Background WavePink WaveYellow Wave

VALIDATION SERVICES LIMITED (03021755)

VALIDATION SERVICES LIMITED (03021755) is an active UK company. incorporated on 15 February 1995. with registered office in Denton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VALIDATION SERVICES LIMITED has been registered for 31 years. Current directors include BAXTER, Wayne George, EVANS, Malcolm Alexander Lloyd, O'CONNOR, Deborah Mary Theresa.

Company Number
03021755
Status
active
Type
ltd
Incorporated
15 February 1995
Age
31 years
Address
Freeman House Orbital 24, Denton, M34 3SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAXTER, Wayne George, EVANS, Malcolm Alexander Lloyd, O'CONNOR, Deborah Mary Theresa
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIDATION SERVICES LIMITED

VALIDATION SERVICES LIMITED is an active company incorporated on 15 February 1995 with the registered office located in Denton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VALIDATION SERVICES LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03021755

LTD Company

Age

31 Years

Incorporated 15 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

PERMITDRESS LIMITED
From: 15 February 1995To: 9 May 1995
Contact
Address

Freeman House Orbital 24 Oldham Street Denton, M34 3SU,

Timeline

8 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

EVANS, Malcolm Alexander Lloyd

Active
Freeman House Orbital 24, DentonM34 3SU
Secretary
Appointed 31 Dec 2019

BAXTER, Wayne George

Active
310 Washway Road, SaleM33 4RU
Born June 1960
Director
Appointed 03 Feb 2006

EVANS, Malcolm Alexander Lloyd

Active
Freeman House Orbital 24, DentonM34 3SU
Born July 1971
Director
Appointed 31 Dec 2019

O'CONNOR, Deborah Mary Theresa

Active
Freeman House Orbital 24, DentonM34 3SU
Born May 1981
Director
Appointed 31 Dec 2019

BENN, Richard Ralph

Resigned
5 Churchill Gardens, DudleyDY3 3GG
Secretary
Appointed 28 Feb 1995
Resigned 14 Sept 1998

GANDY, Paul Raymond

Resigned
Freeman House Orbital 24, DentonM34 3SU
Secretary
Appointed 23 Apr 2004
Resigned 31 Dec 2019

GAUKROGER, Michael John

Resigned
14 Kestrel Drive, Sutton ColdfieldB74 4XW
Secretary
Appointed 14 Sept 1998
Resigned 13 Sept 1999

HARRISON, William Francis

Resigned
14 Manor Road, StockportSK6 6PW
Secretary
Appointed 22 Oct 1999
Resigned 23 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Feb 1995
Resigned 28 Feb 1995

DUNCAN, John Henry

Resigned
10 Huxley Close, MacclesfieldSK10 3DG
Born February 1948
Director
Appointed 28 Feb 1995
Resigned 01 Jan 1998

GANDY, Paul Raymond

Resigned
Freeman House Orbital 24, DentonM34 3SU
Born January 1954
Director
Appointed 03 Feb 2006
Resigned 31 Dec 2019

GARRATT, Michael John Richard

Resigned
Green Croft, StockportSK6 4LW
Born February 1961
Director
Appointed 03 Feb 2006
Resigned 31 Dec 2008

HIRST, John Nigel

Resigned
Brow Top, BuryBL8 1RD
Born November 1954
Director
Appointed 28 Feb 1995
Resigned 31 Dec 2019

HODDER, Anthony Mark

Resigned
11 The Maltings, HerefordHR1 4FA
Born March 1956
Director
Appointed 14 Sept 1998
Resigned 26 Mar 1999

HUNT TAYLOR, Barry

Resigned
11 Plantagenet Way, GillinghamSP8 4TD
Born April 1949
Director
Appointed 14 Sept 1998
Resigned 31 May 1999

ROOKE, David John, Dr

Resigned
Langstone House, HorshamRH12 4BD
Born June 1951
Director
Appointed 25 Jul 1995
Resigned 01 Jan 1998

RUSH, Stephen Anthony Cayton

Resigned
1 Buckfast Avenue, BedfordMK41 8RQ
Born June 1953
Director
Appointed 01 Jan 1998
Resigned 20 Jul 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Feb 1995
Resigned 28 Feb 1995

Persons with significant control

4

1 Active
3 Ceased

Mr John Nigel Hirst

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2025

Mr Wayne George Baxter

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2025

Mr Paul Raymond Gandy

Ceased
Freeman House Orbital 24, DentonM34 3SU
Born January 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2025
Orbital 24, Oldham Street, ManchesterM34 3SU

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
10 January 2018
AUDAUD
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
30 May 2006
287Change of Registered Office
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
155(6)b155(6)b
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Auditors Resignation Company
3 August 2005
AUDAUD
Legacy
4 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
21 February 2005
AUDAUD
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 June 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 May 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
123Notice of Increase in Nominal Capital
Legacy
6 March 2003
88(2)R88(2)R
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
27 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
18 June 2002
AAAnnual Accounts
Legacy
1 May 2002
225Change of Accounting Reference Date
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 October 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Resolution
17 September 1998
RESOLUTIONSResolutions
Legacy
17 September 1998
353353
Legacy
17 September 1998
325325
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Resolution
17 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Legacy
26 May 1995
224224
Certificate Change Of Name Company
5 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
287Change of Registered Office
Incorporation Company
15 February 1995
NEWINCIncorporation