Background WavePink WaveYellow Wave

VALUNATION LIMITED (06245885)

VALUNATION LIMITED (06245885) is an active UK company. incorporated on 14 May 2007. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. VALUNATION LIMITED has been registered for 18 years. Current directors include DAVIES, Simon Henry, LANCASTER, Paul.

Company Number
06245885
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
Colwyn House, Colchester, CO3 3LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DAVIES, Simon Henry, LANCASTER, Paul
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUNATION LIMITED

VALUNATION LIMITED is an active company incorporated on 14 May 2007 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. VALUNATION LIMITED was registered 18 years ago.(SIC: 71129)

Status

active

Active since 18 years ago

Company No

06245885

LTD Company

Age

18 Years

Incorporated 14 May 2007

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Colwyn House Sheepen Place Colchester, CO3 3LD,

Previous Addresses

Wellington House 90-92 Butt Road Colchester Essex CO3 3DA
From: 14 May 2007To: 7 July 2010
Timeline

17 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Sept 11
Funding Round
Oct 12
Director Left
May 13
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Jan 18
Director Left
Jan 19
Director Left
Nov 22
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 14 May 2007

DAVIES, Simon Henry

Active
Sheepen Place, ColchesterCO3 3LD
Born August 1961
Director
Appointed 10 Nov 2010

LANCASTER, Paul

Active
Sheepen Place, ColchesterCO3 3LD
Born June 1963
Director
Appointed 10 Nov 2010

POLLINGTON, Lucian Frank Erich

Resigned
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 29 Nov 2007
Resigned 25 May 2018

ATTER, David Mark

Resigned
Sheepen Place, ColchesterCO3 3LD
Born June 1953
Director
Appointed 02 Dec 2014
Resigned 31 May 2022

BEECH, Alison Sarah

Resigned
Sheepen Place, ColchesterCO3 3LD
Born September 1958
Director
Appointed 10 Nov 2010
Resigned 30 Jan 2018

BRINDLE, Ian James

Resigned
315 Wellingborough Road, RushdenNN10 6BB
Born April 1965
Director
Appointed 06 Aug 2007
Resigned 30 Sept 2009

BULLOCK, Nicola

Resigned
7 Bell Close, ColchesterCO2 8EP
Born July 1973
Director
Appointed 14 May 2007
Resigned 21 Jun 2007

HINDS, Anne Elizabeth

Resigned
Sheepen Place, ColchesterCO3 3LD
Born September 1960
Director
Appointed 21 Jul 2009
Resigned 29 Mar 2013

POLLINGTON, Lucian Frank Erich

Resigned
10 Johnson Road, ChelmsfordCM2 7JL
Born September 1961
Director
Appointed 14 May 2007
Resigned 31 Aug 2007

RICHARDS, Stephen

Resigned
Sheepen Place, ColchesterCO3 3LD
Born April 1956
Director
Appointed 02 Dec 2014
Resigned 28 Feb 2018

SMITH, Paul Alick

Resigned
Wellington House, ColchesterCO3 3DA
Born October 1960
Director
Appointed 14 May 2007
Resigned 29 Aug 2007

STEWARD, Jonathan Geoffrey

Resigned
Mehalah, MaldonCM9 8HN
Born September 1956
Director
Appointed 06 Aug 2007
Resigned 23 Aug 2010

Persons with significant control

2

Mr Paul Alick Smith

Active
Sheepen Lane, ColchesterCO3 3LD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Sheepen Place, ColchesterCO3 3LD

Nature of Control

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

Filing History

80

Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Auditors Resignation Company
18 November 2014
AUDAUD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Resolution
16 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2012
CC04CC04
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Legacy
3 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Resolution
23 December 2008
RESOLUTIONSResolutions
Resolution
23 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
288aAppointment of Director or Secretary
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Incorporation Company
14 May 2007
NEWINCIncorporation