Background WavePink WaveYellow Wave

VALUEDYNAMX LIMITED (06708136)

VALUEDYNAMX LIMITED (06708136) is an active UK company. incorporated on 25 September 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VALUEDYNAMX LIMITED has been registered for 17 years. Current directors include BERRY, James Lester, EVANS, Christopher James, EVANS, Colin Robert and 1 others.

Company Number
06708136
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERRY, James Lester, EVANS, Christopher James, EVANS, Colin Robert, JACKSON, Mark John William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUEDYNAMX LIMITED

VALUEDYNAMX LIMITED is an active company incorporated on 25 September 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VALUEDYNAMX LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06708136

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

COLLINSON (LATITUDE) LIMITED
From: 25 September 2008To: 22 April 2021
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 10 July 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 20 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 16 December 2013To: 2 June 2023
17 Devonshire Square London EC2M 4SQ United Kingdom
From: 16 March 2010To: 16 December 2013
5 Brighton Road South Croydon Surrey CR2 6EA United Kingdom
From: 25 September 2008To: 16 March 2010
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Jun 10
Director Joined
Nov 12
Loan Secured
May 13
Director Joined
May 14
Director Left
May 14
Loan Cleared
Jan 21
Loan Secured
Jul 21
Owner Exit
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
May 23
Loan Secured
Jun 24
Loan Secured
Apr 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 22 Jan 2024

BERRY, James Lester

Active
More London Riverside, LondonSE1 2AQ
Born April 1977
Director
Appointed 21 Jan 2022

EVANS, Christopher James

Active
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 14 Nov 2012

EVANS, Colin Robert

Active
More London Riverside, LondonSE1 2AQ
Born February 1947
Director
Appointed 25 Sept 2008

JACKSON, Mark John William

Active
More London Riverside, LondonSE1 2AQ
Born December 1975
Director
Appointed 21 Jan 2022

GOODERSON, David Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 25 Sept 2008
Resigned 30 Apr 2014

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 01 May 2014
Resigned 16 Jan 2020

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 16 Jan 2020
Resigned 31 Oct 2023

GOODERSON, David Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Born April 1950
Director
Appointed 25 Sept 2008
Resigned 30 Apr 2014

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1964
Director
Appointed 01 May 2014
Resigned 21 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
123 Houndsditch, LondonEC3A 7BU

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 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Resolution
22 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Resolution
22 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Change To A Person With Significant Control
29 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 November 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Resolution
12 April 2011
RESOLUTIONSResolutions
Auditors Resignation Limited Company
23 March 2011
AA03AA03
Miscellaneous
23 March 2011
MISCMISC
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Resolution
17 May 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
5 November 2008
225Change of Accounting Reference Date
Incorporation Company
25 September 2008
NEWINCIncorporation