Background WavePink WaveYellow Wave

THE VALLEY (PEMBROKESHIRE) LIMITED (04860240)

THE VALLEY (PEMBROKESHIRE) LIMITED (04860240) is an active UK company. incorporated on 7 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE VALLEY (PEMBROKESHIRE) LIMITED has been registered for 22 years.

Company Number
04860240
Status
active
Type
ltd
Incorporated
7 August 2003
Age
22 years
Address
Edison House, London, NW1 5QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VALLEY (PEMBROKESHIRE) LIMITED

THE VALLEY (PEMBROKESHIRE) LIMITED is an active company incorporated on 7 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE VALLEY (PEMBROKESHIRE) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04860240

LTD Company

Age

22 Years

Incorporated 7 August 2003

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 4 October 2025 (5 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

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

11 DEGREES C LIMITED
From: 15 October 2003To: 3 November 2003
MARTYSKI LIMITED
From: 7 August 2003To: 15 October 2003
Contact
Address

Edison House 223-231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

12 Queen Anne Street London W1G 9AU
From: 7 August 2003To: 16 September 2011
Timeline

2 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Dec 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2012
AR01AR01
Change Person Secretary Company With Change Date
12 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
26 May 2004
287Change of Registered Office
Certificate Change Of Name Company
3 November 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 October 2003
MEM/ARTSMEM/ARTS
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2003
287Change of Registered Office
Incorporation Company
7 August 2003
NEWINCIncorporation