Background WavePink WaveYellow Wave

VALIDASPECT LIMITED (02676489)

VALIDASPECT LIMITED (02676489) is an active UK company. incorporated on 10 January 1992. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VALIDASPECT LIMITED has been registered for 34 years. Current directors include PERCIVAL, Clare Elizabeth.

Company Number
02676489
Status
active
Type
ltd
Incorporated
10 January 1992
Age
34 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PERCIVAL, Clare Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIDASPECT LIMITED

VALIDASPECT LIMITED is an active company incorporated on 10 January 1992 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VALIDASPECT LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02676489

LTD Company

Age

34 Years

Incorporated 10 January 1992

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

8 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Jan 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PERCIVAL, Clare Elizabeth

Active
Middleborough House, ColchesterCO1 1QT
Born December 1961
Director
Appointed 01 Nov 2019

HODGE, John Dermot

Resigned
Ballingdon Hall, SudburyCO10 7LH
Secretary
Appointed 18 Jan 2001
Resigned 25 Jan 2019

TURNER, Nicholas David

Resigned
New Pond House, HertfordSG13 8PX
Secretary
Appointed 06 Feb 1992
Resigned 18 Jan 2001

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 10 Jan 1992
Resigned 06 Feb 1992

HODGE, Angela Elizabeth

Resigned
Ballingdon Hill, SudburyCO10 7LH
Born December 1934
Director
Appointed 18 Jan 2001
Resigned 02 Jan 2026

HODGE, John Dermot

Resigned
Ballingdon Hall, SudburyCO10 7LH
Born January 1927
Director
Appointed 18 Jan 2001
Resigned 25 Jan 2019

TURNER, Nicholas David

Resigned
New Pond House, HertfordSG13 8PX
Born September 1941
Director
Appointed 06 Feb 1992
Resigned 18 Jan 2001

WIGMORE, Charles Mortimer

Resigned
Rushden Graemesdyke Road, BerkhamstedHP4 3LZ
Born August 1944
Director
Appointed 06 Feb 1992
Resigned 18 Jan 2001

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 10 Jan 1992
Resigned 06 Feb 1992

Persons with significant control

3

1 Active
2 Ceased

Mrs Angela Elizabeth Hodge

Ceased
Middleborough House, ColchesterCO1 1QT
Born December 1934

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2019
Ceased 25 Jan 2019

Mrs Clare Elizabeth Percival

Active
Middleborough House, ColchesterCO1 1QT
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2019

John Hodge

Ceased
Middleborough House, ColchesterCO1 1QT
Born January 1927

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
5 February 2003
88(2)R88(2)R
Legacy
21 January 2003
287Change of Registered Office
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
287Change of Registered Office
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
14 November 2000
287Change of Registered Office
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Resolution
1 March 1994
RESOLUTIONSResolutions
Resolution
1 March 1994
RESOLUTIONSResolutions
Resolution
1 March 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
8 June 1992
224224
Memorandum Articles
17 February 1992
MEM/ARTSMEM/ARTS
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
287Change of Registered Office
Resolution
17 February 1992
RESOLUTIONSResolutions
Incorporation Company
10 January 1992
NEWINCIncorporation