Background WavePink WaveYellow Wave

VALENTINE WORLDWIDE LTD (04143318)

VALENTINE WORLDWIDE LTD (04143318) is an active UK company. incorporated on 18 January 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. VALENTINE WORLDWIDE LTD has been registered for 25 years. Current directors include CARLESS, James Edward, ELLIOTT, Samantha Louise.

Company Number
04143318
Status
active
Type
ltd
Incorporated
18 January 2001
Age
25 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CARLESS, James Edward, ELLIOTT, Samantha Louise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENTINE WORLDWIDE LTD

VALENTINE WORLDWIDE LTD is an active company incorporated on 18 January 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. VALENTINE WORLDWIDE LTD was registered 25 years ago.(SIC: 73110)

Status

active

Active since 25 years ago

Company No

04143318

LTD Company

Age

25 Years

Incorporated 18 January 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

WISE MONKEY CREATIVE TECHNOLOGY LIMITED
From: 20 February 2001To: 31 March 2021
SKYWOOD DESIGNS LIMITED
From: 18 January 2001To: 20 February 2001
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Shelton Street London WC2H 9JQ England
From: 30 March 2021To: 19 April 2021
7 High Street Windsor Berkshire SL4 1LD
From: 19 March 2014To: 30 March 2021
2 Memel Street London EC1Y 0UT England
From: 6 August 2013To: 19 March 2014
7 High Street Windsor Berkshire SL4 1LD England
From: 6 August 2013To: 6 August 2013
7 High Street Windsor Berkshire SL4 1LD
From: 18 January 2001To: 6 August 2013
Timeline

7 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CARLESS, James Edward

Active
Shelton Street, LondonWC2H 9JQ
Born July 1972
Director
Appointed 10 Dec 2021

ELLIOTT, Samantha Louise

Active
Shelton Street, LondonWC2H 9JQ
Born March 1980
Director
Appointed 30 Mar 2021

CLARK, Damon John

Resigned
5 Lady Yorke Park, Iver HeathSL0 0PD
Secretary
Appointed 01 Mar 2002
Resigned 30 Mar 2021

ELLIS, Christopher Peter

Resigned
Hemp Bottom, WiggintonHP23 6DW
Secretary
Appointed 14 Feb 2001
Resigned 01 Mar 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jan 2001
Resigned 14 Feb 2001

CLARK, Damon John

Resigned
5 Lady Yorke Park, Iver HeathSL0 0PD
Born August 1960
Director
Appointed 01 Mar 2002
Resigned 30 Apr 2018

ELLIS, Christopher Peter

Resigned
Hemp Bottom, WiggintonHP23 6DW
Born January 1970
Director
Appointed 14 Feb 2001
Resigned 03 Oct 2002

JONES, Jason Alexander

Resigned
Chobham Park Lane, WokingGU24 8HG
Born August 1970
Director
Appointed 14 Feb 2001
Resigned 01 Aug 2021

PALMER, Peter James

Resigned
Bramley Cottage, Gerrards CrossSL9 8RS
Born May 1953
Director
Appointed 01 Mar 2002
Resigned 30 Apr 2018

STRANGE, Andrew Neil

Resigned
18a Oatlands Close, WeybridgeKT13 9ED
Born June 1959
Director
Appointed 01 Mar 2002
Resigned 30 Apr 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jan 2001
Resigned 14 Feb 2001

Persons with significant control

1

Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Resolution
14 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 April 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Resolution
31 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
169169
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
225Change of Accounting Reference Date
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Memorandum Articles
28 February 2002
MEM/ARTSMEM/ARTS
Legacy
30 May 2001
88(2)R88(2)R
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
287Change of Registered Office
Memorandum Articles
22 February 2001
MEM/ARTSMEM/ARTS
Legacy
22 February 2001
123Notice of Increase in Nominal Capital
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2001
NEWINCIncorporation