Background WavePink WaveYellow Wave

VALLEY BOY LIMITED (04065219)

VALLEY BOY LIMITED (04065219) is an active UK company. incorporated on 5 September 2000. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. VALLEY BOY LIMITED has been registered for 25 years. Current directors include BARNES, Sally Beth, DAVIES, Alun, JONES, Megan Rosanna and 1 others.

Company Number
04065219
Status
active
Type
ltd
Incorporated
5 September 2000
Age
25 years
Address
Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BARNES, Sally Beth, DAVIES, Alun, JONES, Megan Rosanna, TRAPNELL, Tessa Jayne
SIC Codes
59200, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEY BOY LIMITED

VALLEY BOY LIMITED is an active company incorporated on 5 September 2000 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. VALLEY BOY LIMITED was registered 25 years ago.(SIC: 59200, 70229)

Status

active

Active since 25 years ago

Company No

04065219

LTD Company

Age

25 Years

Incorporated 5 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

26 CLUB LIMITED
From: 5 September 2000To: 19 February 2002
Contact
Address

Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 5 September 2000To: 3 June 2014
Timeline

5 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Funding Round
Mar 15
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVIES, Susan Elizabeth

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 28 Jan 2015

BARNES, Sally Beth

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born October 1984
Director
Appointed 29 Feb 2024

DAVIES, Alun

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born March 1952
Director
Appointed 05 Sept 2000

JONES, Megan Rosanna

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born November 1986
Director
Appointed 29 Feb 2024

TRAPNELL, Tessa Jayne

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born August 1988
Director
Appointed 24 Feb 2024

CARLIN, John Nicholas, Mr.

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 05 Sept 2000
Resigned 28 Jan 2015

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 05 Sept 2000
Resigned 05 Sept 2000

CARLIN, John Nicholas

Resigned
6 The Mallards, PeterboroughPE6 7NJ
Born September 1962
Nominee director
Appointed 05 Sept 2000
Resigned 03 Jan 2006

NESS, Paul Boyd

Resigned
75 The Green, EpsomKT17 3JX
Born November 1957
Nominee director
Appointed 05 Sept 2000
Resigned 03 Jan 2006

Persons with significant control

1

Mr Alun Davies

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born March 1952

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Memorandum Articles
11 March 2024
MAMA
Resolution
11 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 March 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Resolution
24 March 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
23 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363aAnnual Return
Legacy
10 September 2003
287Change of Registered Office
Legacy
25 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
288bResignation of Director or Secretary
Incorporation Company
5 September 2000
NEWINCIncorporation