Background WavePink WaveYellow Wave

BANKVALE LTD (05184190)

BANKVALE LTD (05184190) is an active UK company. incorporated on 20 July 2004. with registered office in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BANKVALE LTD has been registered for 21 years. Current directors include MARLOW, Adam Brian, MARLOW, Maureen Patricia.

Company Number
05184190
Status
active
Type
ltd
Incorporated
20 July 2004
Age
21 years
Address
2-3 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARLOW, Adam Brian, MARLOW, Maureen Patricia
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKVALE LTD

BANKVALE LTD is an active company incorporated on 20 July 2004 with the registered office located in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BANKVALE LTD was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05184190

LTD Company

Age

21 Years

Incorporated 20 July 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

2-3 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
From: 5 September 2011To: 22 September 2025
1 Queen Street, Shepshed Loughborough Leicestershire LE12 9RZ
From: 20 July 2004To: 5 September 2011
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Jun 11
Loan Cleared
Feb 15
Funding Round
Dec 16
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Jun 19
Director Joined
Jun 22
Director Left
Sept 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MARLOW, Maureen Patricia

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 01 Nov 2019

MARLOW, Adam Brian

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born March 1971
Director
Appointed 11 Aug 2004

MARLOW, Maureen Patricia

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born August 1964
Director
Appointed 01 Jan 2022

BARNES, Jayne Heather

Resigned
Phoenix Park, CoalvilleLE67 3HB
Secretary
Appointed 11 Aug 2004
Resigned 18 Nov 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Jul 2004
Resigned 12 Aug 2004

BARNES, Jayne Heather

Resigned
Phoenix Park, CoalvilleLE67 3HB
Born January 1962
Director
Appointed 20 Jun 2011
Resigned 01 Sept 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Jul 2004
Resigned 12 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Charter Point Way, Ashby-De-La-ZouchLE65 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Adam Brian Marlow

Ceased
Phoenix Park, CoalvilleLE67 3HB
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
13 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
6 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Resolution
21 May 2019
RESOLUTIONSResolutions
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Legacy
9 July 2011
MG01MG01
Legacy
9 July 2011
MG01MG01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
30 June 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
123Notice of Increase in Nominal Capital
Resolution
30 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
23 May 2005
225Change of Accounting Reference Date
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
88(2)R88(2)R
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Legacy
12 August 2004
288bResignation of Director or Secretary
Incorporation Company
20 July 2004
NEWINCIncorporation