Background WavePink WaveYellow Wave

VALET-GLYM LIMITED (03914284)

VALET-GLYM LIMITED (03914284) is an active UK company. incorporated on 27 January 2000. with registered office in Letchworth Garden City. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VALET-GLYM LIMITED has been registered for 26 years. Current directors include KAHN, Richard Julian, MITTER, Akash.

Company Number
03914284
Status
active
Type
ltd
Incorporated
27 January 2000
Age
26 years
Address
Altro Floors, Letchworth Garden City, SG6 1NW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAHN, Richard Julian, MITTER, Akash
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALET-GLYM LIMITED

VALET-GLYM LIMITED is an active company incorporated on 27 January 2000 with the registered office located in Letchworth Garden City. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VALET-GLYM LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03914284

LTD Company

Age

26 Years

Incorporated 27 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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Altro Floors Works Road Letchworth Garden City, SG6 1NW,

Previous Addresses

C/O the Altro Group Plc Works Road Letchworth Hertfordshire SG6 1NW
From: 27 January 2000To: 15 August 2024
Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KAHN, Richard Julian

Active
Works Road, Letchworth Garden CitySG6 1NW
Born March 1961
Director
Appointed 01 Apr 2005

MITTER, Akash

Active
Works Road, Letchworth Garden CitySG6 1NW
Born May 1981
Director
Appointed 24 Oct 2024

BOYLE, Edmond Patrick

Resigned
Works Road, Letchworth Garden CitySG6 1NW
Secretary
Appointed 01 Apr 2005
Resigned 31 Dec 2024

COLADANGELO, Carmine Aurelio

Resigned
3 Bridge View, BedfordMK40 3PE
Secretary
Appointed 27 Jan 2000
Resigned 18 Jul 2001

HODGSON, Philip Charles Spencer

Resigned
60 South End, RoystonSG8 5NL
Secretary
Appointed 18 Jul 2001
Resigned 01 May 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jan 2000
Resigned 27 Jan 2000

BOYLE, Edmond Patrick

Resigned
Works Road, Letchworth Garden CitySG6 1NW
Born March 1951
Director
Appointed 01 Apr 2005
Resigned 31 Dec 2024

COLADANGELO, Carmine Aurelio

Resigned
3 Bridge View, BedfordMK40 3PE
Born October 1968
Director
Appointed 27 Jan 2000
Resigned 18 Jul 2001

CORNWELL, Michael Francis

Resigned
18 Charlbury Court, BedfordMK40 3AE
Born October 1938
Director
Appointed 27 Jan 2000
Resigned 18 Jul 2001

HODGSON, Philip Charles Spencer

Resigned
60 South End, RoystonSG8 5NL
Born October 1944
Director
Appointed 18 Jul 2001
Resigned 01 May 2005

KAHN, David Joseph

Resigned
C/O The Altro Group Plc, LetchworthSG6 1NW
Born July 1931
Director
Appointed 18 Jul 2001
Resigned 30 Jan 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jan 2000
Resigned 27 Jan 2000

Persons with significant control

1

Works Road, Letchworth Garden CitySG6 1NW

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

75

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
6 July 2005
363aAnnual Return
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Legacy
4 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
11 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Incorporation Company
27 January 2000
NEWINCIncorporation