Background WavePink WaveYellow Wave

VALEO LIMITED (04099715)

VALEO LIMITED (04099715) is an active UK company. incorporated on 26 October 2000. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. VALEO LIMITED has been registered for 25 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid.

Company Number
04099715
Status
active
Type
ltd
Incorporated
26 October 2000
Age
25 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid
SIC Codes
86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALEO LIMITED

VALEO LIMITED is an active company incorporated on 26 October 2000 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. VALEO LIMITED was registered 25 years ago.(SIC: 86900, 87900)

Status

active

Active since 25 years ago

Company No

04099715

LTD Company

Age

25 Years

Incorporated 26 October 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 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 3 December 2012To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 26 October 2000To: 3 December 2012
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Oct 14
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
May 19
Loan Cleared
May 19
Capital Update
Oct 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Nov 24
Loan Secured
Nov 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 16 Jun 2008

DUFTON, Gareth

Resigned
5th Floor, Potters BarEN6 1AG
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

SATTAR, Abdul

Resigned
18 Hawthorn Road, RochdaleOL11 5JQ
Secretary
Appointed 27 Oct 2000
Resigned 16 Jun 2008

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Secretary
Appointed 16 Jun 2008
Resigned 31 Dec 2008

JEMBERT FORMATION LIMITED

Resigned
Sixth Floor Westgate Point, LeedsLS1 2AX
Corporate secretary
Appointed 26 Oct 2000
Resigned 27 Oct 2000

BALL, Eileen

Resigned
3 Darrington Road, PontefractWF8 3RY
Born May 1954
Director
Appointed 20 Aug 2006
Resigned 16 Jun 2008

CROMACK, David Allan

Resigned
5 Stableford Manor, HuddersfieldHD7 4RY
Born June 1942
Director
Appointed 28 Nov 2002
Resigned 30 Nov 2007

CUTHBERTSON, David Gilbert

Resigned
The Coach House, DoreS17 3EY
Born March 1946
Director
Appointed 27 Oct 2000
Resigned 16 Jun 2008

DUFTON, Gareth Norman

Resigned
5th Floor, Potters BarEN6 1AG
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

FROST, Stephen

Resigned
32 Church Lane, HuddersfieldHD7 5TA
Born February 1954
Director
Appointed 27 Oct 2000
Resigned 21 Sept 2001

HILL, Michael Gerard

Resigned
5th Floor, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 09 Jan 2019

LAMBOURNE, Christopher Rowlandson

Resigned
Glade Hill, LeatherheadKT22 8QJ
Born May 1939
Director
Appointed 27 Oct 2000
Resigned 16 Jun 2008

O'REGAN, Linda

Resigned
16 Heaton Road, HuddersfieldHD1 4HX
Born April 1954
Director
Appointed 27 Oct 2000
Resigned 16 Jun 2008

PUGH, David Richard

Resigned
33-37 Darkes Lane, Potters BarEN6 1BB
Born October 1961
Director
Appointed 31 Oct 2008
Resigned 02 Aug 2011

SATTAR, Abdul

Resigned
18 Hawthorn Road, RochdaleOL11 5JQ
Born April 1945
Director
Appointed 24 Nov 2005
Resigned 16 Jun 2008

SATTAR, Abdul

Resigned
18 Hawthorn Road, RochdaleOL11 5JQ
Born April 1945
Director
Appointed 27 Oct 2000
Resigned 16 Apr 2001

WALLACE, Stewart George

Resigned
5th Floor, Potters BarEN6 1AG
Born September 1949
Director
Appointed 16 Jun 2008
Resigned 27 Sept 2014

JEMBERT NOMINEES LIMITED

Resigned
Sixth Floor Westgate Point, LeedsLS1 2AX
Corporate director
Appointed 26 Oct 2000
Resigned 27 Oct 2000

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
27 February 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2021
AAAnnual Accounts
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Legacy
16 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2019
SH19Statement of Capital
Legacy
16 October 2019
CAP-SSCAP-SS
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2019
AAAnnual Accounts
Legacy
3 July 2019
PARENT_ACCPARENT_ACC
Legacy
3 July 2019
AGREEMENT2AGREEMENT2
Legacy
3 July 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2018
AAAnnual Accounts
Legacy
1 June 2018
PARENT_ACCPARENT_ACC
Legacy
1 June 2018
GUARANTEE2GUARANTEE2
Legacy
1 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2017
AAAnnual Accounts
Legacy
20 June 2017
PARENT_ACCPARENT_ACC
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Legacy
20 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2016
AAAnnual Accounts
Legacy
9 June 2016
GUARANTEE2GUARANTEE2
Legacy
23 May 2016
PARENT_ACCPARENT_ACC
Legacy
23 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Legacy
21 April 2015
PARENT_ACCPARENT_ACC
Legacy
21 April 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Move Registers To Sail Company
25 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
10 February 2009
288cChange of Particulars
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 July 2008
AUDAUD
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
155(6)a155(6)a
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
122122
Legacy
20 June 2008
287Change of Registered Office
Legacy
20 June 2008
225Change of Accounting Reference Date
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Resolution
20 June 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
9 March 2007
88(2)R88(2)R
Legacy
22 January 2007
363aAnnual Return
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
123Notice of Increase in Nominal Capital
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
4 September 2006
169169
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 May 2004
AAAnnual Accounts
Legacy
11 December 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
88(3)88(3)
Legacy
12 July 2002
88(2)R88(2)R
Legacy
2 July 2002
88(2)R88(2)R
Legacy
2 July 2002
88(2)R88(2)R
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
287Change of Registered Office
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
31 October 2000
CERT1CERT1
Re Registration Memorandum Articles
31 October 2000
MARMAR
Legacy
31 October 2000
5151
Resolution
31 October 2000
RESOLUTIONSResolutions
Incorporation Company
26 October 2000
NEWINCIncorporation