Background WavePink WaveYellow Wave

VALUE GENERATION LIMITED (06164150)

VALUE GENERATION LIMITED (06164150) is an active UK company. incorporated on 15 March 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VALUE GENERATION LIMITED has been registered for 19 years. Current directors include JOHNSON, Paul.

Company Number
06164150
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
3rd Floor, Ivy Mill Crown Street, Manchester, M35 9BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JOHNSON, Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUE GENERATION LIMITED

VALUE GENERATION LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VALUE GENERATION LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06164150

LTD Company

Age

19 Years

Incorporated 15 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

3rd Floor, Ivy Mill Crown Street Failsworth Manchester, M35 9BG,

Previous Addresses

Arena Offices Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England
From: 4 September 2024To: 5 March 2025
Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England
From: 10 April 2019To: 4 September 2024
, 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, M35 9BG
From: 15 March 2007To: 10 April 2019
Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 16
Share Buyback
Oct 16
Owner Exit
Dec 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JOHNSON, Paul

Active
Crown Street, ManchesterM35 9BG
Born July 1969
Director
Appointed 03 Jan 2008

JOHNSON, David

Resigned
Ivy Mill Crown Street, ManchesterM35 9BG
Secretary
Appointed 03 Sept 2008
Resigned 30 Sept 2016

JOHNSON, Elizabeth Ann Storey

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Secretary
Appointed 31 Jan 2018
Resigned 12 Oct 2019

WATKINS, Lauren Jane

Resigned
4 Bower Gardens, StalybridgeSK15 2UY
Secretary
Appointed 16 Mar 2007
Resigned 03 Sept 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Mar 2007
Resigned 16 Mar 2007

JOHNSON, David

Resigned
Ivy Mill Crown Street, ManchesterM35 9BG
Born May 1960
Director
Appointed 16 Mar 2007
Resigned 30 Sept 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Mar 2007
Resigned 16 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Michelle Johnson

Ceased
Crown Street, ManchesterM35 9BG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2017
Ceased 26 Nov 2025

Mr Paul Johnson

Active
Crown Street, ManchesterM35 9BG
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
11 November 2024
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 April 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
22 April 2020
AAMDAAMD
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 November 2016
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
88(2)R88(2)R
Legacy
15 May 2007
287Change of Registered Office
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Incorporation Company
15 March 2007
NEWINCIncorporation