R88(2)R
Legacy
14 December 1989
123Notice of Increase in Nominal Capital
Resolution
14 December 1989
RESOLUTIONSResolutions
Resolution
14 December 1989
RESOLUTIONSResolutions
Memorandum Articles
14 December 1989
MEM/ARTSMEM/ARTS
Resolution
14 December 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1989
287Change of Registered Office
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Incorporation Company
3 October 1989
NEWINCIncorporation