Background WavePink WaveYellow Wave

VALIANT HOLDINGS LIMITED (06571767)

VALIANT HOLDINGS LIMITED (06571767) is an active UK company. incorporated on 21 April 2008. with registered office in Northwood. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. VALIANT HOLDINGS LIMITED has been registered for 17 years. Current directors include PABARI, Ajay, THAKRAR, Bharat Kumar Hirji, THAKRAR, Sanjay.

Company Number
06571767
Status
active
Type
ltd
Incorporated
21 April 2008
Age
17 years
Address
1st Floor North Argyle House, Northwood, HA6 1NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
PABARI, Ajay, THAKRAR, Bharat Kumar Hirji, THAKRAR, Sanjay
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIANT HOLDINGS LIMITED

VALIANT HOLDINGS LIMITED is an active company incorporated on 21 April 2008 with the registered office located in Northwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. VALIANT HOLDINGS LIMITED was registered 17 years ago.(SIC: 66190)

Status

active

Active since 17 years ago

Company No

06571767

LTD Company

Age

17 Years

Incorporated 21 April 2008

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

1st Floor North Argyle House Joel Street Northwood, HA6 1NW,

Previous Addresses

, First Floor North Argyle House Joel Street, Northwood Hills, Middlesex, HA6 1LN
From: 21 April 2008To: 22 October 2025
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 12
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Director Left
Jun 25
Share Buyback
Jul 25
Capital Reduction
Aug 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PABARI, Ajay

Active
Argyle House, Northwood HillsHA6 1LN
Born October 1959
Director
Appointed 21 Apr 2008

THAKRAR, Bharat Kumar Hirji

Active
Joel Street, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 21 Apr 2008

THAKRAR, Sanjay

Active
Joel Street, NorthwoodHA6 1NW
Born January 1979
Director
Appointed 21 Apr 2008

WRIGHT, Emma Jayne

Resigned
Rodyk Street, Singapore
Secretary
Appointed 21 Apr 2008
Resigned 20 Nov 2009

KAUR, Kirenjeet

Resigned
Park Street, LondonW1K 2HZ
Born November 1972
Director
Appointed 08 Nov 2018
Resigned 04 Jun 2025

MAY, Carolyn Anne Louise

Resigned
5 Wood Lodge, WimbledonSW19 7EL
Born October 1974
Director
Appointed 21 Apr 2008
Resigned 19 Feb 2010

PABARI, Neil

Resigned
16 Hertford Road, Singapore
Born January 1975
Director
Appointed 21 Apr 2008
Resigned 22 Mar 2012

SINGH, Hardip

Resigned
47 Chain House Lane, PrestonPR4 4LD
Born June 1973
Director
Appointed 21 Apr 2008
Resigned 07 Nov 2018

Persons with significant control

4

2 Active
2 Ceased

Mrs Kumkum Kumar

Active
Joel Street, NorthwoodHA6 1NW
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2023

Mr Ajay Pabari

Active
Joel Street, NorthwoodHA6 1NW
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2023
2nd Floor, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Apr 2016
Ceased 05 Nov 2023
Tortola, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2016
Ceased 05 Nov 2023
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Capital Cancellation Shares
8 August 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
17 July 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Resolution
16 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Resolution
5 August 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
88(2)Return of Allotment of Shares
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
288cChange of Particulars
Legacy
16 February 2009
288cChange of Particulars
Resolution
13 November 2008
RESOLUTIONSResolutions
Statement Of Affairs
16 May 2008
SASA
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
225Change of Accounting Reference Date
Incorporation Company
21 April 2008
NEWINCIncorporation