Background WavePink WaveYellow Wave

VALUETIMES LIMITED (03921482)

VALUETIMES LIMITED (03921482) is an active UK company. incorporated on 8 February 2000. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. VALUETIMES LIMITED has been registered for 26 years. Current directors include JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr and 1 others.

Company Number
03921482
Status
active
Type
ltd
Incorporated
8 February 2000
Age
26 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr, SULEMAN, Hassanali Amirali Dawood
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUETIMES LIMITED

VALUETIMES LIMITED is an active company incorporated on 8 February 2000 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. VALUETIMES LIMITED was registered 26 years ago.(SIC: 55100)

Status

active

Active since 26 years ago

Company No

03921482

LTD Company

Age

26 Years

Incorporated 8 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

4 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 16
Director Joined
May 20
Director Joined
May 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 06 Apr 2000

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 18 Sept 2006

JAFFER, Shellina

Active
Kirkland House, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

RAMAN, Manoj, Dr

Active
Kirkland House, HarrowHA1 2AX
Born June 1960
Director
Appointed 22 May 2020

SULEMAN, Hassanali Amirali Dawood

Active
103 The Water Gardens, LondonW2 2DD
Born August 1954
Director
Appointed 01 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Feb 2000
Resigned 06 Apr 2000

DHALLA, Shirin

Resigned
8 Caddington Close, BarnetEN4 9QH
Born March 1943
Director
Appointed 05 Feb 2001
Resigned 18 Apr 2016

JAFFER, Salim

Resigned
12 Mount Road, New BarnetEN5 9RL
Born February 1963
Director
Appointed 06 Apr 2000
Resigned 04 Dec 2006

JAFFER, Zahoor Haider

Resigned
29 Rockways, BarnetEN5 3JJ
Born January 1958
Director
Appointed 06 Apr 2000
Resigned 05 Feb 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Feb 2000
Resigned 06 Apr 2000

Persons with significant control

1

Mr Haider Ladhu Jaffer

Active
Kirkland House, HarrowHA1 2AX
Born February 1940

Nature of Control

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

Filing History

82

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Miscellaneous
2 May 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Account Reference Date Company Previous Extended
21 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
3 July 2007
287Change of Registered Office
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
225Change of Accounting Reference Date
Legacy
12 May 2000
287Change of Registered Office
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
287Change of Registered Office
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Incorporation Company
8 February 2000
NEWINCIncorporation