Background WavePink WaveYellow Wave

ADDED VALUE CONCEPTS LIMITED (04234688)

ADDED VALUE CONCEPTS LIMITED (04234688) is an active UK company. incorporated on 14 June 2001. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. ADDED VALUE CONCEPTS LIMITED has been registered for 24 years. Current directors include ARDRON, Lisa Dawn, HOLT, Stephen Anthony.

Company Number
04234688
Status
active
Type
ltd
Incorporated
14 June 2001
Age
24 years
Address
423 Otley Road, Leeds, LS16 6AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
ARDRON, Lisa Dawn, HOLT, Stephen Anthony
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDED VALUE CONCEPTS LIMITED

ADDED VALUE CONCEPTS LIMITED is an active company incorporated on 14 June 2001 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. ADDED VALUE CONCEPTS LIMITED was registered 24 years ago.(SIC: 47250)

Status

active

Active since 24 years ago

Company No

04234688

LTD Company

Age

24 Years

Incorporated 14 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 June 2025 (11 months ago)
Submitted on 16 June 2025 (11 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

GALDAS LIMITED
From: 14 June 2001To: 11 July 2001
Contact
Address

423 Otley Road Adel Leeds, LS16 6AL,

Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
May 15
Loan Cleared
Jun 20
Loan Secured
Dec 20
Director Joined
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARDRON, Lisa Dawn

Active
423 Otley Road, LeedsLS16 6AL
Secretary
Appointed 05 Jul 2001

ARDRON, Lisa Dawn

Active
Otley Road, LeedsLS16 6AL
Born August 1965
Director
Appointed 10 Jun 2025

HOLT, Stephen Anthony

Active
423 Otley Road, LeedsLS16 6AL
Born November 1955
Director
Appointed 05 Jul 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Jun 2001
Resigned 05 Jul 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Jun 2001
Resigned 05 Jul 2001

Persons with significant control

1

Mr Stephen Anthony Holt

Active
Otley Road, LeedsLS16 6AL
Born November 1955

Nature of Control

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

Filing History

72

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Legacy
2 September 2009
287Change of Registered Office
Legacy
3 August 2009
363aAnnual Return
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
288cChange of Particulars
Legacy
30 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2003
AAAnnual Accounts
Legacy
18 July 2002
363aAnnual Return
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
13 August 2001
225Change of Accounting Reference Date
Legacy
24 July 2001
353a353a
Legacy
24 July 2001
190a190a
Legacy
24 July 2001
325a325a
Legacy
24 July 2001
88(2)R88(2)R
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
287Change of Registered Office
Legacy
16 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2001
NEWINCIncorporation