Background WavePink WaveYellow Wave

VALLEY FINANCE LIMITED (04947666)

VALLEY FINANCE LIMITED (04947666) is an active UK company. incorporated on 30 October 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VALLEY FINANCE LIMITED has been registered for 22 years. Current directors include BYCROFT, Michael, CRAWFORD, David Scott, PATERSON, William Hamilton and 1 others.

Company Number
04947666
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
Arbuthnot House, London, EC2M 7EA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BYCROFT, Michael, CRAWFORD, David Scott, PATERSON, William Hamilton, WILSON, Donald
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEY FINANCE LIMITED

VALLEY FINANCE LIMITED is an active company incorporated on 30 October 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VALLEY FINANCE LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04947666

LTD Company

Age

22 Years

Incorporated 30 October 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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Arbuthnot House 20 Finsbury Circus London, EC2M 7EA,

Previous Addresses

Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom
From: 14 April 2021To: 12 August 2024
Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL England
From: 1 October 2019To: 14 April 2021
, Mapsedge, Cross in Hand, Heathfield, East Sussex, TN21 0TA
From: 30 October 2003To: 1 October 2019
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Left
Jan 23
Owner Exit
Dec 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

JENNINGS, Nicholas David De Burgh

Active
20 Finsbury Circus, LondonEC2M 7EA
Secretary
Appointed 31 Mar 2021

BYCROFT, Michael

Active
20 Finsbury Circus, LondonEC2M 7EA
Born September 1973
Director
Appointed 27 Sept 2019

CRAWFORD, David Scott

Active
20 Finsbury Circus, LondonEC2M 7EA
Born January 1980
Director
Appointed 27 Sept 2019

PATERSON, William Hamilton

Active
20 Finsbury Circus, LondonEC2M 7EA
Born January 1967
Director
Appointed 27 Sept 2019

WILSON, Donald

Active
20 Finsbury Circus, LondonEC2M 7EA
Born April 1964
Director
Appointed 31 Mar 2021

CRAWFORD, David

Resigned
7 Wilson Street, LondonEC2M 2SN
Secretary
Appointed 27 Sept 2019
Resigned 31 Mar 2021

THORNTON, Jennifer Kim

Resigned
Mapsedge, HeathfieldTN21 0TA
Secretary
Appointed 30 Oct 2003
Resigned 27 Sept 2019

AT SECRETARIES LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee secretary
Appointed 30 Oct 2003
Resigned 30 Oct 2003

LANNON, Adrian Michael

Resigned
7 Wilson Street, LondonEC2M 2SN
Born March 1966
Director
Appointed 31 Mar 2021
Resigned 18 Jan 2023

MCDOUGALL, Richard James

Resigned
7 Wilson Street, LondonEC2M 2SN
Born January 1980
Director
Appointed 27 Sept 2019
Resigned 31 Mar 2021

THORNTON, Kevin Timothy

Resigned
Mapsedge, HeathfieldTN21 0TA
Born May 1958
Director
Appointed 30 Oct 2003
Resigned 03 Dec 2021

AT DIRECTORS LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee director
Appointed 30 Oct 2003
Resigned 30 Oct 2003

Persons with significant control

4

1 Active
3 Ceased
20 Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023

Asset Alliance Ltd.

Ceased
Glassford, StrathavenML10 6TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019
Ceased 05 Dec 2023

Mr Kevin Timothy Thornton

Ceased
Cross In Hand, HeathfieldTN21 0TA
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2019

Mrs Jennifer Kim Thornton

Ceased
Cross In Hand, HeathfieldTN21 0TA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2019
AR01AR01
Annual Return Company With Made Up Date
14 November 2019
AR01AR01
Second Filing Of Annual Return With Made Up Date
14 November 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 November 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 November 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 November 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 November 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 November 2019
RP04AR01RP04AR01
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 June 2005
AAAnnual Accounts
Legacy
3 June 2005
288cChange of Particulars
Legacy
17 January 2005
287Change of Registered Office
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
225Change of Accounting Reference Date
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Incorporation Company
30 October 2003
NEWINCIncorporation