Background WavePink WaveYellow Wave

VALSOFT UK HOLDINGS LIMITED (05423261)

VALSOFT UK HOLDINGS LIMITED (05423261) is an active UK company. incorporated on 13 April 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. VALSOFT UK HOLDINGS LIMITED has been registered for 21 years. Current directors include FELICISSIMO, Davide, MANOS, Stephane.

Company Number
05423261
Status
active
Type
ltd
Incorporated
13 April 2005
Age
21 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FELICISSIMO, Davide, MANOS, Stephane
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALSOFT UK HOLDINGS LIMITED

VALSOFT UK HOLDINGS LIMITED is an active company incorporated on 13 April 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. VALSOFT UK HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100, 82990)

Status

active

Active since 21 years ago

Company No

05423261

LTD Company

Age

21 Years

Incorporated 13 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

DSL SYSTEMS HOLDINGS LIMITED
From: 27 September 2005To: 18 December 2020
EDGER 508 LIMITED
From: 13 April 2005To: 27 September 2005
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

20 Wenlock Road London N1 7GU England
From: 7 September 2023To: 7 September 2023
Shakespeare Martineau (Ref: Rw/1264910). No 1 Colmore Square Birmingham West Midlands B4 6AA England
From: 5 January 2021To: 7 September 2023
Adbolton Hall Adbolton Lane West Bridgford Nottingham Nottinghamshire NG2 5AS
From: 13 April 2005To: 5 January 2021
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 23
Loan Secured
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FELICISSIMO, Davide

Active
Rte Transcanadienne Transcanadienne #100, Saint LaurentH4T 1Z2
Secretary
Appointed 09 Nov 2020

FELICISSIMO, Davide

Active
Wenlock Road, LondonN1 7GU
Born August 1974
Director
Appointed 29 Apr 2021

MANOS, Stephane

Active
Rte Transcanadienne #100, Saint LaurentH4T 1Z2
Born December 1980
Director
Appointed 09 Nov 2020

SWALLOW, Matthew James

Resigned
Lambley Road, NottinghamNG14 7AZ
Secretary
Appointed 01 Aug 2005
Resigned 09 Nov 2020

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF1 4YF
Corporate nominee secretary
Appointed 13 Apr 2005
Resigned 01 Aug 2005

BRERETON, Nigel

Resigned
16 School Street, SwadlincoteDE11 9QZ
Born April 1965
Director
Appointed 01 Aug 2005
Resigned 09 Nov 2020

DAVIES, Colin

Resigned
6 George Street, NottinghamNG5 6LP
Born January 1962
Director
Appointed 01 Aug 2005
Resigned 09 Nov 2020

MANSFIELD, Michael Peter

Resigned
Stilton Cottage Barratt Close, NottinghamNG12 3GH
Born January 1968
Director
Appointed 01 Aug 2005
Resigned 09 Nov 2020

SWALLOW, Matthew James

Resigned
Lambley Road, NottinghamNG14 7AZ
Born July 1970
Director
Appointed 01 Aug 2005
Resigned 09 Nov 2020

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF1 4YF
Corporate nominee director
Appointed 13 Apr 2005
Resigned 01 Aug 2005
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Memorandum Articles
16 August 2021
MAMA
Resolution
16 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Resolution
18 December 2020
RESOLUTIONSResolutions
Resolution
15 December 2020
RESOLUTIONSResolutions
Memorandum Articles
15 December 2020
MAMA
Change Account Reference Date Company Current Extended
8 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
353353
Legacy
1 August 2006
287Change of Registered Office
Legacy
14 October 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2005
287Change of Registered Office
Legacy
11 August 2005
88(2)R88(2)R
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Incorporation Company
13 April 2005
NEWINCIncorporation