Background WavePink WaveYellow Wave

VALUEWORKS LIMITED (03910513)

VALUEWORKS LIMITED (03910513) is an active UK company. incorporated on 20 January 2000. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in other information technology service activities. VALUEWORKS LIMITED has been registered for 26 years.

Company Number
03910513
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
2 Olympic Way, Warrington, WA2 0YL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUEWORKS LIMITED

VALUEWORKS LIMITED is an active company incorporated on 20 January 2000 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VALUEWORKS LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03910513

LTD Company

Age

26 Years

Incorporated 20 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 20 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

VALUE WORKS LIMITED
From: 14 December 2001To: 14 December 2012
THE VALUE WORKS LIMITED
From: 16 June 2000To: 14 December 2001
THE VALUE WORKS CONSULTING CO LIMITED
From: 15 February 2000To: 16 June 2000
RFBCO 106 LIMITED
From: 20 January 2000To: 15 February 2000
Contact
Address

2 Olympic Way Birchwood Warrington, WA2 0YL,

Previous Addresses

Central Working 231-233 Deansgate Manchester M3 4EN England
From: 24 May 2016To: 2 August 2017
1 Smithy Court Smithy Brook Road Wigan Greater Manchester WN3 6PS
From: 20 January 2000To: 24 May 2016
Timeline

41 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
May 18
Loan Secured
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Mar 19
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Oct 21
Funding Round
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Loan Cleared
Jan 26
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Court Order
20 December 2023
OCOC
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Statement Of Companys Objects
28 November 2022
CC04CC04
Memorandum Articles
25 November 2022
MAMA
Resolution
25 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
14 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Resolution
31 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
11 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Resolution
7 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Miscellaneous
18 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Legacy
19 November 2012
ANNOTATIONANNOTATION
Resolution
13 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Legacy
4 October 2011
MG02MG02
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Legacy
23 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Legacy
29 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
21 July 2009
287Change of Registered Office
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
24 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
288cChange of Particulars
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Resolution
14 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
287Change of Registered Office
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
88(2)R88(2)R
Legacy
25 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
88(2)R88(2)R
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2000
287Change of Registered Office
Incorporation Company
20 January 2000
NEWINCIncorporation