Background WavePink WaveYellow Wave

VALQUEST LTD (04049224)

VALQUEST LTD (04049224) is an active UK company. incorporated on 8 August 2000. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VALQUEST LTD has been registered for 25 years. Current directors include DUGGLEBY, Michael.

Company Number
04049224
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
Hamnett House, Halifax, HX2 0AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUGGLEBY, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALQUEST LTD

VALQUEST LTD is an active company incorporated on 8 August 2000 with the registered office located in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VALQUEST LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04049224

LTD Company

Age

25 Years

Incorporated 8 August 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 23 May 2025 (10 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

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Hamnett House Gibbet Street Halifax, HX2 0AX,

Previous Addresses

C/O Ultra Finishing Ltd Hamnett House Gibbet Street Halifax West Yorkshire HX2 0AX United Kingdom
From: 12 April 2017To: 11 June 2025
C/O Ultra Finishing Limited Widow Hill Road Heasandford Industrial Estate Burnley Lancashire BB10 2BE
From: 8 August 2000To: 12 April 2017
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Loan Secured
Dec 15
Loan Cleared
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Secured
Sept 21
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Mar 25
Owner Exit
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DUGGLEBY, Michael

Active
Grange Close, LeylandPR25 5SJ
Secretary
Appointed 30 Jun 2008

DUGGLEBY, Michael

Active
Grange Close, LeylandPR25 5SJ
Born August 1972
Director
Appointed 30 Jun 2008

FRAZIER, Gary John

Resigned
21 Coverack Way, PortsmouthPO6 4SX
Secretary
Appointed 23 Jan 2002
Resigned 04 Aug 2006

HARRIS, Lynn

Resigned
58 Chalton Crescent, HavantPO9 4PT
Secretary
Appointed 04 Aug 2006
Resigned 01 Jun 2007

O'NEILL, William Anthony

Resigned
Pine Tree Cottage, BroadwayWR12 7NA
Secretary
Appointed 08 Aug 2000
Resigned 23 Jan 2002

SONNTAG, Paul Joseph

Resigned
164 Oyster Quay, PortsmouthPO6 4TQ
Secretary
Appointed 01 Jun 2007
Resigned 13 Jun 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 08 Aug 2000

CULLEN, David Ian

Resigned
Hamnett House, HalifaxHX2 0AX
Born July 1966
Director
Appointed 11 Jan 2017
Resigned 05 Jul 2023

FRAZIER, Gary John

Resigned
10 Victory House, PortsmouthPO6 4UG
Born October 1964
Director
Appointed 23 Jan 2002
Resigned 30 Jun 2008

HEYS, Stephen

Resigned
Oaklands, NelsonBB9 6QU
Born November 1954
Director
Appointed 30 Jun 2008
Resigned 11 Jan 2017

JONES, Ian Gary

Resigned
Hamnett House, HalifaxHX2 0AX
Born July 1964
Director
Appointed 06 Jul 2023
Resigned 31 Mar 2025

SWADLING, Jeremy

Resigned
Oakashes Barn, Rowlands CastlePO9 6BS
Born April 1955
Director
Appointed 08 Aug 2000
Resigned 20 Jul 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Aug 2000
Resigned 08 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
Gibbet Street, HalifaxHX2 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
Gibbet Street, HalifaxHX2 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

97

Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Memorandum Articles
27 June 2017
MAMA
Resolution
27 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Resolution
6 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
31 December 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Small
26 July 2011
AAAnnual Accounts
Legacy
18 March 2011
MG01MG01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
9 February 2010
MG02MG02
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
30 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
88(2)R88(2)R
Legacy
28 February 2002
287Change of Registered Office
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Incorporation Company
8 August 2000
NEWINCIncorporation