Background WavePink WaveYellow Wave

VALIENT SOLUTIONS LTD (05707219)

VALIENT SOLUTIONS LTD (05707219) is an active UK company. incorporated on 13 February 2006. with registered office in Bury. The company operates in the Manufacturing sector, engaged in unknown sic code (25290) and 2 other business activities. VALIENT SOLUTIONS LTD has been registered for 20 years. Current directors include HODGE, Ian Jeffrey.

Company Number
05707219
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
366 Holcombe Road, Bury, BL8 4DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25290)
Directors
HODGE, Ian Jeffrey
SIC Codes
25290, 39000, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIENT SOLUTIONS LTD

VALIENT SOLUTIONS LTD is an active company incorporated on 13 February 2006 with the registered office located in Bury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25290) and 2 other business activities. VALIENT SOLUTIONS LTD was registered 20 years ago.(SIC: 25290, 39000, 42990)

Status

active

Active since 20 years ago

Company No

05707219

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

CTSL (ENGLAND) LIMITED
From: 23 August 2018To: 7 July 2025
COMPLETE TANK SOLUTIONS LIMITED
From: 6 March 2006To: 23 August 2018
SPRINT 1090 LIMITED
From: 13 February 2006To: 6 March 2006
Contact
Address

366 Holcombe Road Greenmount Bury, BL8 4DT,

Previous Addresses

Richard House 9 Winckley Square Preston Lancashire PR1 3HP United Kingdom
From: 11 December 2023To: 18 November 2024
Whinfield House Centurion Way Industrial Estate, Centurion Way Leyland Lancashire PR25 4GU England
From: 18 January 2022To: 11 December 2023
Unit 1, Evergreen Nurseries Parker Lane Whitestake Preston Lancashire PR4 4JX England
From: 15 February 2016To: 18 January 2022
C/O Parker Lane Unit 1 Evergreen Nurseries Parker Lane Whitestake Preston Lancs PR4 4JX
From: 16 May 2011To: 15 February 2016
, 281 Carnfield Place Walton Summit, Preston, Lancashire, PR1 3HP
From: 13 February 2006To: 16 May 2011
Timeline

12 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
May 11
Funding Round
Aug 13
Loan Secured
Oct 16
Owner Exit
Mar 18
Loan Secured
Mar 20
Loan Cleared
Jan 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Jul 24
Owner Exit
Mar 26
New Owner
Mar 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HODGE, Ian Jeffrey

Active
Holcombe Road, BuryBL8 4DT
Secretary
Appointed 20 Feb 2006

HODGE, Ian Jeffrey

Active
Holcombe Road, BuryBL8 4DT
Born May 1966
Director
Appointed 20 Feb 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Feb 2006
Resigned 20 Feb 2006

HODGE, David Hermon

Resigned
Stanleyfield Lodge, PrestonPR4 4XN
Born September 1967
Director
Appointed 20 Feb 2006
Resigned 20 Apr 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Feb 2006
Resigned 20 Feb 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Jeffrey Hodge

Active
Holcombe Road, BuryBL8 4DT
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2026
Parker Lane, PrestonPR4 4JX

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
Ceased 18 Mar 2026

Mr Ian Jeffrey Hodge

Ceased
Parker Lane, PrestonPR4 4JX
Born May 1966

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Memorandum Articles
11 July 2025
MAMA
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Resolution
23 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 August 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 March 2018
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With New Address
26 March 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 March 2015
SH10Notice of Particulars of Variation
Resolution
20 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 August 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Resolution
26 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
25 November 2008
287Change of Registered Office
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
88(2)R88(2)R
Memorandum Articles
17 March 2006
MEM/ARTSMEM/ARTS
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2006
287Change of Registered Office
Incorporation Company
13 February 2006
NEWINCIncorporation