Background WavePink WaveYellow Wave

VALISRC LIMITED (06893418)

VALISRC LIMITED (06893418) is an active UK company. incorporated on 30 April 2009. with registered office in Hatfield Heath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). VALISRC LIMITED has been registered for 16 years. Current directors include DESLER, Gerry, ECCLESTON, Mark Edward, Dr.

Company Number
06893418
Status
active
Type
ltd
Incorporated
30 April 2009
Age
16 years
Address
Stonebridge House, Hatfield Heath, CM22 7BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
DESLER, Gerry, ECCLESTON, Mark Edward, Dr
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALISRC LIMITED

VALISRC LIMITED is an active company incorporated on 30 April 2009 with the registered office located in Hatfield Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). VALISRC LIMITED was registered 16 years ago.(SIC: 47749)

Status

active

Active since 16 years ago

Company No

06893418

LTD Company

Age

16 Years

Incorporated 30 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

VALIMEDIX LIMITED
From: 30 April 2009To: 16 January 2018
Contact
Address

Stonebridge House Chelmsford Road Hatfield Heath, CM22 7BD,

Previous Addresses

16 Upper Woburn Place London WC1H 0BS England
From: 18 April 2017To: 9 July 2019
24 Greville Street London EC1N 8SS
From: 30 April 2009To: 18 April 2017
Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Apr 20
Director Joined
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DESLER, Gerry

Active
Stonebridge House, Hatfield HeathCM22 7BD
Secretary
Appointed 30 Apr 2009

DESLER, Gerry

Active
Stonebridge House, Hatfield HeathCM22 7BD
Born June 1945
Director
Appointed 30 Apr 2009

ECCLESTON, Mark Edward, Dr

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Born April 1971
Director
Appointed 18 Jan 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 30 Apr 2009
Resigned 30 Apr 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 30 Apr 2009
Resigned 30 Apr 2009

KIRBY, Patrick John

Resigned
Hastings Road, PemburyTN2 4JS
Born March 1953
Director
Appointed 30 Apr 2009
Resigned 18 Oct 2010

MORRIS, George Stephen, Dr

Resigned
6 Carleton Gardens, LondonN19 5AQ
Born January 1956
Director
Appointed 30 Apr 2009
Resigned 31 Oct 2010

VAINIKKA, Satu, Dr

Resigned
St. Johns Grove, LondonN19 5RP
Born July 1967
Director
Appointed 11 Jan 2010
Resigned 29 Apr 2020

Persons with significant control

1

Upper Woburn Place, LondonWC1H 0BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Resolution
16 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2010
AR01AR01
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
288bResignation of Director or Secretary
Incorporation Company
30 April 2009
NEWINCIncorporation