Background WavePink WaveYellow Wave

VALUELIGHTS LIMITED (06973805)

VALUELIGHTS LIMITED (06973805) is an active UK company. incorporated on 27 July 2009. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. VALUELIGHTS LIMITED has been registered for 16 years. Current directors include BARNES, Julia Louise, BARRASSO, Daniel Mark, GUTFREUND, David James Robert.

Company Number
06973805
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
The Light Hub 4 Omega Drive, Manchester, M44 5GR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BARNES, Julia Louise, BARRASSO, Daniel Mark, GUTFREUND, David James Robert
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUELIGHTS LIMITED

VALUELIGHTS LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. VALUELIGHTS LIMITED was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

06973805

LTD Company

Age

16 Years

Incorporated 27 July 2009

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 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

LSE RETAIL GROUP LIMITED
From: 14 August 2009To: 29 March 2023
STARSHARE LIMITED
From: 27 July 2009To: 14 August 2009
Contact
Address

The Light Hub 4 Omega Drive Irlam Manchester, M44 5GR,

Previous Addresses

, Unit L1 Lyntown Trading Estate, Eccles, Manchester, M30 9QG
From: 5 August 2014To: 30 June 2021
, Lse House Queen Street, Salford, Greater Manchester, M3 7DQ
From: 13 September 2010To: 5 August 2014
, 95 Greengate, Salford, M3 7NG, United Kingdom
From: 27 July 2009To: 13 September 2010
Timeline

27 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Aug 14
Director Joined
May 15
Loan Cleared
Jul 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Jan 19
Director Left
Mar 19
Director Joined
Feb 20
Loan Cleared
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
May 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
May 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BARNES, Julia Louise

Active
4 Omega Drive, ManchesterM44 5GR
Born March 1992
Director
Appointed 09 Jul 2024

BARRASSO, Daniel Mark

Active
4 Omega Drive, ManchesterM44 5GR
Born November 1977
Director
Appointed 01 Aug 2022

GUTFREUND, David James Robert

Active
4 Omega Drive, ManchesterM44 5GR
Born March 1972
Director
Appointed 13 Aug 2009

BARTCZAK, Jan

Resigned
4 Omega Drive, ManchesterM44 5GR
Born January 1984
Director
Appointed 01 Aug 2022
Resigned 09 Jul 2024

BATES, Philip Ashley

Resigned
4 Omega Drive, ManchesterM44 5GR
Born November 1972
Director
Appointed 13 Jul 2017
Resigned 28 Sept 2022

BLACKBURN, Michael Edward

Resigned
Lyntown Trading Estate, ManchesterM30 9QG
Born September 1964
Director
Appointed 13 Aug 2009
Resigned 13 Jul 2017

DIXON, Bromley Charles

Resigned
4 Omega Drive, ManchesterM44 5GR
Born December 1955
Director
Appointed 13 Aug 2009
Resigned 26 Oct 2021

HAUGHTON, Simon David

Resigned
4 Omega Drive, ManchesterM44 5GR
Born November 1978
Director
Appointed 08 Feb 2017
Resigned 15 Jun 2022

HULME, Cate

Resigned
4 Omega Drive, ManchesterM44 5GR
Born April 1973
Director
Appointed 01 Feb 2020
Resigned 08 Sept 2025

JEFFREY, Nicholas

Resigned
4 Omega Drive, ManchesterM44 5GR
Born June 1942
Director
Appointed 09 Feb 2017
Resigned 26 Oct 2021

OLIVER, Jonathan

Resigned
4 Omega Drive, ManchesterM44 5GR
Born September 1993
Director
Appointed 01 Apr 2025
Resigned 30 Mar 2026

PAYTON, Graham James

Resigned
4 Omega Drive, ManchesterM44 5GR
Born November 1967
Director
Appointed 13 Aug 2009
Resigned 13 May 2022

ROBERTS, Timothy James

Resigned
42 Riversdale, WarringtonWA1 4PZ
Born April 1962
Director
Appointed 13 Aug 2009
Resigned 20 Jun 2014

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 27 Jul 2009
Resigned 27 Jul 2009

THOMAS, Ian Leslie

Resigned
Lyntown Trading Estate, ManchesterM30 9QG
Born March 1960
Director
Appointed 09 Feb 2017
Resigned 28 Feb 2019

TODD, Iain Michael

Resigned
4 Omega Drive, ManchesterM44 5GR
Born November 1966
Director
Appointed 26 May 2015
Resigned 28 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
4 Omega Drive, ManchesterM44 5GR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017

Mr David James Robert Gutfreund

Ceased
4 Omega Drive, ManchesterM44 5GR
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts Amended With Made Up Date
20 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Legacy
16 September 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Resolution
30 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
287Change of Registered Office
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Incorporation Company
27 July 2009
NEWINCIncorporation